CLIP CLOP (ASHFORD) - History of Changes


DateDescription
2024-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-24 delete product_pages_linkeddomain sg-host.com
2022-07-19 delete person Sandie Gerkins
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-03-17 delete contact_pages_linkeddomain sg-host.com
2022-03-17 delete index_pages_linkeddomain sg-host.com
2022-03-17 delete terms_pages_linkeddomain sg-host.com
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-28 delete source_ip 85.159.56.233
2021-09-28 insert source_ip 35.214.125.183
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 delete general_emails he..@yourshop.com
2021-07-05 delete sales_emails sa..@ekm.com
2021-07-05 insert general_emails in..@clipandclop.com
2021-07-05 delete email he..@yourshop.com
2021-07-05 delete email sa..@ekm.com
2021-07-05 insert address Unit 4, New Street Farm Great Chart, Ashford ​​​​​​​Kent, TN23 3DL
2021-07-05 insert email in..@clipandclop.com
2021-07-05 update primary_contact null => Unit 4, New Street Farm Great Chart, Ashford ​​​​​​​Kent, TN23 3DL
2021-05-07 delete address VINE HALL FARM BETHERSDEN ASHFORD KENT ENGLAND TN26 3JY
2021-05-07 insert address 55 EAST STREET FAVERSHAM KENT ENGLAND ME13 8AF
2021-05-07 update registered_address
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-05-04 update statutory_documents CESSATION OF LOUISE ANNE BOVINGDON AS A PSC
2021-05-04 update statutory_documents CESSATION OF PAUL DOUGLAS BOVINGDON AS A PSC
2021-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL JOANNA BOVINGDON / 01/04/2021
2021-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHERYL JOANNA BOVINGDON / 01/04/2021
2021-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2021 FROM VINE HALL FARM BETHERSDEN ASHFORD KENT TN26 3JY ENGLAND
2021-04-24 update statutory_documents DIRECTOR APPOINTED MISS CHERYL JOANNA BOVINGDON
2021-04-24 update statutory_documents DIRECTOR APPOINTED MRS MARION IRENE BOVINGDON
2021-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL JOANNA BOVINGDON
2021-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION IRENE BOVINGDON
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BOVINGDON
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOVINGDON
2021-02-02 delete general_emails in..@ashfordagri.com
2021-02-02 delete general_emails in..@clipandclop.com
2021-02-02 insert general_emails he..@yourshop.com
2021-02-02 insert sales_emails sa..@ekm.com
2021-02-02 delete address New Street Farm, Great Chart, Ashford, Kent, TN23 3DL
2021-02-02 delete email in..@ashfordagri.com
2021-02-02 delete email in..@clipandclop.com
2021-02-02 delete phone 01233 626040
2021-02-02 insert email he..@yourshop.com
2021-02-02 insert email sa..@ekm.com
2021-02-02 update primary_contact New Street Farm, Great Chart, Ashford, Kent, TN23 3DL => null
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-26 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2017-04-26 insert address VINE HALL FARM BETHERSDEN ASHFORD KENT ENGLAND TN26 3JY
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update registered_address
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2016-12-23 delete address Unit 4 New Street Farm Chilmington Green Road Great Chart, Ashford Kent TN23 3DL
2016-10-25 delete index_pages_linkeddomain ekmpowershop.com
2016-10-25 insert index_pages_linkeddomain ekm.com
2016-08-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-08-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-07-11 update statutory_documents 02/05/16 FULL LIST
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BOVINGDON / 02/05/2016
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS BOVINGDON / 02/05/2016
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-07-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-07-01 update website_status FlippedRobots => OK
2015-06-06 update website_status OK => FlippedRobots
2015-06-02 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-02 => 2016-02-29
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-13 insert address Unit 4 New Street Farm Chilmington Green Road Great Chart, Ashford Kent TN23 3DL
2014-06-07 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX ENGLAND TN37 6RJ
2014-06-07 insert address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2014-06-07 insert sic_code 46180 - Agents specialized in the sale of other particular products
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-06 update statutory_documents 02/05/14 FULL LIST
2013-08-22 delete about_pages_linkeddomain ekmpowershop.com
2013-08-22 delete contact_pages_linkeddomain ekmpowershop.com
2013-08-22 delete terms_pages_linkeddomain ekmpowershop.com
2013-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION