CLEARLY APARTMENTS LTD - History of Changes


DateDescription
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-04-11 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-28 update statutory_documents DIRECTOR APPOINTED MISS EVA GRACE CARLYLE
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CARLYLE / 04/07/2017
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE CARLYLE / 04/07/2017
2021-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CARLYLE / 04/07/2017
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CARLYLE / 04/07/2017
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE CARLYLE / 04/07/2017
2021-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH CARLYLE / 01/10/2009
2021-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN KENNETH CARLYLE / 01/10/2009
2021-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN KENNETH CARLYLE / 06/04/2016
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-08-07 update num_mort_charges 5 => 6
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610006
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 update num_mort_charges 4 => 5
2020-03-07 update num_mort_outstanding 4 => 1
2020-03-07 update num_mort_satisfied 0 => 4
2020-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610005
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053515610001
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053515610002
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053515610003
2020-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053515610004
2020-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2020-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2017-07-07 delete address THE GRANGE MAIN STREET HESSAY YORK NORTH YORKSHIRE YO26 8JR
2017-07-07 insert address 60 BOOTHAM CRESCENT YORK ENGLAND YO30 7AH
2017-07-07 insert company_previous_name CLEARLY TRAINING LTD
2017-07-07 update name CLEARLY TRAINING LTD => CLEARLY APARTMENTS LTD
2017-07-07 update registered_address
2017-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2017 FROM THE GRANGE MAIN STREET HESSAY YORK NORTH YORKSHIRE YO26 8JR
2017-06-26 update statutory_documents COMPANY NAME CHANGED CLEARLY TRAINING LTD CERTIFICATE ISSUED ON 26/06/17
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-08 update num_mort_charges 3 => 4
2016-03-08 update num_mort_outstanding 3 => 4
2016-03-08 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-08 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610004
2016-02-16 update statutory_documents 03/02/16 FULL LIST
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-23 update statutory_documents 03/02/15 FULL LIST
2015-01-07 update num_mort_charges 1 => 3
2015-01-07 update num_mort_outstanding 1 => 3
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610003
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610001
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053515610002
2014-11-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-03 update statutory_documents 03/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-13 update statutory_documents 03/02/13 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 03/02/12 FULL LIST
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 03/02/11 FULL LIST
2010-04-30 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 03/02/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH CARLYLE / 03/02/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE CARLYLE / 03/02/2010
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-11 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-10 update statutory_documents COMPANY NAME CHANGED CARLYLE AND BLOOR TRAINING LIMIT ED CERTIFICATE ISSUED ON 10/09/07
2007-03-06 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-02-09 update statutory_documents NEW SECRETARY APPOINTED
2006-02-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-09 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents £ IC 10000/5000 21/11/05 £ SR 5000@1=5000
2005-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 59, WOODHEYS DRIVE SALE CHESHIRE M33 4JB
2005-12-07 update statutory_documents DIRECTOR RESIGNED
2005-12-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2005-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION