Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 21/11/2022 |
2022-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 21/11/2022 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-08-08 |
delete contact_pages_linkeddomain leafletjs.com |
2022-08-08 |
delete contact_pages_linkeddomain openstreetmap.org |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-09-07 |
delete address 10 WESTERN ROAD ROMFORD ESSEX UNITED KINGDOM RM1 3JT |
2021-09-07 |
insert address 4 YORK HOUSE LANGSTON ROAD LOUGHTON ESSEX ENGLAND IG10 3TQ |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-07 |
update registered_address |
2021-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
UNITED KINGDOM |
2021-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-21 |
update robots_txt_status clearvisionproperty.co.uk: 404 => 200 |
2021-01-21 |
update robots_txt_status www.clearvisionproperty.co.uk: 404 => 200 |
2020-12-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2020-12-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
2020-07-19 |
delete source_ip 109.228.51.230 |
2020-07-19 |
insert source_ip 77.68.73.64 |
2020-07-19 |
update robots_txt_status clearvisionproperty.co.uk: 200 => 404 |
2020-07-19 |
update robots_txt_status www.clearvisionproperty.co.uk: 200 => 404 |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
2019-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 06/11/2019 |
2019-09-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-09-07 |
update account_ref_month 1 => 3 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-12-31 |
2019-08-28 |
update statutory_documents CURREXT FROM 31/01/2020 TO 31/03/2020 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-07-17 |
update robots_txt_status clearvisionproperty.co.uk: 404 => 200 |
2019-07-17 |
update robots_txt_status www.clearvisionproperty.co.uk: 404 => 200 |
2019-05-17 |
update website_status OK => DomainNotFound |
2019-04-14 |
delete source_ip 212.113.198.222 |
2019-04-14 |
insert source_ip 109.228.51.230 |
2019-04-14 |
update robots_txt_status www.clearvisionproperty.co.uk: 200 => 404 |
2019-03-07 |
delete address COMMUNITY HOUSE 19-21 EASTERN ROAD ROMFORD ESSEX RM1 3NH |
2019-03-07 |
insert address 10 WESTERN ROAD ROMFORD ESSEX UNITED KINGDOM RM1 3JT |
2019-03-07 |
update registered_address |
2019-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM
COMMUNITY HOUSE 19-21 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH |
2019-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 07/02/2019 |
2018-12-26 |
delete index_pages_linkeddomain silktide.com |
2018-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 21/11/2018 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
2018-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 01/02/2018 |
2018-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KAMAL NAONITLAL SOLANKI / 21/11/2018 |
2018-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVI NAONITLAL SOLANKI / 21/11/2018 |
2018-11-21 |
update statutory_documents CESSATION OF RAVI NAONITLAL SOLANKI AS A PSC |
2018-10-07 |
delete address 122 HITHER GREEN LANE LONDON ENGLAND SE13 6QA |
2018-10-07 |
insert address COMMUNITY HOUSE 19-21 EASTERN ROAD ROMFORD ESSEX RM1 3NH |
2018-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date null => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-06 => 2019-10-31 |
2018-10-07 |
update registered_address |
2018-09-13 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM
COMMUNITY HOUSE 19-21 EASTERN ROAD
ROMFORD
ESSEX
RM1 3NH
UNITED KINGDOM |
2018-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2018 FROM
122 HITHER GREEN LANE
LONDON
SE13 6QA
ENGLAND |
2018-08-07 |
update company_status Active - Proposal to Strike off => Active |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2018-07-20 |
update statutory_documents COMPANY RESTORED ON 20/07/2018 |
2018-06-12 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2018-04-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-27 |
update statutory_documents FIRST GAZETTE |
2017-12-07 |
delete address 123 HITHER GREEN LANE LONDON ENGLAND SE13 6QA |
2017-12-07 |
insert address 122 HITHER GREEN LANE LONDON ENGLAND SE13 6QA |
2017-12-07 |
update registered_address |
2017-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
122 HITHER GREEN LANE
LONDON
SE13 6QA
ENGLAND |
2017-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
123 HITHER GREEN LANE
LONDON
SE13 6QA
ENGLAND |
2017-01-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |