CLEAR VISION PROPERTY - History of Changes


DateDescription
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