THE CLAIMS BUREAU - History of Changes


DateDescription
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-05-22 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-29 => 2023-08-29
2022-08-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-05-07 update num_mort_charges 2 => 3
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080758800003
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 1 => 2
2021-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080758800001
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-29 => 2022-08-29
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-07-15 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-01-07 update accounts_next_due_date 2019-11-29 => 2020-08-29
2019-12-02 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-29
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-29 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080758800002
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COYNE / 01/07/2019
2019-07-08 update num_mort_charges 1 => 2
2019-07-08 update num_mort_outstanding 1 => 2
2019-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COYNE / 01/07/2019
2019-05-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080758800002
2018-11-07 insert company_previous_name THE MORTGAGE CLAIMS BUREAU LIMITED
2018-11-07 update name THE MORTGAGE CLAIMS BUREAU LIMITED => THE CLAIMS BUREAU LIMITED
2018-10-10 update statutory_documents COMPANY NAME CHANGED THE MORTGAGE CLAIMS BUREAU LIMITED CERTIFICATE ISSUED ON 10/10/18
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-05 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080758800001
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COYNE / 29/09/2017
2017-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COYNE / 01/08/2017
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-13 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-04 update statutory_documents ADOPT ARTICLES 24/03/2017
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBIN DAVID PARSLOW / 04/01/2017
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COYNE / 01/01/2017
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN O'DONNELL / 04/01/2017
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN O'DONNELL / 04/01/2017
2016-10-07 delete address 71A HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5AG
2016-10-07 insert address SUITE 3 ANCHOR SPRINGS DUKE STREET LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 6BP
2016-10-07 update registered_address
2016-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 71A HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5AG
2016-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-15 update statutory_documents 21/05/16 FULL LIST
2016-06-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN CHESHIRE
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN CHESHIRE
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update account_ref_month 5 => 11
2016-01-08 update accounts_next_due_date 2016-02-29 => 2016-08-31
2015-12-07 update statutory_documents PREVEXT FROM 31/05/2015 TO 30/11/2015
2015-07-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-15 update statutory_documents 21/05/15 FULL LIST
2015-04-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-03 update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-03 update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-03 update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 100
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-22 update statutory_documents DIRECTOR APPOINTED MR BEN ROBIN DAVID PARSLOW
2015-01-22 update statutory_documents DIRECTOR APPOINTED MR PETER ALLAN O'DONNELL
2014-07-07 delete address 71A HIGH STREET LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN17 5AG
2014-07-07 insert address 71A HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5AG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-12 update statutory_documents 21/05/14 FULL LIST
2014-06-12 update statutory_documents 20/05/14 STATEMENT OF CAPITAL GBP 100
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-21 => 2015-02-28
2014-03-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-03-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN COYNE
2013-09-06 insert sic_code 82990 - Other business support service activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-05-21
2013-09-06 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-08-07 update statutory_documents 21/05/13 FULL LIST
2012-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION