CLEETHORPES INVESTMENT LTD - History of Changes


DateDescription
2023-04-07 delete address 89 BRADFORD STREET BRAINTREE UNITED KINGDOM CM7 9AU
2023-04-07 insert address 2 STONEHAM STREET COGGESHALL COLCHESTER ENGLAND CO6 1TT
2023-04-07 update registered_address
2023-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2023 FROM 89 BRADFORD STREET BRAINTREE CM7 9AU UNITED KINGDOM
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-02-07 update accounts_last_madeup_date null => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-27 => 2021-09-30
2021-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-27 => 2020-12-27
2020-02-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2020-02-07 insert address 89 BRADFORD STREET BRAINTREE UNITED KINGDOM CM7 9AU
2020-02-07 update registered_address
2020-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2020-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 10/01/2020
2020-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 10/01/2020
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES MARSDEN / 10/01/2020
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES
2018-12-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION