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 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110539270003 |
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 |
2022-12-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-10-14 |
delete source_ip 109.228.37.174 |
2022-10-14 |
insert source_ip 88.208.243.41 |
2022-09-07 |
update num_mort_outstanding 2 => 1 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-11 |
update statutory_documents ADOPT ARTICLES 05/08/2022 |
2022-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110539270001 |
2022-08-09 |
update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 1620000 |
2022-07-07 |
update num_mort_charges 1 => 2 |
2022-07-07 |
update num_mort_outstanding 1 => 2 |
2022-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110539270002 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-07 |
update num_mort_charges 0 => 1 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110539270001 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-07-29 |
delete address Swan Court, Lamport, Northampton NN6 9EZ |
2021-07-29 |
delete email ec..@captialrecoveries.co.uk |
2021-07-29 |
delete index_pages_linkeddomain clavengroup.co.uk |
2021-07-29 |
delete phone +44 (0)1604 686052 |
2021-07-29 |
delete registration_number 629957 |
2021-07-29 |
delete source_ip 5.79.56.49 |
2021-07-29 |
insert address Swan Court, Lamport, Northamptonshire, NN6 9EZ |
2021-07-29 |
insert alias Claven Group Ltd. |
2021-07-29 |
insert index_pages_linkeddomain capitalrecoveries.co.uk |
2021-07-29 |
insert index_pages_linkeddomain darktrace.com |
2021-07-29 |
insert index_pages_linkeddomain fca.org.uk |
2021-07-29 |
insert index_pages_linkeddomain mornadev.com |
2021-07-29 |
insert index_pages_linkeddomain ncsc.gov.uk |
2021-07-29 |
insert index_pages_linkeddomain securitymetrics.com |
2021-07-29 |
insert phone 01604 686052 |
2021-07-29 |
insert source_ip 109.228.37.174 |
2021-07-29 |
update primary_contact Swan Court, Lamport, Northampton NN6 9EZ => Swan Court, Lamport, Northamptonshire, NN6 9EZ |
2021-02-07 |
update account_category SMALL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES |
2020-10-06 |
insert email ec..@captialrecoveries.co.uk |
2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERWORTH |
2020-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-12 |
update statutory_documents ADOPT ARTICLES 29/06/2020 |
2020-08-04 |
update statutory_documents SECOND FILED SH01 - 29/06/20 STATEMENT OF CAPITAL GBP 820000 |
2020-08-03 |
update statutory_documents 26/11/19 STATEMENT OF CAPITAL GBP 700000 |
2020-07-28 |
update statutory_documents 29/06/20 STATEMENT OF CAPITAL GBP 720000 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-03 |
delete source_ip 109.104.94.39 |
2020-05-03 |
insert source_ip 5.79.56.49 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2018-12-06 |
update account_category NO ACCOUNTS FILED => SMALL |
2018-12-06 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
2018-06-15 |
delete index_pages_linkeddomain dmsarrearssolutions.co.uk |
2018-06-15 |
insert index_pages_linkeddomain clavengroup.co.uk |
2018-06-07 |
update account_ref_day 30 => 31 |
2018-06-07 |
update account_ref_month 11 => 3 |
2018-06-07 |
update accounts_next_due_date 2019-08-08 => 2018-12-31 |
2018-05-04 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 31/03/2018 |
2018-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULLBROOK THORPE INVESTMENTS LLP |
2018-02-07 |
update statutory_documents CESSATION OF ANDREW JOHN FOWLER AS A PSC |
2018-02-07 |
update statutory_documents CESSATION OF ANDREW THOMAS BORKOWSKI AS A PSC |
2018-02-07 |
update statutory_documents CESSATION OF MICHAEL CHRISTOPHER COLLIS AS A PSC |
2018-02-07 |
update statutory_documents 22/01/18 STATEMENT OF CAPITAL GBP 600000 |
2018-02-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW LEAVER |
2017-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |