Date | Description |
2024-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES |
2024-06-02 |
delete source_ip 62.7.69.62 |
2024-06-02 |
insert source_ip 213.86.237.62 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2022-12-22 |
delete source_ip 213.86.237.62 |
2022-12-22 |
insert source_ip 62.7.69.62 |
2022-09-18 |
delete index_pages_linkeddomain clarksonsresearch.wordpress.com |
2022-09-18 |
delete source_ip 213.86.237.44 |
2022-09-18 |
delete terms_pages_linkeddomain clarksonsresearch.wordpress.com |
2022-09-18 |
delete terms_pages_linkeddomain crsl.com |
2022-09-18 |
insert source_ip 213.86.237.62 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-21 |
update statutory_documents ADOPT ARTICLES 14/07/2022 |
2022-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2022-05-16 |
delete source_ip 213.133.153.44 |
2022-05-16 |
insert source_ip 213.86.237.44 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOLMES / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOLMES / 01/12/2021 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHICKER / 30/11/2021 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GORDON / 30/11/2021 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WILLCOX / 30/11/2021 |
2021-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CROWE / 30/11/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2020-12-01 |
update statutory_documents SECRETARY APPOINTED MRS DEBORAH ABREHART |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL SPENCER |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2018-08-13 |
insert personal_emails mi..@clarksons.com |
2018-08-13 |
insert email mi..@clarksons.com |
2018-08-13 |
insert phone +44 20 7334 3461 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
2018-04-19 |
update statutory_documents SECRETARY APPOINTED MRS RACHEL LOUISE SPENCER |
2018-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CAHILL |
2018-01-03 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN CHRISTOPHER CAHILL |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNY WATSON |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2016-10-25 |
delete source_ip 213.133.153.104 |
2016-10-25 |
insert source_ip 213.133.153.44 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-20 |
update statutory_documents 12/06/16 FULL LIST |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID WOYDA / 07/04/2016 |
2015-12-09 |
delete address St. Magnus House,
3 Lower Thames Street,
London EC3R 6HE,
United Kingdom |
2015-12-09 |
insert address Commodity Quay
St Katharine Docks
London E1W 1BF
United Kingdom |
2015-12-09 |
update primary_contact St. Magnus House,
3 Lower Thames Street,
London EC3R 6HE,
United Kingdom => Commodity Quay
St Katharine Docks
London E1W 1BF
United Kingdom |
2015-08-23 |
delete source_ip 85.92.194.101 |
2015-08-23 |
insert source_ip 213.133.153.104 |
2015-08-08 |
delete address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE |
2015-08-08 |
insert address COMMODITY QUAY ST KATHARINE DOCKS LONDON UNITED KINGDOM E1W 1BF |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-08-08 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
ST MAGNUS HOUSE 3 LOWER THAMES STREET
LONDON
EC3R 6HE |
2015-07-06 |
update statutory_documents 12/06/15 FULL LIST |
2014-07-07 |
delete address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON UNITED KINGDOM EC3R 6HE |
2014-07-07 |
insert address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-10 |
2014-06-13 |
update statutory_documents 12/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-14 |
update statutory_documents SECRETARY APPOINTED MS PENNY WATSON |
2013-11-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUCKSEY |
2013-08-16 |
delete alias Clarkson Valuations Ltd |
2013-08-16 |
delete registration_number 3354934 |
2013-08-16 |
delete vat GB245903556 |
2013-08-16 |
insert index_pages_linkeddomain clarksons.net |
2013-08-16 |
update founded_year 1852 => null |
2013-07-01 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-01 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 7HE |
2013-06-21 |
delete sic_code 2213 - Publish journals & periodicals |
2013-06-21 |
insert address ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON UNITED KINGDOM EC3R 6HE |
2013-06-21 |
insert sic_code 58190 - Other publishing activities |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-18 |
update statutory_documents 12/06/13 FULL LIST |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFF TYLER |
2013-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-03 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS RICHARD BUCKSEY |
2013-04-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DEASEY |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 7HE |
2012-06-19 |
update statutory_documents 12/06/12 FULL LIST |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STOPFORD |
2012-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-06-22 |
update statutory_documents 12/06/11 FULL LIST |
2011-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA VANSTON |
2010-08-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM HOLMES |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-22 |
update statutory_documents 12/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFF TYLER / 12/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WHICKER / 12/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WILLCOX / 12/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CROWE / 12/06/2010 |
2009-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GORDON / 17/06/2009 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-19 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES WHICKER |
2008-08-29 |
update statutory_documents DIRECTOR APPOINTED STEPHEN IAN WILLCOX |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2005-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
2005-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-09 |
update statutory_documents SECRETARY RESIGNED |
2005-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/05 FROM:
12 CAMOMILE STREET
LONDON
EC3A 7BP |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-11 |
update statutory_documents SECRETARY RESIGNED |
2005-04-08 |
update statutory_documents COMPANY NAME CHANGED
CLARKSON RESEARCH STUDIES LIMITE
D
CERTIFICATE ISSUED ON 08/04/05 |
2004-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-04 |
update statutory_documents SECRETARY RESIGNED |
2003-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2001-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS |
2001-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS |
1999-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-06-23 |
update statutory_documents RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS |
1998-06-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-10 |
update statutory_documents SECRETARY RESIGNED |
1997-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-06-24 |
update statutory_documents RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS |
1997-05-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS |
1995-11-08 |
update statutory_documents £ NC 100/22000
05/10/95 |
1995-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-11-08 |
update statutory_documents NC INC ALREADY ADJUSTED 05/10/95 |
1995-11-08 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/95 |
1995-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-06-30 |
update statutory_documents RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS |
1993-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-08-21 |
update statutory_documents RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS |
1993-06-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1992-08-11 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/05/92 |
1992-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS |
1992-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-03 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-06 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-07-17 |
update statutory_documents RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS |
1991-04-24 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-09 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-06 |
update statutory_documents RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS |
1990-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-09 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-04 |
update statutory_documents RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS |
1989-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-17 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-03-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1988-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-07-06 |
update statutory_documents RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS |
1987-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1985-12-10 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/12/85 |
1985-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |