MCCLEARY & COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-10-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-23 delete person Jeremy Hunt
2023-03-22 insert person Jeremy Hunt
2023-01-18 delete person Martin Lewis
2022-12-17 insert person Martin Lewis
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-10-15 delete person Liz Truss
2022-09-14 insert person Liz Truss
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WARREN MCCLEARY / 14/09/2021
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-10 delete address Prospects for 2021 New UK
2021-02-14 insert address Prospects for 2021 New UK
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-15 delete address Ratheane House, 32 Hillsborough Road, LISBURN, Co Antrim, BT28 1AQ
2021-01-15 insert address 14 Longstone Street, Lisburn, BT28 1TP
2020-12-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 update num_mort_outstanding 2 => 1
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCCLEARY / 22/11/2018
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCCLEARY / 22/11/2018
2019-09-11 delete otherexecutives Elizabeth Chambers A.
2019-09-11 delete contact_pages_linkeddomain google.co.uk
2019-09-11 delete contact_pages_linkeddomain multimap.com
2019-09-11 delete contact_pages_linkeddomain mytaxapp.co.uk
2019-09-11 delete contact_pages_linkeddomain wpengine.com
2019-09-11 delete index_pages_linkeddomain mytaxapp.co.uk
2019-09-11 delete person Elizabeth Chambers A.
2019-09-11 delete terms_pages_linkeddomain mytaxapp.co.uk
2019-09-11 insert contact_pages_linkeddomain goo.gl
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 => 2020-10-31
2019-08-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-09-28 delete person Wendy Bingham A.
2018-09-28 insert contact_pages_linkeddomain mytaxapp.co.uk
2018-09-28 insert index_pages_linkeddomain mytaxapp.co.uk
2018-09-28 insert terms_pages_linkeddomain mytaxapp.co.uk
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-11-16 delete source_ip 134.213.54.167
2017-11-16 insert source_ip 35.197.243.32
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-28 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-30 delete person Teresa May
2016-11-02 insert person Teresa May
2016-10-05 delete person Bona Vacantia
2016-09-07 insert person Bona Vacantia
2016-07-13 insert person Wendy Bingham A.
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-19 delete source_ip 213.165.69.8
2016-05-19 insert contact_pages_linkeddomain wpengine.com
2016-05-19 insert source_ip 134.213.54.167
2016-05-12 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-11 delete source_ip 82.165.153.73
2016-01-11 insert source_ip 213.165.69.8
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-01 update statutory_documents 21/11/15 FULL LIST
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WARREN MCCLEARY / 20/11/2015
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MCCLEARY / 20/11/2015
2015-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HENRY WARREN MCCLEARY / 20/11/2015
2015-10-30 insert address Ratheane House, 32 Hillsborough Road, LISBURN, Co Antrim, BT28 1AQ
2015-10-30 insert contact_pages_linkeddomain google.co.uk
2015-10-30 insert phone (028) 9260 4335
2015-10-30 insert phone (028) 9266 5697
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-11 update robots_txt_status www.mcclearyaccountants.co.uk: 404 => 200
2015-01-02 delete email va..@mcclearyaccountants.com
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-11-26 update statutory_documents 21/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-18 delete person Wendy Bingham A.
2014-08-18 insert index_pages_linkeddomain eventbrite.co.uk
2014-03-17 insert email va..@mcclearyaccountants.com
2014-01-07 delete address QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON COUNTY ARMAGH UNITED KINGDOM BT66 8BB
2014-01-07 insert address QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON COUNTY ARMAGH BT66 8BB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-04 update statutory_documents 21/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-01-16 update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 100
2012-11-30 update statutory_documents 21/11/12 FULL LIST
2012-10-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 21/11/11 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 21/11/10 FULL LIST
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-30 update statutory_documents 21/11/09 FULL LIST
2009-11-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM MCCLEARY & COMPANY LTD QUARKER BUILDINGS HIGH STREET LURGAN BT66 8BB
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY WARREN MCCLEARY / 01/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCCLEARY / 01/10/2009
2009-11-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-29 update statutory_documents 21/11/08 ANNUAL RETURN SHUTTLE
2008-12-09 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-01-18 update statutory_documents 21/11/07 ANNUAL RETURN SHUTTLE
2008-01-03 update statutory_documents 31/01/07 ANNUAL ACCTS
2007-01-05 update statutory_documents 21/11/06 ANNUAL RETURN SHUTTLE
2006-10-27 update statutory_documents 31/01/06 ANNUAL ACCTS
2006-01-14 update statutory_documents 21/11/05 ANNUAL RETURN SHUTTLE
2005-10-09 update statutory_documents CHANGE OF ARD
2005-10-09 update statutory_documents 31/12/04 ANNUAL ACCTS
2005-09-22 update statutory_documents CHANGE OF ARD
2005-01-19 update statutory_documents 21/11/04 ANNUAL RETURN SHUTTLE
2003-12-01 update statutory_documents CHANGE OF DIRS/SEC
2003-11-21 update statutory_documents ARTICLES
2003-11-21 update statutory_documents PARS RE DIRS/SIT REG OFF
2003-11-21 update statutory_documents DECLN COMPLNCE REG NEW CO
2003-11-21 update statutory_documents MEMORANDUM