CLERESTOREY.COM - History of Changes


DateDescription
2024-06-13 delete source_ip 136.0.135.242
2024-06-13 insert source_ip 104.253.130.197
2023-09-28 delete source_ip 156.252.252.129
2023-09-28 insert source_ip 136.0.135.242
2023-08-18 update statutory_documents SAIL ADDRESS CREATED
2023-08-07 delete address 21 EXBURY ROAD CATFORD LONDON SE6 4NB
2023-08-07 insert address 1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ
2023-08-07 update company_status Active => Liquidation
2023-08-07 update registered_address
2023-07-23 delete source_ip 185.184.248.40
2023-07-23 insert source_ip 156.252.252.129
2023-07-23 update website_status InvalidLanguage => OK
2023-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2023 FROM 21 EXBURY ROAD CATFORD LONDON SE6 4NB
2023-07-06 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-06 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-07-06 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-28 update statutory_documents DIRECTOR APPOINTED MRS WENDY JACQUELINE BREWER
2023-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BREWER
2022-09-12 update website_status IndexPageFetchError => InvalidLanguage
2022-08-12 update website_status FlippedRobots => IndexPageFetchError
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-05-16 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-06-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-11-03 delete index_pages_linkeddomain topleftdesign.com
2017-11-03 delete source_ip 37.128.190.14
2017-11-03 insert source_ip 185.184.248.40
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-13 delete source_ip 77.240.2.157
2016-08-13 insert source_ip 37.128.190.14
2016-08-13 update robots_txt_status www.clerestorey.com: 404 => 200
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-05-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-12 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-21 update statutory_documents 16/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-11 update statutory_documents 16/04/15 FULL LIST
2014-06-07 delete address 21 EXBURY ROAD CATFORD LONDON UNITED KINGDOM SE6 4NB
2014-06-07 insert address 21 EXBURY ROAD CATFORD LONDON SE6 4NB
2014-06-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents 16/04/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-22 delete address 9 ADDISON CLOSE NORTHWOOD MIDDLESEX HA6 1TA
2013-06-22 insert address 21 EXBURY ROAD CATFORD LONDON UNITED KINGDOM SE6 4NB
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-05 update website_status OK => ServerDown
2013-05-07 update statutory_documents 16/04/13 FULL LIST
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER BREWER / 05/05/2013
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 9 ADDISON CLOSE NORTHWOOD MIDDLESEX HA6 1TA
2012-07-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 16/04/12 FULL LIST
2011-09-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2011-06-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 16/04/11 FULL LIST
2010-06-28 update statutory_documents 16/04/10 FULL LIST
2010-05-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED
2009-05-29 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION