GABRIEL STAR - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAYLA LOUISE WALTON / 29/03/2023
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAYLA WALTON
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-10-03 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAYLA LOUISE GORMAN / 20/10/2020
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-09-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-10 update website_status FlippedRobots => OK
2020-06-10 delete address 2 Telford Place Chelmsford Essex CM17QZ
2020-06-10 delete source_ip 217.160.122.20
2020-06-10 insert address 25 Balham High Road Balham London SW12 9AL
2020-06-10 insert contact_pages_linkeddomain blair.digital
2020-06-10 insert index_pages_linkeddomain blair.digital
2020-06-10 insert product_pages_linkeddomain blair.digital
2020-06-10 insert service_pages_linkeddomain blair.digital
2020-06-10 insert source_ip 217.160.0.183
2020-06-10 update primary_contact 2 Telford Place Chelmsford Essex CM17QZ => 25 Balham High Road Balham London SW12 9AL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-12-07 update num_mort_charges 0 => 2
2019-12-07 update num_mort_outstanding 0 => 2
2019-11-27 update statutory_documents DIRECTOR APPOINTED MRS LAYLA LOUISE GORMAN
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078982910002
2019-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078982910001
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2019-01-19 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-11 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-15 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-22 delete source_ip 212.227.212.125
2016-07-22 insert source_ip 217.160.122.20
2016-03-10 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-03-10 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-02-22 update statutory_documents 05/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 2 TELFORD PLACE CHELMSFORD ESSEX CM1 7QZ
2015-09-07 insert address 25 BALHAM HIGH ROAD LONDON ENGLAND SW12 9AL
2015-09-07 update registered_address
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 2 TELFORD PLACE CHELMSFORD ESSEX CM1 7QZ
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW MURPHY / 14/08/2015
2015-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MURPHY / 19/08/2015
2015-03-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-03-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-03-01 update website_status FlippedRobots => OK
2015-02-13 update statutory_documents 05/01/15 FULL LIST
2015-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW MURPHY / 01/02/2014
2015-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MURPHY / 01/02/2014
2015-02-05 update website_status OK => FlippedRobots
2014-11-30 insert address 9 Kenilford Road Balham London SW12 9PR
2014-11-30 insert phone 0797 460 5768
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-20 insert about_pages_linkeddomain twitter.com
2014-03-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-03-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-02-20 update statutory_documents 05/01/14 FULL LIST
2013-07-07 insert alias Helping Housing
2013-07-07 insert index_pages_linkeddomain twitter.com
2013-07-07 update robots_txt_status www.gabriel-star.co.uk: 404 => 200
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-05 => 2014-10-31
2013-06-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 45B MILL LANE DANBURY CHELMSFORD ENGLAND CM3 4LB
2013-06-25 insert address 2 TELFORD PLACE CHELMSFORD ESSEX CM1 7QZ
2013-06-25 update registered_address
2013-06-25 insert sic_code 69201 - Accounting and auditing activities
2013-06-25 update returns_last_madeup_date null => 2013-01-05
2013-06-25 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-04-04 update statutory_documents 05/01/13 FULL LIST
2013-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 45B MILL LANE DANBURY CHELMSFORD CM3 4LB ENGLAND
2012-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION