GOSH PROJECTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-07-07 insert person Alan Bluman
2023-07-07 insert person Hannah Wright
2023-07-07 insert person Jordan Robinson
2023-07-07 update person_description Claire Lovell => Claire Lovell
2023-07-07 update person_description John Herbert => John Herbert
2023-07-07 update person_description Mark Page => Mark Page
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-06-12 delete index_pages_linkeddomain cubemarketing.net
2022-06-12 delete index_pages_linkeddomain fliphtml5.com
2022-06-12 insert address Unit 3, Prince of Wales Ind Est, London Road, Marks Tey, Colchester, CO6 1ED
2022-06-12 insert alias Gosh Projects Colchester
2022-06-12 insert casestudy_pages_linkeddomain goshoffice.co.uk
2022-06-12 insert contact_pages_linkeddomain goshoffice.co.uk
2022-06-12 insert index_pages_linkeddomain goshoffice.co.uk
2022-02-06 insert index_pages_linkeddomain fliphtml5.com
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-03 delete source_ip 35.214.79.119
2021-09-03 insert source_ip 35.246.77.49
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-07-23 insert index_pages_linkeddomain cubemarketing.net
2020-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-06-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-23 delete source_ip 35.176.72.167
2020-05-23 insert source_ip 35.214.79.119
2020-05-23 update website_status FailedRobots => OK
2020-05-11 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-05-07 update website_status FlippedRobots => FailedRobots
2020-04-17 update website_status OK => FlippedRobots
2020-03-18 delete sales_emails sa..@goshprojects.co.uk
2020-03-18 delete email sa..@goshprojects.co.uk
2020-03-18 insert index_pages_linkeddomain gwem.co.uk
2019-08-07 delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2019-08-07 insert address 3 PRINCE OF WALES IND. ESTATE, LONDON ROAD MARKS TEY COLCHESTER ESSEX ENGLAND CO6 1ED
2019-08-07 update registered_address
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND
2019-07-15 delete source_ip 77.104.180.200
2019-07-15 insert source_ip 35.176.72.167
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-18 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-04-04 delete source_ip 79.170.44.85
2019-04-04 insert source_ip 77.104.180.200
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-03-07 delete address 120 MOORGATE MAURICE J BUSHELL & CO 120 MOORGATE, 3RD FLOOR LONDON ENGLAND EC2M 6UR
2018-03-07 insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2018-03-07 update registered_address
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 120 MOORGATE MAURICE J BUSHELL & CO 120 MOORGATE, 3RD FLOOR LONDON EC2M 6UR ENGLAND
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN HERBERT
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 26/10/2013
2017-05-07 delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2017-05-07 insert address 120 MOORGATE MAURICE J BUSHELL & CO 120 MOORGATE, 3RD FLOOR LONDON ENGLAND EC2M 6UR
2017-05-07 update registered_address
2017-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2017 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-02-23 update statutory_documents PREVEXT FROM 30/06/2016 TO 31/12/2016
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-07 update statutory_documents 22/06/16 FULL LIST
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 01/06/2016
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HERBERT / 01/06/2016
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-30 update statutory_documents 22/06/15 FULL LIST
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HERBERT / 01/06/2015
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 01/06/2015
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address Suite 5, The North Colchester Business Centre, 340 The Crescent, Colchester, Essex C04 9AD
2014-11-07 delete phone 01206 84 84 55
2014-11-07 delete phone 0845 450 8008
2014-11-07 insert address 5 Easter Park, Axial Way Colchester, Essex, CO4 5WY
2014-11-07 insert fax 01206 853690
2014-11-07 insert phone 01206 654004
2014-11-07 update primary_contact Suite 5, The North Colchester Business Centre, 340 The Crescent, Colchester, Essex C04 9AD => 5 Easter Park, Axial Way Colchester, Essex, CO4 5WY
2014-08-07 delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NE
2014-08-07 insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-21 update statutory_documents 22/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA HERBERT / 22/11/2013
2013-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE EMMA LOVELL / 22/11/2013
2013-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EMMA HERBERT / 26/10/2013
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-10 update statutory_documents 22/06/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EMMA HERBERT / 01/06/2013
2013-07-10 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-22 => 2014-03-31
2013-06-21 insert sic_code 46650 - Wholesale of office furniture
2013-06-21 update returns_last_madeup_date null => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-18 update statutory_documents DIRECTOR APPOINTED MISS CLAIRE EMMA HERBERT
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-06-22 update statutory_documents 22/06/12 FULL LIST
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION