GNA SURVEYORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-01 delete email ad..@gnass.co.uk
2024-04-01 delete email ma..@gnass.co.uk
2024-04-01 delete person Adam Taylor
2024-04-01 delete person Mathew Wilson
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-25 delete email do..@gnass.co.uk
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ADAMS / 20/05/2018
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-03 update person_description Mr Adam Taylor => Adam Taylor
2019-10-03 update person_description Mr Chris O'Brien => Chris O'Brien
2019-10-03 update person_description Mr Mike Hazeldine => Mike Hazeldine
2019-09-03 insert email do..@gnass.co.uk
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-06-03 delete client Bennerley Viaduct
2019-06-03 delete client Boots UK
2019-06-03 delete client Citreon Dealership
2019-06-03 delete client J.D.Wetherspoon Plc
2019-06-03 delete client Jury's Inn, Edinburgh
2019-06-03 delete client Norbridge Primary School
2019-06-03 delete client S.E Derbyshire College
2019-06-03 delete client Sainsburys Plc
2019-06-03 delete client T.A Clare Street
2019-06-03 delete client Thorpes ‘Egg Packers' Warehouse
2019-06-03 delete source_ip 79.170.40.244
2019-06-03 insert client Boots Plc
2019-06-03 insert client Citroen Dealership
2019-06-03 insert client Norbridge Academy Primary School
2019-06-03 insert client Sainbury's Plc
2019-06-03 insert client TA Centre, Clare Street
2019-06-03 insert client Thorpes Warehouse Conversion
2019-06-03 insert contact_pages_linkeddomain facebook.com
2019-06-03 insert source_ip 5.134.12.231
2019-05-31 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GUY HAZELDINE
2019-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE HAZELDINE LTD
2019-05-31 update statutory_documents CESSATION OF ROBERT PETER CLARKE AS A PSC
2019-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-05-07 delete secretary Amanda Moss
2018-05-07 delete email lo..@gnass.co.uk
2018-05-07 delete person Amanda Moss
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-09 insert index_pages_linkeddomain vimeo.com
2016-08-18 delete general_emails in..@sj-qs.co.uk
2016-08-18 delete address 23 Musters Road 27 Looe Street West Bridgford Plymouth Nottingham Devon NG2 7PP
2016-08-18 delete email in..@sj-qs.co.uk
2016-08-18 delete fax 01752204454
2016-08-18 delete index_pages_linkeddomain sj-qs.co.uk
2016-08-18 delete phone 01752204451
2016-08-18 insert address 23 Musters Road West Bridgford Nottingham NG2 7PP
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-27 update statutory_documents 21/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-24 delete email ma..@gnass.co.uk
2016-02-24 insert client High Brecks Farm
2016-02-24 insert client Plymouth Methodist Church
2016-02-24 insert client T.A Clare Street
2016-02-24 insert client Thistle Hill Hall
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-25 update statutory_documents 21/05/15 FULL LIST
2015-06-07 insert client Quarrydale Academy
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-24 insert email ch..@gnass.co.uk
2014-08-31 insert client B.D Swindon
2014-07-07 delete address 23 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 7PP
2014-07-07 insert address 23 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-16 update statutory_documents 21/05/14 FULL LIST
2014-06-03 delete client Foxwood School
2014-06-03 delete client Wetherspoons Plc
2014-06-03 delete service_pages_linkeddomain archive.org
2014-06-03 insert client B&Q Plc
2014-06-03 insert client Boots UK
2014-06-03 insert client British Gas CESP / CERT
2014-06-03 insert client Fernwood Academy
2014-06-03 insert client Foxwood Academy
2014-06-03 insert client J.D.Wetherspoon Plc
2014-06-03 insert client Norbridge Primary School
2014-06-03 insert client Sutton Harbour Holdings Plc
2014-06-03 insert client The Cooperative
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-26 insert address 23 Musters Rd West Bridgford, Nottingham NG2 7PP
2013-11-26 insert alias GNA Surveyors Ltd
2013-11-26 insert client Boringdon Primary School
2013-11-26 insert client Browne Jacobson LLP
2013-11-26 insert client Foxwood School
2013-11-26 insert client Mount Lane School
2013-11-26 insert client S.E Derbyshire College
2013-11-26 insert client Sainsburys Plc
2013-11-26 insert client Westminster School
2013-11-26 insert client Wetherspoons Plc
2013-11-26 insert index_pages_linkeddomain sj-qs.co.uk
2013-11-26 insert phone 0115 945 5645
2013-11-26 update primary_contact null => 23 Musters Rd West Bridgford, Nottingham NG2 7PP
2013-08-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-08-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-07-02 update statutory_documents 21/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-12-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-26 update statutory_documents 21/05/12 FULL LIST
2012-02-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents PREVEXT FROM 31/05/2011 TO 30/06/2011
2011-06-10 update statutory_documents 21/05/11 FULL LIST
2010-07-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION