CHAPELTOWN GAS SERVICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-17 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2023-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/02/2022
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/02/2022
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-05 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O TURNER BEAUMONT & CO LTD THORNCLIFFE MEWS THORNCLIFFE PARK ESTATE CHAPELTOWN SHEFFIELD S YORKS S35 2PH UNITED KINGDOM
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/01/2022
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GAUNT / 07/02/2022
2022-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GAUNT
2022-01-14 update statutory_documents CESSATION OF JAKE GAUNT AS A PSC
2022-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAUNT / 10/01/2022
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAKE GAUNT / 28/01/2021
2021-02-04 update statutory_documents CESSATION OF WILLIAM GAUNT AS A PSC
2020-09-17 update statutory_documents DIRECTOR APPOINTED MR JAKE GAUNT
2020-09-17 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GAUNT
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE GAUNT
2020-09-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GAUNT
2020-09-17 update statutory_documents CESSATION OF KAY LESLEY GAUNT AS A PSC
2020-09-17 update statutory_documents CESSATION OF SIMON ANDREW GAUNT AS A PSC
2020-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY GAUNT
2020-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GAUNT
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-04-22 delete about_pages_linkeddomain redsky-creative.co.uk
2019-04-22 delete contact_pages_linkeddomain google.com
2019-04-22 delete contact_pages_linkeddomain redsky-creative.co.uk
2019-04-22 delete index_pages_linkeddomain redsky-creative.co.uk
2019-04-22 delete phone 07966 206110
2019-04-22 delete registration_number 159922
2019-04-22 delete registration_number 4540892
2019-04-22 insert about_pages_linkeddomain co.co.uk
2019-04-22 insert contact_pages_linkeddomain co.co.uk
2019-04-22 insert index_pages_linkeddomain co.co.uk
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-15 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE GAUNT
2017-04-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-02 update statutory_documents DIRECTOR APPOINTED MR JAKE GAUNT
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-16 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-30 update statutory_documents 20/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-23 update statutory_documents 20/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-05-14 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 20/09/12 FULL LIST
2012-03-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 20/09/11 FULL LIST
2011-03-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents SAIL ADDRESS CREATED
2010-09-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-24 update statutory_documents 20/09/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY LESLEY GAUNT / 01/07/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW GAUNT / 01/07/2010
2010-03-25 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-15 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 4 PARK SQUARE THORNCLIFFE PARK NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2005-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-30 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 12 C THORNCLIFFE HALL ANNEX THORNCLIFFE PARK NEWTON CHAMBERS CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2004-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM: ACORN CROFT 101 SPRINGWOOD LANE HIGH GREEN SHEFFIELD SOUTH YORKSHIRE S35 4JG
2004-09-21 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CRUCH BARN 12 WOODSEATS GRENOSIDE SHEFFIELD SOUTH YORKSHIRE S35 8RU
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-08 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-11-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2002-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-04 update statutory_documents DIRECTOR RESIGNED
2002-10-04 update statutory_documents SECRETARY RESIGNED
2002-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION