Date | Description |
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 |
2023-09-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents CESSATION OF EAMON PATRICK DALY AS A PSC |
2022-03-20 |
delete source_ip 176.74.19.166 |
2022-03-20 |
insert source_ip 176.74.21.79 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
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 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address LAWFORD HOUSE 4 ALBERT PLACE LONDON ENGLAND N3 1QB |
2021-09-07 |
insert address C/O KINGSLEY MAYBROOK LTD UNITEC HOUSE 2 ALBERT PLACE LONDON ENGLAND N3 1QB |
2021-09-07 |
update registered_address |
2021-08-21 |
insert alias DALY PLANT HIRE LIMITED |
2021-08-21 |
insert index_pages_linkeddomain gamutmedia.co.uk |
2021-08-21 |
insert registration_number 4338024 |
2021-08-21 |
insert vat No: 779467263 |
2021-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM
LAWFORD HOUSE 4 ALBERT PLACE
LONDON
N3 1QB
ENGLAND |
2021-05-18 |
delete source_ip 109.169.83.2 |
2021-05-18 |
insert source_ip 176.74.19.166 |
2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-02-15 |
update website_status OK => FlippedRobots |
2021-01-14 |
update website_status Disallowed => OK |
2021-01-14 |
delete source_ip 83.223.124.15 |
2021-01-14 |
insert source_ip 109.169.83.2 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-24 |
update website_status FlippedRobots => Disallowed |
2020-03-04 |
update website_status OK => FlippedRobots |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
2019-12-07 |
update num_mort_outstanding 4 => 3 |
2019-12-07 |
update num_mort_satisfied 1 => 2 |
2019-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043380240003 |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
2018-12-17 |
update statutory_documents 26/07/18 STATEMENT OF CAPITAL GBP 10000 |
2018-11-19 |
update statutory_documents ADOPT ARTICLES 26/07/2018 |
2018-11-07 |
delete address 200 LONDON ROAD NORTH MERSTHAM REDHILL RH1 3BG |
2018-11-07 |
insert address LAWFORD HOUSE 4 ALBERT PLACE LONDON ENGLAND N3 1QB |
2018-11-07 |
update reg_address_care_of IVOR HOUSE => null |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM
C/O IVOR HOUSE
200 LONDON ROAD NORTH
MERSTHAM
REDHILL
RH1 3BG |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => 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 |
2018-09-10 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-08-22 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 043380240003 |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_outstanding 3 => 4 |
2017-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-12-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043380240005 |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 2 => 3 |
2017-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043380240004 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-07 |
update num_mort_charges 2 => 3 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043380240003 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-07 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-16 |
update statutory_documents 11/12/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-01-02 |
update statutory_documents 11/12/14 FULL LIST |
2014-12-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MCGIRR |
2014-12-07 |
update num_mort_charges 1 => 2 |
2014-12-07 |
update num_mort_satisfied 0 => 1 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043380240002 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES DALY / 02/11/2014 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES DALY / 02/11/2014 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON DALY / 02/11/2014 |
2014-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALY / 02/11/2014 |
2014-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL FRANCIS MCGIRR / 02/11/2014 |
2014-10-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 200 LONDON ROAD NORTH MERSTHAM REDHILL UNITED KINGDOM RH1 3BG |
2014-01-07 |
insert address 200 LONDON ROAD NORTH MERSTHAM REDHILL RH1 3BG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-01-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2013-12-19 |
update statutory_documents 11/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-22 |
delete source_ip 109.104.119.137 |
2013-07-22 |
insert source_ip 83.223.124.15 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-16 |
delete source_ip 109.169.75.134 |
2013-01-16 |
insert source_ip 109.104.119.137 |
2012-12-25 |
update website_status FlippedRobotsTxt |
2012-12-18 |
update statutory_documents 11/12/12 FULL LIST |
2012-10-24 |
update primary_contact |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2012 FROM
281 UPPER HALLIFORD ROAD
SHEPPERTON
MIDDLESEX
TW17 8SX |
2012-03-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DALY |
2011-12-19 |
update statutory_documents 11/12/11 FULL LIST |
2011-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DALY |
2011-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DALY |
2011-11-04 |
update statutory_documents DIRECTOR APPOINTED MR EAMON DALY |
2011-11-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 11/12/10 FULL LIST |
2010-05-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-07 |
update statutory_documents 11/12/09 FULL LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES DALY / 31/10/2009 |
2009-10-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
17 SANDSTONE
KENT ROAD
KEW
SURREY TW9 3JJ |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
263 HAYDONS ROAD
LONDON
SW19 8TY |
2003-12-08 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-11 |
update statutory_documents SECRETARY RESIGNED |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
2002-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents SECRETARY RESIGNED |
2001-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |