| Date | Description |
| 2025-04-23 |
update statutory_documents CESSATION OF DAWN ANNE CRUTCHFIELD AS A PSC |
| 2025-04-23 |
update statutory_documents CESSATION OF LAWRENCE PAUL FERNANDEZ AS A PSC |
| 2025-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN CRUTCHFIELD |
| 2025-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FERNANDEZ |
| 2025-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY FERNANDEZ |
| 2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES |
| 2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MR RAYMOND PENBERTHY |
| 2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE PATRICIA PENBERTHY |
| 2024-05-03 |
update statutory_documents DIRECTOR APPOINTED MS STACY CAROLE ANN ROBERTS |
| 2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES |
| 2023-09-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
| 2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MS LAUREN MCALINDEN-WALL |
| 2023-08-03 |
update statutory_documents SECRETARY APPOINTED MS LAUREN MCALINDEN-WALL |
| 2023-08-03 |
update statutory_documents CESSATION OF ANGELA THERESA CANN AS A PSC |
| 2023-08-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA CANN |
| 2023-04-07 |
delete address 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US |
| 2023-04-07 |
insert address VAUGHAN CHAMBERS VAUGHAN ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 4EE |
| 2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update reg_address_care_of CONNOR SPENCER LTD => null |
| 2023-04-07 |
update registered_address |
| 2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
| 2022-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
| 2022-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2022 FROM
C/O CONNOR SPENCER LTD
5 WATERSIDE
STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4US |
| 2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN FRODSHAM |
| 2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR INGRAM |
| 2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MOODY |
| 2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
| 2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-09-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
| 2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRIE MOSE |
| 2019-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WOODHEAD |
| 2019-06-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-06-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-06-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE LORI WOODHEAD |
| 2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR GARRIE ANDREW MOSE |
| 2016-07-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-07-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-06-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-02-12 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
| 2016-02-12 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
| 2016-01-18 |
update statutory_documents 17/01/16 FULL LIST |
| 2015-08-20 |
update statutory_documents DIRECTOR APPOINTED MR DOMENICO SISTO |
| 2015-08-20 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LOUISE SISTO |
| 2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-07-03 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY ANNE FERNANDEZ |
| 2015-06-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
| 2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
| 2015-01-19 |
update statutory_documents 17/01/15 FULL LIST |
| 2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-10-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN GARRETT |
| 2014-02-07 |
delete address 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 4US |
| 2014-02-07 |
insert address 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US |
| 2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
| 2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
| 2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIANCA SPITERI |
| 2014-01-20 |
update statutory_documents 17/01/14 FULL LIST |
| 2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-09-11 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE PAUL FERNANDEZ |
| 2013-08-01 |
delete address ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF |
| 2013-08-01 |
insert address 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE ENGLAND AL5 4US |
| 2013-08-01 |
update reg_address_care_of null => CONNOR SPENCER LTD |
| 2013-08-01 |
update registered_address |
| 2013-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
ALBAN HOUSE 99 HIGH STREET SOUTH
DUNSTABLE
BEDFORDSHIRE
LU6 3SF |
| 2013-07-19 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR GRAHAM INGRAM |
| 2013-07-19 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN MARGARET FRODSHAM |
| 2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MOODY |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
| 2013-06-24 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
| 2013-01-31 |
update statutory_documents 17/01/13 FULL LIST |
| 2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOODY / 16/01/2013 |
| 2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-02-10 |
update statutory_documents 17/01/12 FULL LIST |
| 2011-09-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
12 MEADWAY COURT WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1PG |
| 2011-02-07 |
update statutory_documents 17/01/11 FULL LIST |
| 2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-09-16 |
update statutory_documents DIRECTOR APPOINTED PETER MOODY |
| 2010-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
1 MEADWAY COURT
WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1PG |
| 2010-04-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2010-04-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2010-02-07 |
update statutory_documents 17/01/10 FULL LIST |
| 2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA THERESA CANN / 07/02/2010 |
| 2010-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANNE CRUTCHFIELD / 07/02/2010 |
| 2010-02-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BIANCA SPITERI / 07/02/2010 |
| 2009-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-02-09 |
update statutory_documents RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS |
| 2008-09-25 |
update statutory_documents SECRETARY APPOINTED BIANCA SPITERI |
| 2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GARRY JEFFS |
| 2008-04-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT CALDER |
| 2008-02-04 |
update statutory_documents RETURN MADE UP TO 17/01/08; CHANGE OF MEMBERS |
| 2008-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-02-16 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
| 2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-02-08 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
| 2005-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-01-24 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
| 2005-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-01-26 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
| 2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-10-29 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-05-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-01-30 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
| 2002-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2002-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
3 MEADWAY COURT
WEST STREET
DUNSTABLE
BEDS. LU6 1PG |
| 2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-05-30 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-05-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2002-01-26 |
update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
| 2001-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-01-18 |
update statutory_documents RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
| 2001-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2000-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 2000-01-23 |
update statutory_documents RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
| 1999-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 1999-01-15 |
update statutory_documents RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS |
| 1998-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 1998-01-16 |
update statutory_documents RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS |
| 1997-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 1997-01-23 |
update statutory_documents RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS |
| 1996-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 1996-01-11 |
update statutory_documents RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS |
| 1995-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 1995-01-12 |
update statutory_documents RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS |
| 1994-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 1994-01-13 |
update statutory_documents RETURN MADE UP TO 17/01/94; CHANGE OF MEMBERS |
| 1994-01-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 1993-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1993-01-17 |
update statutory_documents RETURN MADE UP TO 17/01/93; CHANGE OF MEMBERS |
| 1992-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 1992-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1992-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1992-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1992-01-09 |
update statutory_documents RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS |
| 1991-03-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 1991-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
| 1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1991-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 1991-03-14 |
update statutory_documents ADOPT MEM AND ARTS 20/02/91 |
| 1991-02-28 |
update statutory_documents COMPANY NAME CHANGED
GAINFORT LIMITED
CERTIFICATE ISSUED ON 01/03/91 |
| 1991-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |