Date | Description |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOHN MARK VITORIA |
2023-09-12 |
update statutory_documents SECRETARY APPOINTED MR DOMINIC JOHN MARK VITORIA |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HOARE |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-22 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY NICKLINSON |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028896620001 |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2017-10-07 |
update account_category DORMANT => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2016-09-07 |
delete sic_code 74990 - Non-trading company |
2016-09-07 |
insert company_previous_name C.S.C. REMOVALS (U.K.) LIMITED |
2016-09-07 |
insert sic_code 49420 - Removal services |
2016-09-07 |
update name C.S.C. REMOVALS (U.K.) LIMITED => GOODMOVE MOVING AND STORAGE LIMITED |
2016-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN NICKLINSON / 24/02/2016 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2016-08-09 |
update statutory_documents COMPANY NAME CHANGED C.S.C. REMOVALS (U.K.) LIMITED
CERTIFICATE ISSUED ON 09/08/16 |
2016-08-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-08-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-04-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL PALMER |
2015-09-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-09-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-08-10 |
update statutory_documents 06/08/15 FULL LIST |
2015-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2014-10-07 |
delete company_previous_name GLAZEL LIMITED |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-28 |
update statutory_documents 06/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY HOARE |
2014-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN |
2014-07-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-08-12 |
update statutory_documents 06/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-08-07 |
update statutory_documents 06/08/12 FULL LIST |
2012-07-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2011-08-22 |
update statutory_documents 06/08/11 FULL LIST |
2011-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 06/08/2011 |
2011-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010 |
2011-08-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 06/08/2011 |
2011-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2010-08-31 |
update statutory_documents 06/08/10 FULL LIST |
2010-07-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
2009-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2008-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS |
2007-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-04-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
2005-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05 |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
CHARTER COURT
THIRD AVENUE
SOUTHAMPTON HAMPSHIRE
SO9 1QS |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2002-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2001-08-17 |
update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
2001-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2000-08-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS |
2000-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS |
1999-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS |
1998-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1997-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-21 |
update statutory_documents SECRETARY RESIGNED |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
1997-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1996-09-03 |
update statutory_documents RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS |
1996-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1995-08-15 |
update statutory_documents RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS |
1995-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-06-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-10 |
update statutory_documents RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS |
1995-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-09-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1994-09-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-09-15 |
update statutory_documents COMPANY NAME CHANGED
GLAZEL LIMITED
CERTIFICATE ISSUED ON 16/09/94 |
1994-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/94 FROM:
NEW COURT
1 BARNES WALLIS ROAD
SEGENSWORTH EAST
FAREHAM HAMPSHIRE PO15 5UA |
1994-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |