Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2023-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HOLLINGSWORTH / 01/01/2023 |
2023-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIE HOLLINGSWORTH / 01/01/2023 |
2023-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HOLLINGSWORTH / 01/01/2023 |
2023-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLLINGSWORTH / 01/01/2023 |
2023-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HOLLINGSWORTH / 01/01/2023 |
2023-01-26 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_outstanding 4 => 3 |
2022-06-07 |
update num_mort_satisfied 6 => 7 |
2022-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030248240010 |
2022-04-07 |
delete sic_code 70100 - Activities of head offices |
2022-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-20 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
2021-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MICHAEL HOLLINGSWORTH |
2021-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HOLLINGSWORTH / 05/10/2020 |
2021-02-07 |
update num_mort_charges 9 => 10 |
2021-02-07 |
update num_mort_outstanding 3 => 4 |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGSWORTH |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOLLINGSWORTH |
2020-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030248240010 |
2020-12-07 |
update num_mort_charges 6 => 9 |
2020-12-07 |
update num_mort_outstanding 0 => 3 |
2020-11-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-11-18 |
update statutory_documents 06/10/20 STATEMENT OF CAPITAL GBP 22105.00 |
2020-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030248240009 |
2020-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030248240007 |
2020-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030248240008 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update statutory_documents DIRECTOR APPOINTED MR ARCHIE HOLLINGSWORTH |
2019-08-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MALL HOUSE THE MALL
FAVERSHAM
KENT
ME13 8JL
ENGLAND |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address CLOPTON HALL WICKHAMBROOK NEW MARKET SUFFOLK CB8 8PQ |
2018-04-07 |
insert address CLOPTON HALL WICKHAMBROOK NEWMARKET SUFFOLK UNITED KINGDOM CB8 8PQ |
2018-04-07 |
update registered_address |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
PO BOX CB8 8PQ
CLOPTON HALL GIFFORDS LANE
WICKHAMBROOK
NEWMARKET
SUFFOLK
CB8 8PQ
UNITED KINGDOM |
2018-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM
CLOPTON HALL
WICKHAMBROOK
NEW MARKET
SUFFOLK
CB8 8PQ |
2018-03-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ABBOTSGATE HOUSE HOLLOW ROAD
BURY ST EDMUNDS
SUFFOLK
IP32 7FA |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOLLINGSWORTH |
2018-02-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-11 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HOLLINGSWORTH |
2016-05-12 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-12 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-04-21 |
update statutory_documents 25/02/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete company_previous_name GAG41 LIMITED |
2015-05-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-18 |
update statutory_documents 25/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-03-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-02-28 |
update statutory_documents 25/02/14 FULL LIST |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED EDWARD MICHAEL HOLLINGSWORTH |
2014-02-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-17 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-02 |
update statutory_documents 25/02/13 FULL LIST |
2013-02-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-02-06 |
update statutory_documents ALTER ARTICLES 20/12/2012 |
2013-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-03-05 |
update statutory_documents 25/02/12 FULL LIST |
2012-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-03-02 |
update statutory_documents 25/02/11 FULL LIST |
2011-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2010-03-09 |
update statutory_documents 25/02/10 FULL LIST |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-03-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI |
2010-03-05 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08 |
2008-06-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-06-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-06-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-03-26 |
update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-09 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-11-04 |
update statutory_documents £ IC 45577/37404
31/08/05
£ SR 8173@1=8173 |
2005-09-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-09-09 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-02 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-22 |
update statutory_documents SECRETARY RESIGNED |
2003-05-21 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2003-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-01 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-03-09 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-25 |
update statutory_documents RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS |
1997-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-03-12 |
update statutory_documents RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS |
1995-05-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-05-25 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1995-05-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED 06/04/95 |
1995-04-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/95 |
1995-04-20 |
update statutory_documents DIR'S AUTHORITY 06/04/95 |
1995-04-19 |
update statutory_documents COMPANY NAME CHANGED
GAG41 LIMITED
CERTIFICATE ISSUED ON 20/04/95 |
1995-04-13 |
update statutory_documents £ NC 100/5000000
06/04/95 |
1995-03-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1995-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM:
80 GUILDHALL STREET
BURY ST EDMUNDS
SUFFOLK IP33 1QB |
1995-03-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |