JACK TIGHE SCUNTHORPE LIMITED - History of Changes


DateDescription
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COTTAM / 10/11/2023
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WELCH / 10/11/2023
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HILLYARD / 10/11/2023
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
2023-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-07-07 delete address REDBOURNE MERE KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4NW
2023-07-07 insert address TIGHE HOUSE PARK FARM ROAD FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN15 8QP
2023-07-07 update registered_address
2023-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2023 FROM REDBOURNE MERE KIRTON LINDSEY GAINSBOROUGH LINCOLNSHIRE DN21 4NW
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_partsatisfied 0 => 1
2021-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 032363320003
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
2020-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-08-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/04/2020
2020-08-04 update statutory_documents CESSATION OF JOHN RICHARD LANE AS A PSC
2020-08-04 update statutory_documents CESSATION OF MARTIN CHARLES STAMP TIGHE AS A PSC
2020-08-04 update statutory_documents CESSATION OF PATRICIA ANNE CATHERINE WOOD AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
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
2018-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 05/01/2018
2018-01-04 update statutory_documents DIRECTOR APPOINTED MR SAM JOHN CRASHLEY PANTER
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2016-10-07 delete company_previous_name GOVERNGRASP LIMITED
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK TIGHE
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-10 update statutory_documents 09/08/15 FULL LIST
2015-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 01/04/2015
2015-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-07 update num_mort_charges 2 => 3
2014-12-07 update num_mort_outstanding 2 => 3
2014-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032363320003
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-11 update statutory_documents 09/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-12 update statutory_documents 09/08/13 FULL LIST
2013-06-22 delete sic_code 4544 - Painting and glazing
2013-06-22 insert sic_code 43341 - Painting
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-08-10 update statutory_documents 09/08/12 FULL LIST
2012-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-15 update statutory_documents 09/08/11 FULL LIST
2011-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 15/08/2011
2010-08-11 update statutory_documents 09/08/10 FULL LIST
2010-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10 update statutory_documents RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents SECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE
2009-04-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL
2008-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-15 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-06 update statutory_documents DIRECTOR RESIGNED
2007-09-06 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-15 update statutory_documents NC INC ALREADY ADJUSTED 06/12/96
2006-09-15 update statutory_documents NC INC ALREADY ADJUSTED 06/12/96
2006-08-10 update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-30 update statutory_documents RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-13 update statutory_documents RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-18 update statutory_documents RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2001-09-12 update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-29 update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-17 update statutory_documents RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1999-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-08-24 update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS
1998-07-26 update statutory_documents AUDITOR'S RESIGNATION
1998-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-24 update statutory_documents RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-07-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97
1997-01-19 update statutory_documents SHARES AGREEMENT OTC
1996-12-31 update statutory_documents £ NC 100000/199000 06/12/96
1996-12-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/12/97
1996-12-31 update statutory_documents NC INC ALREADY ADJUSTED 06/12/96
1996-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/96 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1UJ
1996-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-18 update statutory_documents NEW SECRETARY APPOINTED
1996-12-18 update statutory_documents DIRECTOR RESIGNED
1996-12-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-18 update statutory_documents £ NC 1000/100000 06/12
1996-12-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96
1996-12-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-26 update statutory_documents COMPANY NAME CHANGED GOVERNGRASP LIMITED CERTIFICATE ISSUED ON 27/09/96
1996-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-09-11 update statutory_documents DIRECTOR RESIGNED
1996-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-11 update statutory_documents SECRETARY RESIGNED
1996-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION