Date | Description |
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 |