Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-28 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 5 |
2022-11-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-04 |
update statutory_documents ADOPT ARTICLES 31/10/2022 |
2022-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033772640005 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-22 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update num_mort_charges 4 => 5 |
2022-02-07 |
update num_mort_outstanding 1 => 2 |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS COOK / 02/08/2021 |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 02/08/2021 |
2022-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 02/08/2021 |
2022-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS COOK / 02/08/2021 |
2022-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 02/08/2021 |
2022-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033772640005 |
2021-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-02 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 26/05/2017 |
2020-10-30 |
update num_mort_outstanding 2 => 1 |
2020-10-30 |
update num_mort_satisfied 2 => 3 |
2020-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS COOK / 26/05/2017 |
2020-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES FRANCIS COOK / 26/05/2017 |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-01-07 |
delete company_previous_name GOLDPOWER ENGINEERS LIMITED |
2018-12-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANCIS COOK |
2018-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 01/02/2018 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
2018-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COOK |
2018-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 01/02/2017 |
2018-04-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-04-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2017-08-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2017-08-07 |
insert address AERO ENGINE CENTRE 109 GREEN LANE HOUNSLOW LONDON ENGLAND AND WALES UNITED KINGDOM TW4 6DF |
2017-08-07 |
update registered_address |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS VICTOR COOK |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2017-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 26/05/2017 |
2017-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS VICTOR COOK / 26/05/2017 |
2017-05-07 |
update account_category FULL => SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2016-12-19 |
update num_mort_outstanding 3 => 2 |
2016-12-19 |
update num_mort_satisfied 1 => 2 |
2016-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033772640004 |
2016-08-07 |
update account_category GROUP => FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-06-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-05-31 |
update statutory_documents 29/05/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update num_mort_outstanding 4 => 3 |
2015-08-07 |
update num_mort_satisfied 0 => 1 |
2015-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
2015-07-07 |
update num_mort_charges 3 => 4 |
2015-07-07 |
update num_mort_outstanding 3 => 4 |
2015-07-07 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-07 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033772640004 |
2015-06-11 |
update statutory_documents 29/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-07-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2014-07-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-18 |
update statutory_documents 29/05/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-07-01 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-06-25 |
delete address 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2013-06-25 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2013-06-25 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-21 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-06-06 |
update statutory_documents 29/05/13 FULL LIST |
2013-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
5TH FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2012-08-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2012-06-15 |
update statutory_documents 29/05/12 FULL LIST |
2011-07-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
2011-07-01 |
update statutory_documents 29/05/11 FULL LIST |
2010-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
2010-06-25 |
update statutory_documents 29/05/10 FULL LIST |
2010-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS VICTOR COOK / 28/01/2010 |
2010-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLAS VICTOR COOK / 28/01/2010 |
2010-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 21/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 01/12/2009 |
2010-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOK / 21/01/2010 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 |
2008-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 |
2005-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 |
2003-10-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03 |
2003-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
2002-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/02 FROM:
PO BOX 2588
843 FINCHLEY ROAD
LONDON
NW11 8NQ |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/00 |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-01 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/99 |
2000-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99 |
1999-08-02 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-04-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
1999-04-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 15/03/99 |
1999-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-16 |
update statutory_documents COMPANY NAME CHANGED
GOLDPOWER ENGINEERS LIMITED
CERTIFICATE ISSUED ON 16/12/98 |
1998-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-06-24 |
update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
1997-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-16 |
update statutory_documents SECRETARY RESIGNED |
1997-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
788-790 FINCHLEY ROAD
LONDON |
1997-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |