Date | Description |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033897730006 |
2021-06-07 |
update account_category SMALL => FULL |
2021-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-12-31 |
2021-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-05-07 |
update company_status Active - Proposal to Strike off => Active |
2021-04-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-07 |
update company_status Active => Active - Proposal to Strike off |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-04-06 |
update statutory_documents FIRST GAZETTE |
2021-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033897730005 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HANCOCK / 05/06/2020 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE HANCOCK / 05/06/2020 |
2020-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE HANCOCK / 05/06/2020 |
2020-02-07 |
update account_ref_day 30 => 31 |
2020-02-07 |
update account_ref_month 9 => 12 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-01-28 |
update statutory_documents PREVEXT FROM 30/09/2019 TO 31/12/2019 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
2019-07-07 |
update account_category AUDITED ABRIDGED => SMALL |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
2018-06-07 |
update account_category FULL => AUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-30 |
update statutory_documents 30/09/17 AUDITED ABRIDGED |
2017-11-07 |
update num_mort_outstanding 1 => 0 |
2017-11-07 |
update num_mort_satisfied 3 => 4 |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCOLN PROTEINS HOLDINGS LIMITED |
2017-11-03 |
update statutory_documents CESSATION OF GARY HANCOCK AS A PSC |
2017-11-03 |
update statutory_documents CESSATION OF JAYNE HANCOCK AS A PSC |
2017-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-08-07 |
update account_category GROUP => FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HANCOCK |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE HANCOCK |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR NIALL BROWNE |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK MARTIN WALSH |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-06 |
update statutory_documents 20/06/16 FULL LIST |
2016-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2015-12-07 |
insert company_previous_name G.H. BY PRODUCTS (DERBY) LIMITED |
2015-12-07 |
update name G.H. BY PRODUCTS (DERBY) LIMITED => LINCOLN PROTEINS LIMITED |
2015-11-10 |
update statutory_documents COMPANY NAME CHANGED G.H. BY PRODUCTS (DERBY) LIMITED
CERTIFICATE ISSUED ON 10/11/15 |
2015-11-07 |
update num_mort_outstanding 3 => 1 |
2015-11-07 |
update num_mort_satisfied 1 => 3 |
2015-10-27 |
update statutory_documents ADOPT ARTICLES 02/10/2015 |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-08-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-09 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-09 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-07-01 |
update statutory_documents 20/06/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-09-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-08-07 |
delete address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2014-08-07 |
insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-08-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-07-14 |
update statutory_documents 20/06/14 FULL LIST |
2014-04-07 |
delete address ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG |
2014-04-07 |
insert address WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE ENGLAND NG23 5JR |
2014-04-07 |
update registered_address |
2014-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
ST PETERS CHAMBERS
2 BATH STREET
GRANTHAM
LINCOLNSHIRE
NG31 6EG |
2013-09-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 19/08/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-08-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-08-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-07-01 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 39000 - Remediation activities and other waste management services |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2012-07-03 |
update statutory_documents 20/06/12 FULL LIST |
2012-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-07-01 |
update statutory_documents 20/06/11 FULL LIST |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-06-28 |
update statutory_documents 20/06/10 FULL LIST |
2009-07-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-06-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2005-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 |
2005-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
2 BATH STREET
GRANTHAM
LINCOLNSHIRE NG31 6EG |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 |
2004-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-29 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2001-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 |
2000-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS |
1998-10-01 |
update statutory_documents RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS |
1997-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE,
82-86 DEANSGATE
MANCHESTER M3 2ER |
1997-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-03 |
update statutory_documents SECRETARY RESIGNED |
1997-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |