Date | Description |
2024-04-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2024-04-07 |
insert sic_code 23990 - Manufacture of other non-metallic mineral products n.e.c. |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 10 => 12 |
2024-04-07 |
update num_mort_outstanding 1 => 3 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-21 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY PAUL WALKER |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2022-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-07 |
delete company_previous_name GEL GRAPHITE ELECTRODES LIMITED |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-15 |
update statutory_documents SECRETARY APPOINTED MR PHILIP GREGORY PITTS |
2021-10-07 |
update account_ref_day 30 => 31 |
2021-10-07 |
update account_ref_month 6 => 3 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2021-12-31 |
2021-09-17 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021 |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
2021-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UKCG GROUP LIMITED |
2021-04-19 |
update statutory_documents CESSATION OF BENJAMIN KEITH MCGHEE AS A PSC |
2021-04-19 |
update statutory_documents CESSATION OF KEITH HUGH MCGHEE AS A PSC |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MCGHEE |
2020-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH MCGHEE |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-11-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MOORE |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2018-02-14 |
update statutory_documents CESSATION OF VELMA VIOLET MCGHEE AS A PSC |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-13 |
update returns_last_madeup_date 2015-02-24 => 2016-02-24 |
2016-05-13 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-07 |
update statutory_documents 24/02/16 FULL LIST |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRINGTON |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-24 => 2015-02-24 |
2015-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-04-08 |
update returns_next_due_date 2015-03-24 => 2016-03-23 |
2015-03-18 |
update statutory_documents 24/02/15 FULL LIST |
2014-08-07 |
update num_mort_charges 9 => 10 |
2014-08-07 |
update num_mort_outstanding 6 => 1 |
2014-08-07 |
update num_mort_satisfied 3 => 9 |
2014-08-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES HARRINGTON |
2014-08-05 |
update statutory_documents DIRECTOR APPOINTED PHILIP GREGORY PITTS |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038752620010 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update returns_last_madeup_date 2013-02-24 => 2014-02-24 |
2014-04-07 |
update returns_next_due_date 2014-03-24 => 2015-03-24 |
2014-03-24 |
update statutory_documents 24/02/14 FULL LIST |
2014-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-12 |
update statutory_documents 24/02/13 FULL LIST |
2013-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCAULIFFE |
2012-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-03-12 |
update statutory_documents 24/02/12 FULL LIST |
2011-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED JOHN MCAULIFFE |
2011-08-01 |
update statutory_documents SECTION 519(2) |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-03-02 |
update statutory_documents 24/02/11 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES MORRIS |
2010-03-01 |
update statutory_documents 24/02/10 FULL LIST |
2009-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-12-09 |
update statutory_documents 11/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN KEITH MCGHEE / 11/11/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUGH MCGHEE / 11/11/2009 |
2009-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-02-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2008 FROM
UKCG HOUSE, 5 STRUTT STREET
BELPER
DERBYSHIRE
DE56 1UN |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/06 FROM:
UKCG HOUSE, 5 STRUTT STREET
BELPER
DERBYSHIRE
DE56 1UN |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
THRASHERS BARN
PINFOLD LANE, BRADLEY
ASHBOURNE
DERBYSHIRE DE6 1PN |
2006-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/02 FROM:
BIGGIN HOUSE
BIGGIN
ASHBOURNE
DERBYSHIRE DE6 3FJ |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents COMPANY NAME CHANGED
GEL GRAPHITE ELECTRODES LIMITED
CERTIFICATE ISSUED ON 23/07/02 |
2002-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-15 |
update statutory_documents RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2000-11-28 |
update statutory_documents RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
1999-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-26 |
update statutory_documents SECRETARY RESIGNED |
1999-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |