G & N ENTERPRISES LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-25 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-07-14 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-05-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 12/10/2021
2021-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLA IANNELLI / 12/10/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-05-11 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE MARCO IANNELLI / 05/03/2021
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIUSEPPE IANNELLI / 05/03/2021
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 05/03/2021
2021-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICOLA IANNELLI / 05/03/2021
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLA IANNELLI / 05/03/2021
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-12-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-02 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-07 delete address MORTON HOUSE 9 BEACON COURT PITSTONE GREEN BUSINESS PARK PITSTONE LU7 9GY
2020-03-07 insert address BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE ENGLAND SG14 1BP
2020-03-07 update registered_address
2020-02-27 update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 500
2020-02-27 update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 500
2020-02-27 update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 500
2020-02-27 update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 500
2020-02-27 update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 500
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM MORTON HOUSE 9 BEACON COURT PITSTONE GREEN BUSINESS PARK PITSTONE LU7 9GY
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS IANNELLI / 03/12/2018
2018-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLAS IANNELLI / 03/12/2018
2018-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK IANNELLI / 03/12/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS IANNELLI / 19/01/2018
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE MARCO IANNELLI / 19/01/2018
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-05-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-03-21 update statutory_documents 19/01/16 FULL LIST
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS IANNELLI / 18/01/2016
2016-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLAS IANNELLI / 18/01/2016
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-11 update statutory_documents 19/01/15 FULL LIST
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-07 update statutory_documents 19/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-04-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-09 update statutory_documents 19/01/13 FULL LIST
2012-04-03 update statutory_documents 19/01/12 FULL LIST
2012-01-13 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 19/08/11 FULL LIST
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 19/08/2011
2011-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 19/08/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 19/01/11 FULL LIST
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-07 update statutory_documents 19/01/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE MARCO IANNELLI / 01/10/2009
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IANNELLI / 01/10/2009
2009-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-05 update statutory_documents PREVSHO FROM 31/01/2009 TO 31/08/2008
2009-03-31 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-20 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: TRING HOUSE 77-81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB
2007-05-16 update statutory_documents COMPANY NAME CHANGED TCI FRY-DAYS LIMITED CERTIFICATE ISSUED ON 16/05/07
2007-02-06 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-24 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2004-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-08 update statutory_documents DIRECTOR RESIGNED
2004-02-08 update statutory_documents SECRETARY RESIGNED
2004-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION