Date | Description |
2023-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN PORTER |
2023-04-07 |
update num_mort_charges 4 => 6 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057702280005 |
2022-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057702280006 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057702280004 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GOODMAYES 40 LIMITED / 27/07/2022 |
2022-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR GARY ALEXANDER CONWAY |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONAGH O'SULLIVAN |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-04-20 |
update statutory_documents ALTER ARTICLES 06/04/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2020-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAYES 40 LIMITED |
2020-05-14 |
update statutory_documents CESSATION OF GALLIARD HOLDINGS LIMITED AS A PSC |
2020-05-07 |
update num_mort_charges 3 => 4 |
2020-05-07 |
update num_mort_outstanding 3 => 1 |
2020-05-07 |
update num_mort_satisfied 0 => 3 |
2020-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057702280004 |
2020-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-04-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-12 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-18 |
update statutory_documents 05/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-05-01 |
update statutory_documents 05/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN STUART CONWAY |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-22 |
update statutory_documents 05/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-16 |
update statutory_documents 05/04/13 FULL LIST |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DONAGH O'SULLIVAN |
2012-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-05 |
update statutory_documents 05/04/12 FULL LIST |
2012-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 04/04/2012 |
2012-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 04/04/2012 |
2011-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD CONWAY |
2011-04-26 |
update statutory_documents 05/04/11 FULL LIST |
2011-04-18 |
update statutory_documents SECRETARY APPOINTED MR ALLAN WILLIAM PORTER |
2011-04-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS |
2010-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-20 |
update statutory_documents 05/04/10 FULL LIST |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM WATSON |
2009-03-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-02 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
3RD FLOOR, STERLING HOUSE
LANGSTONE ROAD
LOUGHTON
ESSEX IG10 3TS |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-23 |
update statutory_documents SECRETARY RESIGNED |
2006-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
41 CHALTON STREET
LONDON
NW1 1JD |
2006-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |