ARIES GNH (GP) LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
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
2022-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-08-03 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-10-30 delete address LEVEL 37, 25 CANADA SQUARE LONDON ENGLAND E14 5LQ
2020-10-30 insert address 5 CHURCHILL PLACE 10TH FLOOR LONDON ENGLAND E14 5HU
2020-10-30 update registered_address
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ ENGLAND
2020-08-07 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020
2020-08-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_category SMALL => DORMANT
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-11-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS SAUNDERS
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-07-07 delete address ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2019-07-07 insert address LEVEL 37, 25 CANADA SQUARE LONDON ENGLAND E14 5LQ
2019-07-07 update registered_address
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON NICHOLAS FINN
2019-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYLER HARVEY MINGST
2019-06-26 update statutory_documents CESSATION OF JEREMY ROBSON AS A PSC
2019-06-26 update statutory_documents CESSATION OF STEPHEN GERARD PYCROFT AS A PSC
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2019-06-25 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL NOWACKI
2019-06-25 update statutory_documents CORPORATE DIRECTOR APPOINTED CSC DIRECTORS (NO.1) LIMITED
2019-06-25 update statutory_documents CORPORATE DIRECTOR APPOINTED CSC DIRECTORS (NO.2) LIMITED
2019-06-25 update statutory_documents CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED
2019-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBSON
2019-01-07 delete address 3RD FLOOR 52 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2019-01-07 insert address ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2019-01-07 update registered_address
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX ENGLAND
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-03-07 update num_mort_charges 2 => 6
2018-03-07 update num_mort_outstanding 2 => 4
2018-03-07 update num_mort_satisfied 0 => 2
2018-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069789510002
2018-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069789510005
2018-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069789510006
2018-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069789510003
2018-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069789510004
2018-01-07 update account_category FULL => SMALL
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
2017-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-07 delete address ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2017-11-07 insert address 3RD FLOOR 52 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2017-11-07 update registered_address
2017-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2017 FROM ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-01 update statutory_documents FIRST GAZETTE
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 03/08/15 FULL LIST
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 03/08/2015
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
2015-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-13 update statutory_documents 03/08/14 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
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents 03/08/13 FULL LIST
2013-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 01/01/2013
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069789510002
2013-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2013-01-10 update statutory_documents ALTER ARTICLES 17/12/2012
2013-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2013-01-04 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-12-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-16 update statutory_documents 03/08/12 FULL LIST
2012-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 03/08/2012
2012-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2012-01-31 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-11-02 update statutory_documents 03/08/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBSON / 03/08/2011
2011-04-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 31/08/10 FULL LIST
2009-12-18 update statutory_documents CURRSHO FROM 31/08/2010 TO 30/04/2010
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE CHURCH FLAT ST MAGNUS THE MARTYR CHURCH LOWER THAMES STREET LONDON EC3R 6DN
2009-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION