GOSPORT PROPERTY MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 26 => 25
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-27 => 2024-07-25
2023-10-26 update statutory_documents CURRSHO FROM 26/10/2022 TO 25/10/2022
2023-08-07 update account_ref_day 27 => 26
2023-08-07 update accounts_next_due_date 2023-07-27 => 2023-10-27
2023-07-27 update statutory_documents PREVSHO FROM 27/10/2022 TO 26/10/2022
2022-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-27 => 2023-07-27
2022-07-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2022-03-07 update accounts_next_due_date 2021-10-28 => 2022-07-27
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-01-11 update statutory_documents FIRST GAZETTE
2021-12-07 insert sic_code 81100 - Combined facilities support activities
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-08-07 update account_ref_day 28 => 27
2021-08-07 update accounts_next_due_date 2021-07-28 => 2021-10-28
2021-07-28 update statutory_documents PREVSHO FROM 28/10/2020 TO 27/10/2020
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-28 => 2021-07-28
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-28 => 2020-10-28
2020-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2020-02-07 update accounts_next_due_date 2020-01-29 => 2020-07-28
2020-01-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-11-07 update account_ref_day 29 => 28
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-01-29
2019-10-29 update statutory_documents CURRSHO FROM 29/10/2018 TO 28/10/2018
2019-08-07 update account_ref_day 30 => 29
2019-08-07 update accounts_next_due_date 2019-07-30 => 2019-10-30
2019-07-30 update statutory_documents PREVSHO FROM 30/10/2018 TO 29/10/2018
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078002170001
2018-12-06 insert sic_code 68100 - Buying and selling of own real estate
2018-12-06 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-11-07 update accounts_next_due_date 2018-10-26 => 2019-07-30
2018-10-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-10-26
2018-07-26 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-08-07 insert company_previous_name YESITSINCLUDED LTD
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update name YESITSINCLUDED LTD => GOSPORT PROPERTY MANAGEMENT LTD
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-11 update statutory_documents COMPANY NAME CHANGED YESITSINCLUDED LTD CERTIFICATE ISSUED ON 11/07/17
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2017-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-01-09 update company_status Active => Active - Proposal to Strike off
2016-12-27 update statutory_documents FIRST GAZETTE
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 delete sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2015-11-09 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-31 update statutory_documents 06/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address TML HOUSE THE ANCHORAGE GOSPORT HAMPSHIRE ENGLAND PO12 1LY
2014-11-07 insert address TML HOUSE THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-31 update statutory_documents 06/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 60 HAZLETON WAY WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO8 9BT
2013-11-07 insert address TML HOUSE THE ANCHORAGE GOSPORT HAMPSHIRE ENGLAND PO12 1LY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 60 HAZLETON WAY WATERLOOVILLE HAMPSHIRE PO8 9BT UNITED KINGDOM
2013-10-08 update statutory_documents 06/10/13 FULL LIST
2013-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADRIAN HALL / 01/09/2013
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-06 => 2014-07-31
2013-06-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert company_previous_name COWPLAIN CARPETS LIMITED
2013-06-23 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2013-06-23 update name COWPLAIN CARPETS LIMITED => YESITSINCLUDED LTD
2013-06-23 update returns_last_madeup_date null => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2012-10-26 update statutory_documents 06/10/12 FULL LIST
2012-10-26 update statutory_documents COMPANY NAME CHANGED COWPLAIN CARPETS LIMITED CERTIFICATE ISSUED ON 26/10/12
2012-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HALL / 25/10/2012
2011-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION