GBGR LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-29 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-02-07 delete address 3 WEST MILL COURT LASSWADE MIDLOTHIAN EH18 1LH
2021-02-07 insert address 24 PRENTICE FIELDS ROSLIN SCOTLAND EH25 9AP
2021-02-07 update registered_address
2020-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 24 24 PRENTICE FIELDS ROSLIN MIDLOTHIAN EH25 9AP SCOTLAND
2020-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 3 WEST MILL COURT LASSWADE MIDLOTHIAN EH18 1LH
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-12 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-27 update statutory_documents 06/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 3 WEST MILL COURT LASSWADE MIDLOTHIAN SCOTLAND EH18 1LH
2015-05-07 insert address 3 WEST MILL COURT LASSWADE MIDLOTHIAN EH18 1LH
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-07 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-28 update statutory_documents 06/04/15 FULL LIST
2014-11-07 delete address 8/9 WESTERN HARBOUR BREAKWATER EDINBURGH EH6 6HZ
2014-11-07 insert address 3 WEST MILL COURT LASSWADE MIDLOTHIAN SCOTLAND EH18 1LH
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 8/9 WESTERN HARBOUR BREAKWATER EDINBURGH EH6 6HZ
2014-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BENJAMIN GLYNN ROBERTS / 30/10/2014
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8/9 WESTERN HARBOUR BREAKWATER EDINBURGH SCOTLAND EH6 6HZ
2014-05-07 insert address 8/9 WESTERN HARBOUR BREAKWATER EDINBURGH EH6 6HZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-29 update statutory_documents 06/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-26 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-06 => 2014-01-31
2013-05-08 update statutory_documents 06/04/13 FULL LIST
2012-06-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 06/04/12 FULL LIST
2011-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION