GEM PARTNERSHOP - History of Changes


DateDescription
2023-10-18 insert alias GEM Partnershop Ltd
2023-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, 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
2022-11-14 delete source_ip 149.102.155.130
2022-11-14 insert address 2 Cook Way North West Industrial Estate Peterlee SR8 2HY
2022-11-14 insert source_ip 89.200.136.116
2022-11-14 update founded_year null => 2009
2022-10-13 update description
2022-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-13 delete source_ip 173.249.58.120
2022-07-13 insert source_ip 149.102.155.130
2022-07-07 insert sic_code 78109 - Other activities of employment placement agencies
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / KINETIC HOLDINGS LIMITED / 10/06/2022
2022-05-12 delete industry_tag manufacturing and engineering
2022-05-12 insert person FLT Reach Driver
2022-04-11 insert industry_tag manufacturing and engineering
2022-02-06 update description
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update account_ref_month 12 => 3
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-10-05 insert phone 01325 302221
2021-10-05 insert phone 01325 329165
2021-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-27 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 01/09/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN RANKIN / 01/09/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 01/09/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 01/09/2021
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 10/11/2020
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 10/11/2020
2021-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MILLER / 10/11/2020
2021-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 10/11/2020
2021-04-11 delete industry_tag property development
2021-02-16 insert industry_tag property development
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-01-07 update account_category FULL => GROUP
2019-12-17 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10 delete address G18 Evans Business Incubation Centre Durham Way South Newton Aycliffe DL5 6XP
2019-09-10 delete fax 01325 328821
2019-09-10 delete phone 01325 328830
2019-07-11 delete industry_tag automotive systems
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-06-10 insert industry_tag automotive systems
2019-03-31 delete industry_tag Nisshinbo Group
2019-02-16 insert industry_tag Nisshinbo Group
2018-12-03 delete contact_pages_linkeddomain chisites.net
2018-12-03 delete index_pages_linkeddomain chisites.net
2018-12-03 delete service_pages_linkeddomain chisites.net
2018-12-03 delete source_ip 109.228.33.18
2018-12-03 delete terms_pages_linkeddomain chisites.net
2018-12-03 insert source_ip 173.249.58.120
2018-10-27 insert contact_pages_linkeddomain chisites.net
2018-10-27 insert index_pages_linkeddomain chisites.net
2018-10-27 insert service_pages_linkeddomain chisites.net
2018-10-27 insert terms_pages_linkeddomain chisites.net
2018-10-27 update founded_year 1999 => null
2018-08-19 update founded_year null => 1999
2018-07-12 delete address G29 Evans Business Incubation Centre Durham Way South Newton Aycliffe DL5 6XP
2018-07-12 insert address G18 Evans Business Incubation Centre Durham Way South Newton Aycliffe DL5 6XP
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07 update num_mort_outstanding 4 => 2
2018-03-07 update num_mort_satisfied 1 => 3
2018-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069316260003
2018-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-07 update num_mort_charges 3 => 5
2018-01-07 update num_mort_outstanding 2 => 4
2017-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260005
2017-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260004
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILLER
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY DUNBAR
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LUISA MILLER
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY DUNBAR
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINETIC HOLDINGS LIMITED
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-08-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-07-20 update statutory_documents 11/06/16 FULL LIST
2015-10-30 delete person German Technical
2015-10-07 update account_category MEDIUM => FULL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 insert person German Technical
2015-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-08-09 update num_mort_charges 2 => 3
2015-08-09 update num_mort_outstanding 1 => 2
2015-08-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069316260003
2015-07-07 update num_mort_outstanding 2 => 1
2015-07-07 update num_mort_satisfied 0 => 1
2015-07-03 update statutory_documents 11/06/15 FULL LIST
2015-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-23 update statutory_documents 29/05/15 STATEMENT OF CAPITAL GBP 551
2015-06-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-10 update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 591.50
2015-06-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-09 update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 1091.50
2015-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-15 delete address Scottish Provident House 31-33 Mosley Street Newcastle Upon Tyne Tyne and Wear NE1 1YF
2015-04-15 insert address Trafalgar Street Newcastle Upon Tyne Tyne and Wear NE1 2LA
2015-04-15 update primary_contact Scottish Provident House 31-33 Mosley Street Newcastle Upon Tyne Tyne and Wear NE1 1YF => Trafalgar Street Newcastle Upon Tyne Tyne and Wear NE1 2LA
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 delete address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1TJ
2014-08-07 insert address FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-08-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-07-11 delete person Bench Joiner
2014-07-11 delete person Teesside Salary
2014-07-09 update statutory_documents 11/06/14 FULL LIST
2014-05-28 delete person Mid Weight
2014-05-28 insert person Bench Joiner
2014-05-28 insert person Teesside Salary
2014-04-21 insert person Mid Weight
2014-01-09 delete person TIG Welder
2013-10-23 insert person TIG Welder
2013-10-14 update robots_txt_status www.gempartnership.com: 404 => 200
2013-09-14 delete source_ip 212.227.20.152
2013-09-14 insert source_ip 109.228.33.18
2013-09-14 update robots_txt_status www.gempartnership.com: 200 => 404
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-05 update statutory_documents 11/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-04-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-16 update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 1099
2012-07-30 update statutory_documents 11/06/12 FULL LIST
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILLER / 11/06/2012
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA LUISA MILLER / 11/06/2012
2012-06-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11 update statutory_documents 27/04/12 STATEMENT OF CAPITAL GBP 1101.50
2012-05-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-26 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-01-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-26 update statutory_documents 26/01/12 STATEMENT OF CAPITAL GBP 1049.25
2012-01-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-11 update statutory_documents 11/01/12 STATEMENT OF CAPITAL GBP 1049.25
2011-11-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM
2011-08-12 update statutory_documents 11/06/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 11/06/2011
2011-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15 update statutory_documents 17/03/11 STATEMENT OF CAPITAL GBP 1050.50
2011-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-01-28 update statutory_documents PREVEXT FROM 27/09/2010 TO 31/12/2010
2011-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM ROBSON LAIDLER LTD FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE TYNE AND WEAR NE2 1TJ
2010-07-13 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 1363
2010-07-06 update statutory_documents 11/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA LUISA MILLER / 11/06/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY DUNBAR / 11/06/2010
2010-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/09
2010-05-07 update statutory_documents PREVSHO FROM 30/06/2010 TO 27/09/2009
2010-04-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-28 update statutory_documents 22/04/10 STATEMENT OF CAPITAL GBP 100000
2009-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY BOYES
2009-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BOYES
2009-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM ROBSON * LIIDLER FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE TYNE AND WEAR NE2 1TJ
2009-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 17 ASKERTON DRIVE PETERLEE SR8 1PW UNITED KINGDOM
2009-10-07 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 354
2009-10-06 update statutory_documents COMPANY NAME CHANGED TORSO LIMITED CERTIFICATE ISSUED ON 06/10/09
2009-10-05 update statutory_documents CHANGE OF NAME 25/09/2009
2009-09-27 update statutory_documents DIRECTOR APPOINTED IAN MILLER
2009-09-27 update statutory_documents DIRECTOR APPOINTED LEE JOHN RANKIN
2009-09-27 update statutory_documents DIRECTOR APPOINTED MARIA LUISA MILLER
2009-09-27 update statutory_documents DIRECTOR APPOINTED ROBERT ANTHONY DUNBAR
2009-09-27 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR PAUL BOYES LOGGED FORM
2009-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION