GUY HALL AGRICULTURAL SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-02 update website_status FlippedRobots => OK
2024-03-25 update website_status OK => FlippedRobots
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-04-07 delete address TARN FARM GULF LANE COCKERHAM LANCASTER ENGLAND LA2 0ER
2020-04-07 insert address NEW HALL FARM, SCRONKEY PILLING PRESTON ENGLAND PR3 6SQ
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-07 update registered_address
2020-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM TARN FARM GULF LANE COCKERHAM LANCASTER LA2 0ER ENGLAND
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-05-07 delete address 32 DUNKENSHAW CRESCENT LANCASTER LA1 4LQ
2019-05-07 insert address TARN FARM GULF LANE COCKERHAM LANCASTER ENGLAND LA2 0ER
2019-05-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-07 update registered_address
2019-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 32 DUNKENSHAW CRESCENT LANCASTER LA1 4LQ
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM HALL / 06/04/2019
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-17 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WILLIAM HALL
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-21 insert contact_pages_linkeddomain facebook.com
2016-07-21 insert index_pages_linkeddomain facebook.com
2016-02-26 delete contact_pages_linkeddomain facebook.com
2016-02-26 delete index_pages_linkeddomain facebook.com
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-28 delete source_ip 31.22.1.122
2015-10-28 insert source_ip 77.95.36.25
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-17 update statutory_documents 07/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 32 DUNKENSHAW CRESCENT LANCASTER UNITED KINGDOM LA1 4LQ
2014-09-07 insert address 32 DUNKENSHAW CRESCENT LANCASTER LA1 4LQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-21 update statutory_documents 07/08/14 FULL LIST
2014-07-19 delete source_ip 77.95.36.24
2014-07-19 insert source_ip 31.22.1.122
2013-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-12 update statutory_documents 07/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2932 - Manufacture other agric. & forestry machines
2013-06-22 insert sic_code 33120 - Repair of machinery
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-02-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 07/08/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents COMPANY NAME CHANGED GUY HALL AGRICULTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/12
2011-09-08 update statutory_documents 07/08/11 FULL LIST
2011-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 5 TARNBROOK ROAD LANCASTER LA1 2QE UNITED KINGDOM
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM HALL / 07/08/2011
2010-11-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents 07/08/10 FULL LIST
2010-05-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM TARN FARM GULF LANE, COCKERHAM LANCASTER LANCASHIRE LA2 0ER
2009-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY HALL / 07/08/2009
2009-09-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-02 update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents CURREXT FROM 30/04/2009 TO 30/09/2009
2008-08-21 update statutory_documents DIRECTOR APPOINTED GUY WILLIAM HALL
2008-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-08-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-19 update statutory_documents CURRSHO FROM 31/08/2009 TO 30/04/2009
2008-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION