Date | Description |
2025-03-12 |
delete source_ip 5.2.21.243 |
2025-03-12 |
insert person Darren Hendley |
2025-03-12 |
insert person Gareth Williams |
2025-03-12 |
insert source_ip 5.2.21.254 |
2024-12-12 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 8 => 10 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-04-07 |
update num_mort_partsatisfied 0 => 1 |
2024-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIBSON & RYAN GROUP LTD |
2024-03-16 |
update statutory_documents CESSATION OF CRAIG RYAN AS A PSC |
2024-03-16 |
update statutory_documents CESSATION OF RICHARD LEIGH GIBSON AS A PSC |
2023-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090009 |
2023-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090010 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 070381090008 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH 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 |
2023-03-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2022-07-15 |
delete person Stuart Cartwright |
2022-04-07 |
update num_mort_outstanding 3 => 2 |
2022-04-07 |
update num_mort_satisfied 5 => 6 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090007 |
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 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 7 => 8 |
2021-12-07 |
update num_mort_outstanding 2 => 3 |
2021-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090008 |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-09-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 07/09/2021 |
2021-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 07/09/2021 |
2021-04-13 |
update robots_txt_status www.gibsonandryan.co.uk: 200 => 0 |
2021-02-19 |
delete person Chris Wilkinson |
2021-02-19 |
delete person Emma Bardsley |
2021-02-19 |
insert person Emma Kerr |
2021-02-19 |
insert person Stuart Cartwright |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update company_status Voluntary Arrangement => Active |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-07 |
update num_mort_satisfied 6 => 5 |
2021-01-21 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2020-12-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 11/04/2020 |
2020-04-25 |
insert contact_pages_linkeddomain cchcreative.co.uk |
2020-04-25 |
update robots_txt_status gibsonandryan.co.uk: 404 => 200 |
2020-04-25 |
update robots_txt_status www.gibsonandryan.co.uk: 404 => 200 |
2020-04-25 |
update website_status FlippedRobots => OK |
2020-04-05 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 5 => 1 |
2019-12-07 |
update num_mort_satisfied 2 => 6 |
2019-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090003 |
2019-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090004 |
2019-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090005 |
2019-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090006 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-09-07 |
update num_mort_charges 6 => 7 |
2019-09-07 |
update num_mort_outstanding 4 => 5 |
2019-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090007 |
2019-05-13 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 11/04/2019 |
2019-05-06 |
delete person Tom Shorrock |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-18 |
delete alias Gibson and Ryan Electrical Ltd |
2018-12-18 |
delete source_ip 160.153.138.176 |
2018-12-18 |
insert alias Gibson & Ryan Electrical Services Ltd. |
2018-12-18 |
insert index_pages_linkeddomain cchcreative.co.uk |
2018-12-18 |
insert source_ip 5.2.21.243 |
2018-12-18 |
update robots_txt_status gibsonandryan.co.uk: 200 => 404 |
2018-12-18 |
update robots_txt_status www.gibsonandryan.co.uk: 200 => 404 |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-08-10 |
delete address Wharf Business Centre
Ashtom-Under-Lynne, OL6 7PB |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RYAN / 15/05/2018 |
2018-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 15/05/2018 |
2018-05-08 |
update company_status Active => Voluntary Arrangement |
2018-04-30 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2018-04-24 |
delete alias Gibson and Ryan Electrical Services Ltd. |
2018-04-24 |
delete index_pages_linkeddomain twitter.com |
2018-04-24 |
delete source_ip 160.153.137.59 |
2018-04-24 |
insert address Wharf Business Centre
Ashtom-Under-Lynne, OL6 7PB |
2018-04-24 |
insert alias Gibson and Ryan Electrical Ltd |
2018-04-24 |
insert source_ip 160.153.138.176 |
2018-04-24 |
update description |
2018-02-27 |
delete source_ip 217.160.119.237 |
2018-02-27 |
insert source_ip 160.153.137.59 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-01-07 |
update num_mort_charges 4 => 6 |
2018-01-07 |
update num_mort_outstanding 2 => 4 |
2017-12-22 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090005 |
2017-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090006 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-05-16 |
insert general_emails in..@gibsonandryan.co.uk |
2017-05-16 |
delete address Wharf Business Centre,
Ashton-under-Lyne
OL6 7PE |
2017-05-16 |
insert address Wharf Business Centre,
Ashton-under-Lyne,
OL6 7PB |
2017-05-16 |
insert email in..@gibsonandryan.co.uk |
2017-05-16 |
update primary_contact Wharf Business Centre,
Ashton-under-Lyne
OL6 7PE => Wharf Business Centre,
Ashton-under-Lyne,
OL6 7PB |
2017-03-15 |
delete index_pages_linkeddomain colorlib.com |
2017-03-15 |
delete index_pages_linkeddomain golftourmag.com |
2017-03-15 |
delete index_pages_linkeddomain linkin.com |
2017-03-15 |
delete index_pages_linkeddomain wordpress.org |
2017-03-15 |
delete source_ip 195.26.90.14 |
2017-03-15 |
insert address Wharf Business Centre,
Ashton-under-Lyne
OL6 7PE |
2017-03-15 |
insert alias Gibson and Ryan Electrical Services Ltd. |
2017-03-15 |
insert index_pages_linkeddomain linkedin.com |
2017-03-15 |
insert source_ip 217.160.119.237 |
2017-03-15 |
update primary_contact null => Wharf Business Centre,
Ashton-under-Lyne
OL6 7PE |
2017-03-15 |
update robots_txt_status gibsonandryan.co.uk: 404 => 200 |
2017-03-15 |
update robots_txt_status www.gibsonandryan.co.uk: 404 => 200 |
2017-01-30 |
delete source_ip 185.11.240.20 |
2017-01-30 |
insert source_ip 195.26.90.14 |
2017-01-30 |
update robots_txt_status www.gibsonandryan.co.uk: 200 => 404 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 01/12/2016 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_outstanding 3 => 2 |
2016-09-07 |
update num_mort_satisfied 0 => 2 |
2016-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070381090002 |
2016-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090004 |
2016-06-07 |
update num_mort_charges 2 => 3 |
2016-06-07 |
update num_mort_outstanding 2 => 3 |
2016-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090003 |
2016-05-17 |
update statutory_documents ADOPT ARTICLES 23/03/2016 |
2016-04-13 |
update statutory_documents 18/03/16 STATEMENT OF CAPITAL GBP 100 |
2016-02-22 |
delete source_ip 109.228.19.53 |
2016-02-22 |
insert alias Crevision |
2016-02-22 |
insert contact_pages_linkeddomain jozoor.com |
2016-02-22 |
insert management_pages_linkeddomain jozoor.com |
2016-02-22 |
insert portfolio_pages_linkeddomain jozoor.com |
2016-02-22 |
insert source_ip 185.11.240.20 |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-25 |
delete address Unit 12, Wharf Business Centre, Lower Wharf Street, Ashton-Under-Lyne, OL6 7PE |
2016-01-25 |
insert address Unit 12, Wharf Business Centre, Lower Wharf Street, Ashton-Under-Lyne, OL6 7PB |
2016-01-25 |
insert person Ryan Lomax |
2016-01-25 |
update primary_contact Unit 12, Wharf Business Centre, Lower Wharf Street, Ashton-Under-Lyne, OL6 7PE => Unit 12, Wharf Business Centre, Lower Wharf Street, Ashton-Under-Lyne, OL6 7PB |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-16 |
update statutory_documents 12/10/15 FULL LIST |
2015-08-28 |
delete person Stewart Elliott |
2015-06-25 |
delete person Adrianna Davies |
2015-06-25 |
delete person Stephen Molden |
2015-06-25 |
insert person Emma Bardsley |
2015-06-25 |
insert person Stewart Elliott |
2015-04-01 |
delete person Stewart Elliot |
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 |
2015-02-02 |
delete phone 0871 474 9666 |
2015-02-02 |
insert person Stewart Elliot |
2015-01-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-08 |
insert otherexecutives Craig Ryan |
2014-12-08 |
insert otherexecutives Rik Gibson |
2014-12-08 |
insert person Adrianna Davies |
2014-12-08 |
insert person Barry Whelan |
2014-12-08 |
insert person Craig Ryan |
2014-12-08 |
insert person Matt Holmes |
2014-12-08 |
insert person Natalie Walters |
2014-12-08 |
insert person Nigel Gibson |
2014-12-08 |
insert person Paul Holden |
2014-12-08 |
insert person Rik Gibson |
2014-12-08 |
insert person Stephen Molden |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-13 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGH GIBSON / 02/10/2014 |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070381090002 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address UNIT 12 WHARF BUSINESS CENTRE LOWER WHARF STREET ASHTON-UNDER-LYNE LANCASHIRE UNITED KINGDOM OL6 7PE |
2013-12-07 |
insert address UNIT 12 WHARF BUSINESS CENTRE LOWER WHARF STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-28 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-21 |
update robots_txt_status www.gibsonandryan.co.uk: 404 => 200 |
2013-10-14 |
update website_status OK => FlippedRobots |
2013-09-14 |
update website_status EmptyPage => OK |
2013-09-14 |
delete index_pages_linkeddomain cityandguilds.com |
2013-09-14 |
delete index_pages_linkeddomain constructionline.co.uk |
2013-09-14 |
delete index_pages_linkeddomain cscs.uk.com |
2013-09-14 |
delete index_pages_linkeddomain iosh.co.uk |
2013-09-14 |
delete index_pages_linkeddomain legislation.gov.uk |
2013-09-14 |
delete index_pages_linkeddomain niceic.com |
2013-09-14 |
delete index_pages_linkeddomain partp.co.uk |
2013-09-14 |
delete index_pages_linkeddomain royal.gov.uk |
2013-08-28 |
update website_status IndexPageFetchError => EmptyPage |
2013-07-10 |
update website_status OK => IndexPageFetchError |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-07 |
update statutory_documents 12/10/12 FULL LIST |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, 5 DEVERILL AVENUE, DENTON, MANCHESTER, GREATER MANCHESTER, M18 7LY, ENGLAND |
2011-11-09 |
update statutory_documents 12/10/11 FULL LIST |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RYAN / 01/10/2011 |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 01/10/2011 |
2011-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GIBSON / 01/10/2011 |
2011-09-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2011-09-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-08-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents CURRSHO FROM 31/10/2010 TO 31/03/2010 |
2011-01-07 |
update statutory_documents 12/10/10 FULL LIST |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, 5 5 DEVERILL AVENUE, DENTON, MANCHESTER, GREATER MANCHESTER, M18 7LY, ENGLAND |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, 5 DEVERILL AVENUE, DENTON, MANCHESTER, GREATER MANCHESTER, M18 7LY, ENGLAND |
2009-10-19 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2009-10-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |