3GK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-07 delete sic_code 70229 - Management consultancy activities other than financial management
2023-07-07 insert sic_code 46900 - Non-specialised wholesale trade
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA BLEASDALE
2023-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 4
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 => 2024-01-31
2023-01-03 update statutory_documents CURREXT FROM 31/03/2023 TO 30/04/2023
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 delete industry_tag export and distribution
2022-11-10 update description
2022-11-10 update founded_year 2007 => null
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMONE KEMP / 04/11/2021
2021-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA BLEASDALE / 04/11/2021
2021-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATSON / 04/11/2021
2021-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMONE KEMP / 04/11/2021
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete address UNIT 3 PRICE STREET BUSINESS PARK PARK STREET, BIRKENHEAD WIRRAL MERSEYSIDE CH41 3PE
2021-09-07 insert address 136 BRIDGE STREET BIRKENHEAD WIRRAL MERSEYSIDE UNITED KINGDOM CH41 1BD
2021-09-07 update registered_address
2021-08-28 delete address Unit 3 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K
2021-08-28 insert address 136 Bridge Street, Birkenhead, Wirral, CH41 1BD, U.K
2021-08-28 update primary_contact Unit 3 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K => 136 Bridge Street, Birkenhead, Wirral, CH41 1BD, U.K
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM UNIT 3 PRICE STREET BUSINESS PARK PARK STREET, BIRKENHEAD WIRRAL MERSEYSIDE CH41 3PE
2021-04-14 update statutory_documents DIRECTOR APPOINTED LINDA BLEASDALE
2021-04-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WATSON
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
2021-01-29 delete source_ip 104.28.18.101
2021-01-29 delete source_ip 104.28.19.101
2021-01-29 insert source_ip 104.21.25.152
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.134.86
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 delete general_emails en..@3gk.co.uk
2017-03-15 insert sales_emails sa..@3gk.co.uk
2017-03-15 delete email en..@3gk.co.uk
2017-03-15 insert email sa..@3gk.co.uk
2016-12-19 update accounts_last_madeup_date 2015-03-30 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HUNTER KEMP / 01/11/2015
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-30
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-11-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-10-30 update statutory_documents 29/10/15 FULL LIST
2015-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMONE KEMP / 30/10/2014
2015-10-05 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-02-21 update robots_txt_status www.3gk.co.uk: 200 => 404
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 delete address UNIT 3 PRICE STREET BUSINESS PARK PARK STREET, BIRKENHEAD WIRRAL MERSEYSIDE UNITED KINGDOM CH41 3PE
2014-12-07 insert address UNIT 3 PRICE STREET BUSINESS PARK PARK STREET, BIRKENHEAD WIRRAL MERSEYSIDE CH41 3PE
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-04 update statutory_documents 29/10/14 FULL LIST
2014-08-09 delete source_ip 141.101.117.116
2014-08-09 delete source_ip 141.101.116.116
2014-08-09 insert source_ip 104.28.18.101
2014-08-09 insert source_ip 104.28.19.101
2014-04-03 delete address Unit 5 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K
2014-04-03 insert address Unit 3 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K
2014-04-03 update primary_contact Unit 5 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K => Unit 3 Price Street Business Park Park Street, Birkenhead Wirral, CH41 3PE, U.K
2014-03-07 delete address UNIT 5 PRICE STREET BUSINESS PARK PARK STREET BIRKENHEAD WIRRAL CH41 3PE
2014-03-07 insert address UNIT 3 PRICE STREET BUSINESS PARK PARK STREET, BIRKENHEAD WIRRAL MERSEYSIDE UNITED KINGDOM CH41 3PE
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM UNIT 5 PRICE STREET BUSINESS PARK PARK STREET BIRKENHEAD WIRRAL CH41 3PE
2013-12-07 delete address UNIT 5 PRICE STREET BUSINESS PARK PARK STREET BIRKENHEAD WIRRAL ENGLAND CH41 3PE
2013-12-07 insert address UNIT 5 PRICE STREET BUSINESS PARK PARK STREET BIRKENHEAD WIRRAL CH41 3PE
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-05 update statutory_documents 29/10/13 FULL LIST
2013-11-04 update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 100
2013-11-04 update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMONE RIVERS / 22/09/2012
2013-06-24 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-24 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 delete source_ip 173.245.61.128
2013-05-13 delete source_ip 173.245.60.128
2013-05-13 insert source_ip 141.101.117.116
2013-05-13 insert source_ip 141.101.116.116
2013-04-22 delete source_ip 141.101.117.116
2013-04-22 delete source_ip 141.101.116.116
2013-04-22 insert source_ip 173.245.61.128
2013-04-22 insert source_ip 173.245.60.128
2013-01-23 delete source_ip 199.27.135.140
2013-01-23 delete source_ip 199.27.134.140
2013-01-23 insert source_ip 141.101.117.116
2013-01-23 insert source_ip 141.101.116.116
2013-01-16 delete source_ip 108.162.193.16
2013-01-16 delete source_ip 108.162.193.116
2013-01-16 insert source_ip 199.27.135.140
2013-01-16 insert source_ip 199.27.134.140
2013-01-09 delete source_ip 108.162.195.90
2013-01-09 delete source_ip 108.162.195.190
2013-01-09 insert source_ip 108.162.193.16
2013-01-09 insert source_ip 108.162.193.116
2012-12-06 update statutory_documents 29/10/12 FULL LIST
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 29/10/11 FULL LIST
2011-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ UNITED KINGDOM
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 29/10/10 FULL LIST
2010-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 101 ALBERT ROAD WIDNES WA8 6LB
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 29/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HUNTER KEMP / 29/10/2009
2008-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEMP / 29/10/2008
2008-11-07 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents CURREXT FROM 28/02/2009 TO 31/03/2009
2008-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-21 update statutory_documents PREVSHO FROM 31/10/2008 TO 29/02/2008
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents NEW SECRETARY APPOINTED
2007-11-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-01 update statutory_documents DIRECTOR RESIGNED
2007-11-01 update statutory_documents SECRETARY RESIGNED
2007-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION