GAVIN GARDINER LIMITED - History of Changes


DateDescription
2024-04-13 insert index_pages_linkeddomain bit.ly
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON GARDINER
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-22 delete index_pages_linkeddomain bit.ly
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-01-27 update website_status IndexPageFetchError => OK
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2020-01-17 update website_status OK => IndexPageFetchError
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-16 delete address Gleneagles Hotel, Auchterarder, Perthshire PH3 1NF
2019-08-16 insert address Gleneagles Hotel, Auchterarder, Perthshire PH3 1NF
2019-06-15 delete index_pages_linkeddomain invaluable.com
2019-05-16 delete address 34-35 New Bond Street, London W1A 2AA
2019-05-16 insert index_pages_linkeddomain invaluable.com
2019-04-14 insert address 34-35 New Bond Street, London W1A 2AA
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-07 delete address 34-35 New Bond Street, London W1A 2AA
2018-04-16 insert address 34-35 New Bond Street, London W1A 2AA
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-02-04 delete address 34-35 New Bond Street, London, W1A 2AA
2017-12-27 insert address 34-35 New Bond Street, London, W1A 2AA
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-03 insert index_pages_linkeddomain bit.ly
2017-05-20 delete index_pages_linkeddomain bit.ly
2017-03-21 insert index_pages_linkeddomain bit.ly
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-07 delete address 34-35 New Bond Street, London W1A 2AA
2016-12-10 insert address 34-35 New Bond Street, London W1A 2AA
2016-10-30 delete address the Gleneagles Hotel, Auchterarder, Perthshire PH3 1NF
2016-10-30 delete alias Gavin Gardiner Ltd
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-14 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-07 insert address the Gleneagles Hotel, Auchterarder, Perthshire PH3 1NF
2016-08-07 insert alias Gavin Gardiner Ltd
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete address 34-35 New Bond Street, London W1A 2AA
2016-07-08 delete fax 0207 293 5777
2016-07-08 delete phone 0207 293 6302
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-04-12 insert address 34-35 New Bond Street, London W1A 2AA
2016-04-12 insert fax 0207 293 5777
2016-04-12 insert phone 0207 293 6302
2016-03-03 update statutory_documents 09/02/16 FULL LIST
2016-01-27 delete address 34-35 New Bond Street, London W1A 2AA
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-26 insert address 34-35 New Bond Street, London W1A 2AA
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-26 update statutory_documents 09/02/15 FULL LIST
2015-02-07 delete source_ip 212.95.241.244
2015-02-07 insert source_ip 54.77.136.251
2015-01-10 delete address 34-35 New Bond Street, London W1A 2AA
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-22 delete address At The Gleneagles Hotel, Auchterarder, Perthshire, PH3 1NF
2014-09-22 insert address 34-35 New Bond Street, London W1A 2AA
2014-08-15 insert address At The Gleneagles Hotel, Auchterarder, Perthshire, PH3 1NF
2014-05-28 delete address 34-35 New Bond Street, London W1A 2AA
2014-05-28 insert index_pages_linkeddomain invaluable.com
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-23 insert address 34-35 New Bond Street, London W1A 2AA
2014-03-03 update statutory_documents 09/02/14 FULL LIST
2013-12-20 delete address Viewing at Sotheby's 34-35 New Bond Street, London W1A 2AA
2013-11-07 insert address Viewing at Sotheby's 34-35 New Bond Street, London W1A 2AA
2013-09-11 delete phone 01764 694264
2013-09-11 delete phone 01764 694286
2013-09-06 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-02 insert phone 01764 694264
2013-09-02 insert phone 01764 694286
2013-08-07 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-04 update statutory_documents 09/02/13 FULL LIST
2012-12-23 delete address 34-35 New Bond Street, London W1A 2AA
2012-12-09 insert address 34-35 New Bond Street, London W1A 2AA
2012-07-26 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 09/02/12 FULL LIST
2011-11-16 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 09/02/11 FULL LIST
2010-11-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 09/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MARK GORDON GARDINER / 07/03/2010
2010-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM THOMAS GARDINER / 07/02/2010
2010-01-04 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-07 update statutory_documents RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: HARDMAN MILL BUSINESS PARK MILL LANE HARDHAM PULBOROUGH WEST SUSSEX RH20 1LA
2007-03-09 update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 9 QUEENS LANE ARUNDEL BN18 9JN
2006-02-09 update statutory_documents SECRETARY RESIGNED
2006-02-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION