GOLDEN CARE ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-03-31
2023-04-01 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-15 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES JOSEPH
2018-07-07 delete address 1B BALFOUR ROAD ILFORD ESSEX IG1 4HP
2018-07-07 insert address 3RD FLOOR, BROADWAY CHAMBERS 1 CRANBROOK ROAD ILFORD ENGLAND IG1 4DU
2018-07-07 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 1B BALFOUR ROAD ILFORD ESSEX IG1 4HP
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 3RD FLOOR 1 CRANBROOK ROAD ILFORD IG1 4DU ENGLAND
2018-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-21 update website_status OK => FlippedRobots
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-27 delete source_ip 89.207.168.32
2016-08-27 insert source_ip 62.233.121.46
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-05 update statutory_documents 07/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents FIRST GAZETTE
2016-04-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-26 update website_status OK => FlippedRobots
2015-06-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-08 update statutory_documents 07/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-20 insert general_emails in..@goldencareestates.com
2014-10-20 delete address Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP
2014-10-20 delete alias Switch Media PLC
2014-10-20 delete index_pages_linkeddomain switchmedia.co.uk
2014-10-20 delete phone 03700 502520
2014-10-20 insert address 1b Balfour Road, Ilford, Essex, IG1 4HP
2014-10-20 insert alias Golden Care Estates
2014-10-20 insert alias Golden Care Estates Ltd
2014-10-20 insert email in..@goldencareestates.com
2014-10-20 insert fax +44 20 8478 0469
2014-10-20 insert phone + 44 20 8553 0827
2014-10-20 insert phone +44 7944 070003
2014-10-20 update founded_year null => 2004
2014-10-20 update name Switch Media => Golden Care Estates
2014-10-20 update primary_contact Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP => 1b Balfour Road, Ilford, Essex, IG1 4HP
2014-09-11 delete general_emails in..@goldencareestates.com
2014-09-11 delete address 1b Balfour Road, Ilford, Essex, IG1 4HP
2014-09-11 delete alias Golden Care Estates
2014-09-11 delete alias Golden Care Estates Ltd
2014-09-11 delete email in..@goldencareestates.com
2014-09-11 delete fax +44 20 8478 0469
2014-09-11 delete phone + 44 20 8553 0827
2014-09-11 delete phone +44 7944 070003
2014-09-11 insert address Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP
2014-09-11 insert alias Switch Media PLC
2014-09-11 insert index_pages_linkeddomain switchmedia.co.uk
2014-09-11 insert phone 03700 502520
2014-09-11 update founded_year 2004 => null
2014-09-11 update name Golden Care Estates => Switch Media
2014-09-11 update primary_contact 1b Balfour Road, Ilford, Essex, IG1 4HP => Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP
2014-08-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-08-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-07-03 update statutory_documents 07/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-08-01 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-07-28 update statutory_documents 07/05/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 delete sic_code 8531 - Social work with accommodation
2013-06-22 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-22 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-04-30 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-11 update statutory_documents FIRST GAZETTE
2012-09-10 update statutory_documents 07/05/12 FULL LIST
2012-04-03 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-11-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-04 update statutory_documents 07/05/11 FULL LIST
2011-10-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-13 update statutory_documents FIRST GAZETTE
2011-04-18 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-09 update statutory_documents 07/05/10 FULL LIST
2010-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JOSEPH / 01/10/2009
2010-02-03 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-08-26 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2009-05-11 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2008-08-18 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 40 PALM ROAD ROMFORD ESSEX RM7 7AR
2008-08-13 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-05 update statutory_documents DIRECTOR RESIGNED
2006-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents DIRECTOR RESIGNED
2005-07-26 update statutory_documents SECRETARY RESIGNED
2005-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-17 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents COMPANY NAME CHANGED GOLDSTAR CAR VALET LIMITED CERTIFICATE ISSUED ON 15/04/04
2004-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 40 PALM ROAD ROMFORD ESSEX RM7 7AR
2003-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION