GOLDWYNS - History of Changes


DateDescription
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
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO 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
2021-11-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 1 => 2
2021-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053616910002
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-15 delete person Chancellor Rishi Sunak
2021-01-14 insert person Chancellor Rishi Sunak
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-27 delete person Chancellor Rishi Sunak
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete person Thomas Robinson
2020-06-19 insert person Mark Rookes
2020-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDWYNS HOLDINGS LIMITED
2020-05-20 delete person Rishi Sunak
2020-05-18 update statutory_documents ADOPT ARTICLES 07/05/2020
2020-05-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2020
2020-04-20 delete otherexecutives Arthur Millman
2020-04-20 delete otherexecutives Ian Pessell
2020-04-20 update person_description Arthur Millman => Arthur Millman
2020-04-20 update person_description Ian Pessell => Ian Pessell
2020-04-20 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-04-20 update person_description Sam Blundell => Sam Blundell
2020-04-20 update person_title Arthur Millman: Member of the Team; Director => Consultant
2020-04-20 update person_title Ian Pessell: Member of the National Trust; Director => Consultant
2020-04-07 update statutory_documents CESSATION OF ARTHUR RONALD MILLMAN AS A PSC
2020-04-07 update statutory_documents CESSATION OF IAN DEREK PESSELL AS A PSC
2020-04-07 update statutory_documents CESSATION OF ROBERT WILLIAM HOWE AS A PSC
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR MILLMAN
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PESSELL
2020-03-20 insert person Chancellor Rishi Sunak
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN PESSELL
2020-02-19 delete person Chancellor Sajid Javid
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-01-13 insert person Chancellor Sajid Javid
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
2019-12-22 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS BLUNDELL / 04/10/2019
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053616910001
2019-05-12 insert management_pages_linkeddomain accaglobal.com
2019-05-12 insert management_pages_linkeddomain icaew.com
2019-04-08 insert about_pages_linkeddomain browse-better.com
2019-04-08 insert contact_pages_linkeddomain browse-better.com
2019-04-08 insert index_pages_linkeddomain browse-better.com
2019-04-08 insert management_pages_linkeddomain browse-better.com
2019-04-08 insert service_pages_linkeddomain browse-better.com
2019-04-08 insert terms_pages_linkeddomain browse-better.com
2019-03-01 delete person Derek Mackay
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES
2019-01-22 insert person Derek Mackay
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 UNAUDITED ABRIDGED
2018-08-09 delete terms_pages_linkeddomain allaboutcookies.org
2018-08-09 delete terms_pages_linkeddomain google.com
2018-04-23 insert otherexecutives Sam Blundell
2018-04-23 update person_description Sam Blundell => Sam Blundell
2018-04-23 update person_title Sam Blundell: Manager => Director
2018-04-06 update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS BLUNDELL
2018-03-15 delete person Derek Mackay
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-29 insert person Derek Mackay
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
2017-12-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-13 delete person Chancellor Philip Hammond
2017-10-05 insert person Chancellor Philip Hammond
2017-06-23 delete person Carolyn Fairbairn
2017-05-08 insert person Carolyn Fairbairn
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
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
2016-12-10 update website_status IndexPageFetchError => OK
2016-12-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 update website_status OK => IndexPageFetchError
2016-09-18 delete otherexecutives Bhooshan Maini
2016-09-18 update person_description Bhooshan Maini => Bhooshan Maini
2016-09-18 update person_description Thomas Robinson => Thomas Robinson
2016-09-18 update person_title Bhooshan Maini: Director => Consultant
2016-09-18 update person_title Thomas Robinson: Audit => Manager
2016-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK PESSELL / 02/09/2016
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-02 update statutory_documents 11/02/16 FULL LIST
2015-10-29 update statutory_documents SECRETARY APPOINTED MRS GILLIAN PESSELL
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR MILLMAN
2015-10-22 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 600
2015-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-10-20 update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 400
2015-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHOOSHAN MAINI
2015-09-25 delete alias Goldwyns Ltd
2015-09-25 delete index_pages_linkeddomain click4text.co.uk
2015-09-25 delete index_pages_linkeddomain clientzone.com
2015-09-25 delete source_ip 62.172.138.57
2015-09-25 insert alias Goldwyns Limited
2015-09-25 insert source_ip 62.172.138.89
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-24 update statutory_documents 11/02/15 FULL LIST
2014-10-11 delete person Niall Hawkins
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-16 insert person Niall Hawkins
2014-05-16 insert person Thomas Robinson
2014-05-16 update person_title David Reynolds: Management => null
2014-04-08 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM HOWE
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-21 update statutory_documents 11/02/14 FULL LIST
2014-01-14 delete person Nicki Westbrook
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
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 update founded_year 1933 => 1945
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-06-25 update statutory_documents 25/06/13 STATEMENT OF CAPITAL GBP 600
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
2013-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2013-04-16 update statutory_documents ALTER ARTICLES 05/04/2013
2013-04-10 update statutory_documents SECRETARY APPOINTED MR ARTHUR RONALD MILLMAN
2013-04-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA REYNOLDS
2013-02-21 update statutory_documents 11/02/13 FULL LIST
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK PESSELL / 15/02/2012
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHOOSHAN MAINI / 15/02/2012
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2012-03-02 update statutory_documents 11/02/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD MILLMAN / 20/11/2011
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 11/02/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD MILLMAN / 01/04/2010
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK PESSELL / 01/04/2010
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHOOSHAN MAINI / 01/04/2010
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REYNOLDS / 01/04/2010
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY SIMPSON / 01/04/2010
2011-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA REYNOLDS / 01/04/2010
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 27/10/10 STATEMENT OF CAPITAL GBP 800
2010-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ELMAN
2010-03-01 update statutory_documents 11/02/10 FULL LIST
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents SECRETARY APPOINTED MRS SHEILA REYNOLDS
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SIMPSON
2009-03-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SIMPSON / 10/02/2009
2009-03-17 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents DIRECTOR APPOINTED DAVID REYNOLDS
2008-03-10 update statutory_documents DIRECTOR APPOINTED IAN DEREK PESSELL
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STANLEY SHALET
2008-03-01 update statutory_documents COMPANY NAME CHANGED HEW GOLDWYNS LIMITED CERTIFICATE ISSUED ON 05/03/08
2008-02-15 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-04-07 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2005-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents MEMORANDUM OF ASSOCIATION
2005-02-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-11 update statutory_documents SECRETARY RESIGNED
2005-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION