GILLMAN & SOAME UK - History of Changes


DateDescription
2024-04-07 delete company_previous_name GILLMAN & SOAME GRADUATION PHOTOGRAPHY LTD
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WHITE / 01/01/2023
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 01/01/2023
2023-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 01/01/2023
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-10-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-30 delete contact_pages_linkeddomain instagram.com
2018-09-30 delete contact_pages_linkeddomain twitter.com
2018-09-30 delete terms_pages_linkeddomain instagram.com
2018-09-30 delete terms_pages_linkeddomain twitter.com
2018-08-28 insert about_pages_linkeddomain myschoolphoto.org
2018-08-28 insert terms_pages_linkeddomain myschoolphoto.org
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-05-30 delete about_pages_linkeddomain myschoolphoto.org
2018-04-08 insert about_pages_linkeddomain myschoolphoto.org
2018-01-08 delete general_emails en..@gillmanandsoame.co.uk
2018-01-08 delete email en..@gillmanandsoame.co.uk
2018-01-08 delete fax 01869 328 232
2018-01-08 insert email ac..@gillmanandsoame.co.uk
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 20/08/2017
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-02-17 delete source_ip 85.13.244.133
2017-02-17 insert source_ip 52.214.13.26
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-26 delete about_pages_linkeddomain facebook.com
2016-06-26 delete contact_pages_linkeddomain facebook.com
2016-06-26 delete index_pages_linkeddomain facebook.com
2016-06-26 delete product_pages_linkeddomain facebook.com
2016-06-26 delete service_pages_linkeddomain facebook.com
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-11-03 insert about_pages_linkeddomain facebook.com
2015-11-03 insert about_pages_linkeddomain instagram.com
2015-11-03 insert about_pages_linkeddomain twitter.com
2015-11-03 insert contact_pages_linkeddomain facebook.com
2015-11-03 insert contact_pages_linkeddomain instagram.com
2015-11-03 insert contact_pages_linkeddomain twitter.com
2015-11-03 insert index_pages_linkeddomain facebook.com
2015-11-03 insert index_pages_linkeddomain instagram.com
2015-11-03 insert index_pages_linkeddomain twitter.com
2015-11-03 insert product_pages_linkeddomain facebook.com
2015-11-03 insert product_pages_linkeddomain instagram.com
2015-11-03 insert product_pages_linkeddomain twitter.com
2015-11-03 insert service_pages_linkeddomain facebook.com
2015-11-03 insert service_pages_linkeddomain instagram.com
2015-11-03 insert service_pages_linkeddomain twitter.com
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-11 update statutory_documents 12/08/15 NO CHANGES
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY WHITE
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 04/01/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 24/07/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THOMSON / 24/07/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 24/07/2015
2015-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA COOK / 24/07/2015
2015-07-17 update statutory_documents DIRECTOR APPOINTED MRS ANITA COOK
2015-07-17 update statutory_documents DIRECTOR APPOINTED MISS JULIE ANNE THOMSON
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 12 MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE UNITED KINGDOM OX26 6BZ
2014-10-07 insert address UNITS 7& 8 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1FQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-20 delete address Unit 12 The McKay Estate Station Approach Bicester Oxfordshire OX26 6BZ
2014-09-20 insert address Units 7 & 8 Chancerygate Business Centre Langford Lane Kidlington Oxford OX5 1FQ
2014-09-20 update primary_contact Unit 12 The McKay Estate Station Approach Bicester Oxfordshire OX26 6BZ => Units 7 & 8 Chancerygate Business Centre Langford Lane Kidlington Oxford OX5 1FQ
2014-09-05 update statutory_documents 12/08/14 FULL LIST
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNIT 12 MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE OX26 6BZ UNITED KINGDOM
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNITS 7 & 8 CHANCERYGATE BUSINESS CENTRE LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1FQ ENGLAND
2014-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 28/08/2014
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-19 update statutory_documents 12/08/13 NO CHANGES
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing
2013-06-22 insert sic_code 74209 - Photographic activities not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-04-09 insert registration_number 04508575
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 12/08/12 NO CHANGES
2011-10-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 12/08/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011
2011-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY WHITE / 01/07/2011
2011-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OPENSHAW
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 12/08/10 FULL LIST
2009-09-09 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-07-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 17/10/2007
2009-02-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM TRAJAN HOUSE, MILL STREET OSNEY OXFORD OXFORDSHIRE OX2 0AW
2008-09-01 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-18 update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-26 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-30 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents NEW SECRETARY APPOINTED
2005-07-05 update statutory_documents SECRETARY RESIGNED
2005-06-18 update statutory_documents S-DIV CONVE 20/05/05
2005-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-18 update statutory_documents DIRECTOR RESIGNED
2005-06-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-18 update statutory_documents SUBDIVISION,ENT 2 VOTE 20/05/05
2005-06-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13 update statutory_documents DIRECTOR RESIGNED
2004-09-02 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2003-11-06 update statutory_documents COMPANY NAME CHANGED GILLMAN & SOAME GRADUATION PHOTO GRAPHY LTD CERTIFICATE ISSUED ON 06/11/03
2003-09-02 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-07 update statutory_documents NEW SECRETARY APPOINTED
2003-05-02 update statutory_documents DIRECTOR RESIGNED
2003-05-02 update statutory_documents SECRETARY RESIGNED
2002-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION