GTC MANAGEMENT (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-19 delete coo Kevin Parker
2024-03-19 delete managingdirector Gary Owen
2024-03-19 delete otherexecutives Gary Owen
2024-03-19 delete otherexecutives Kevin Parker
2024-03-19 delete about_pages_linkeddomain elegantthemes.com
2024-03-19 delete about_pages_linkeddomain wordpress.org
2024-03-19 delete address The Barns Business Centre, Stretton Road, Warrington, WA4 4NP
2024-03-19 delete address The Barns Business Centre, Stretton Road, Stretton, Warrington, WA4 4NP
2024-03-19 delete contact_pages_linkeddomain elegantthemes.com
2024-03-19 delete contact_pages_linkeddomain wordpress.org
2024-03-19 delete index_pages_linkeddomain elegantthemes.com
2024-03-19 delete index_pages_linkeddomain wordpress.org
2024-03-19 delete person Gary Owen
2024-03-19 delete person Kevin Parker
2024-03-19 delete service_pages_linkeddomain elegantthemes.com
2024-03-19 delete service_pages_linkeddomain wordpress.org
2024-03-19 delete terms_pages_linkeddomain elegantthemes.com
2024-03-19 delete terms_pages_linkeddomain wordpress.org
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-07 delete company_previous_name GTC MANAGEMENT LIMITED
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-01-13 delete phone 0161 669 8451
2021-01-13 delete phone 0161 669 8452
2021-01-13 delete phone 0161 669 8453
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOY
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GREEN
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JOY
2020-11-20 update statutory_documents CESSATION OF GARY ALFRED OWEN AS A PSC
2020-11-20 update statutory_documents CESSATION OF KEVIN BARRY PARKER AS A PSC
2020-11-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-11-19 update statutory_documents DIRECTOR APPOINTED MRS JULIE GREEN
2020-11-19 update statutory_documents DIRECTOR APPOINTED MRS KAREN JOY
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN PARKER
2020-07-16 delete source_ip 146.66.104.247
2020-07-16 insert source_ip 35.214.88.137
2020-07-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOY
2020-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WITHERS
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-10 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-12 insert phone 0161 669 8451
2020-04-12 insert phone 0161 669 8452
2020-04-12 insert phone 0161 669 8453
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-02-12 delete source_ip 46.30.215.146
2020-02-12 insert source_ip 146.66.104.247
2020-02-12 update robots_txt_status www.gtcmanagement.co.uk: 404 => 200
2019-10-03 delete source_ip 37.60.226.6
2019-10-03 insert source_ip 46.30.215.146
2019-10-03 update robots_txt_status www.gtcmanagement.co.uk: 200 => 404
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-02-18 update website_status FailedRobots => OK
2019-01-17 update website_status FlippedRobots => FailedRobots
2018-12-16 update website_status OK => FlippedRobots
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-02-12 delete source_ip 50.87.133.99
2018-02-12 insert source_ip 37.60.226.6
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-15 update statutory_documents 15/03/16 FULL LIST
2016-03-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-06 delete about_pages_linkeddomain msmuk.com
2015-11-06 delete contact_pages_linkeddomain msmuk.com
2015-11-06 delete index_pages_linkeddomain msmuk.com
2015-11-06 delete management_pages_linkeddomain msmuk.com
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents 15/03/15 FULL LIST
2014-10-19 update website_status FlippedRobots => OK
2014-10-19 insert general_emails in..@gtcmanagment.co.uk
2014-10-19 delete alias GTC Management (UK) Ltd.
2014-10-19 delete index_pages_linkeddomain manchestereveningnews.co.uk
2014-10-19 delete source_ip 46.30.212.13
2014-10-19 insert email in..@gtcmanagment.co.uk
2014-10-19 insert index_pages_linkeddomain msmuk.com
2014-10-19 insert registration_number 04403438
2014-10-19 insert source_ip 50.87.133.99
2014-10-19 update robots_txt_status www.gtcmanagement.co.uk: 404 => 200
2014-09-15 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-28 update statutory_documents 15/03/14 FULL LIST
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALFRED OWEN / 01/01/2014
2014-03-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-26 delete source_ip 46.30.211.58
2013-11-26 insert source_ip 46.30.212.13
2013-07-07 update website_status Disallowed => OK
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-04-27 update website_status OK => Disallowed
2013-04-19 update statutory_documents 15/03/13 FULL LIST
2013-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY PARKER / 01/01/2013
2013-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 01/01/2013
2012-04-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 15/03/12 FULL LIST
2012-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY OWEN / 01/12/2011
2011-04-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 15/03/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY OWEN / 14/03/2011
2010-04-12 update statutory_documents 15/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY OWEN / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES WITHERS / 01/10/2009
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 01/10/2009
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 01/10/2009
2010-01-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-07-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents PREVSHO FROM 30/04/2009 TO 30/09/2008
2009-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY OWEN / 15/03/2009
2009-04-09 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-15 update statutory_documents NEW SECRETARY APPOINTED
2007-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-17 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-04-11 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-10 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-30 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2003-09-25 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents FIRST GAZETTE
2002-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2002-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-23 update statutory_documents DIRECTOR RESIGNED
2002-04-23 update statutory_documents SECRETARY RESIGNED
2002-04-16 update statutory_documents COMPANY NAME CHANGED GTC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/04/02
2002-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION