GOODMAN NASH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-06 insert index_pages_linkeddomain google.co.uk
2023-11-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-16 update statutory_documents ADOPT ARTICLES 10/11/2023
2023-11-15 update statutory_documents DIRECTOR APPOINTED MR IAN WIXON
2023-11-15 update statutory_documents DIRECTOR APPOINTED MR LEWIS RENDLE
2023-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER
2023-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WHEELER
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 0 => 2
2023-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODMAN GROUP LTD
2023-05-31 update statutory_documents CESSATION OF ALAN GEOFFREY WESTON AS A PSC
2023-05-31 update statutory_documents CESSATION OF ANDREW TERENCE JOHN WHEELER AS A PSC
2023-05-20 delete fax +44 (0)1380 729697
2023-05-20 delete phone +44 (0)1380 739112
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-02-03 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-12-08 update account_category FULL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-13 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-07 delete company_previous_name RJP 1020 LIMITED
2017-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-17 update statutory_documents AUDITOR'S RESIGNATION
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-18 update statutory_documents 01/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-16 update statutory_documents 01/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07 delete address 7-8 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE ENGLAND SN10 2RT
2014-05-07 insert address 7-8 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE SN10 2RT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-24 update statutory_documents AUDITOR'S RESIGNATION
2014-04-11 update statutory_documents 01/04/14 FULL LIST
2014-02-07 update account_category SMALL => FULL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY WESTON / 15/11/2013
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013
2013-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013
2013-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 15/11/2013
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-03 update statutory_documents 01/04/13 FULL LIST
2013-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-10 update statutory_documents 01/04/12 FULL LIST
2012-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 6-7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT
2011-04-18 update statutory_documents 01/04/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-04-12 update statutory_documents 01/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WESTON / 01/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE JOHN WHEELER / 01/04/2010
2010-02-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-04 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-02-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-02 update statutory_documents RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-25 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-29 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-15 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-22 update statutory_documents NC INC ALREADY ADJUSTED 07/10/03
2003-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION
2003-10-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-22 update statutory_documents £ NC 2000/4000 07/10/0
2003-10-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-04-11 update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-12 update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2001-04-12 update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN
2000-04-26 update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-05-11 update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 1 CLEEVE HOUSE COTTAGES TROWBRIDGE SEND MELKSHAM WILTSHIRE SN12 6PG
1999-01-08 update statutory_documents DIRECTOR RESIGNED
1998-05-26 update statutory_documents RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1998-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-13 update statutory_documents NEW SECRETARY APPOINTED
1997-06-13 update statutory_documents DIRECTOR RESIGNED
1997-06-13 update statutory_documents SECRETARY RESIGNED
1997-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN
1997-04-16 update statutory_documents COMPANY NAME CHANGED RJP 1020 LIMITED CERTIFICATE ISSUED ON 17/04/97
1997-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION