GPM NETWORK - History of Changes


DateDescription
2025-01-23 update robots_txt_status www.gpmnetwork.co.uk: 200 => 404
2024-12-23 update robots_txt_status www.gpmnetwork.co.uk: 404 => 200
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, NO UPDATES
2024-04-07 delete address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU
2024-04-07 insert address 47 HOLLYWOOD AVENUE GARDEN VILLAGE GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 5BR
2024-04-07 update registered_address
2024-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 27/03/2024
2024-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 27/03/2024
2024-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2024 FROM 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-09-13 update robots_txt_status www.gpmnetwork.co.uk: 200 => 404
2021-08-13 update robots_txt_status www.gpmnetwork.co.uk: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update website_status FailedRobots => FlippedRobots
2021-06-17 update website_status Disallowed => FailedRobots
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-08-31 update website_status FlippedRobots => Disallowed
2019-08-11 update website_status OK => FlippedRobots
2019-07-12 update website_status FlippedRobots => OK
2019-07-12 delete source_ip 149.255.62.82
2019-07-12 insert source_ip 91.197.229.113
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-05 update website_status FailedRobots => FlippedRobots
2019-06-10 update website_status FlippedRobots => FailedRobots
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-21 update website_status OK => FlippedRobots
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-27 delete source_ip 149.255.60.154
2017-11-27 insert source_ip 149.255.62.82
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL MILLS / 08/11/2017
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN LEVITT
2016-12-20 delete address Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY
2016-12-20 insert address 4 Teviotdale Gardens Newcastle upon Tyne Tyne & Wear NE7 7PU
2016-12-20 update primary_contact Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY => 4 Teviotdale Gardens Newcastle upon Tyne Tyne & Wear NE7 7PU
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-07 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-18 update statutory_documents 25/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-14 update statutory_documents 25/10/14 FULL LIST
2014-08-30 delete index_pages_linkeddomain yllix.com
2014-06-11 insert index_pages_linkeddomain yllix.com
2014-06-11 update website_status FlippedRobots => OK
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-15 update website_status OK => FlippedRobots
2013-12-07 delete address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7PU
2013-12-07 insert address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-11 update statutory_documents 25/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-24 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN LEVITT / 24/07/2013
2013-06-23 delete address ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY
2013-06-23 insert address 4 TEVIOTDALE GARDENS HIGH HEATON NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE7 7PU
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-06 delete source_ip 149.255.58.5
2013-03-06 insert source_ip 149.255.60.154
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY
2012-11-07 update statutory_documents 25/10/12 FULL LIST
2012-10-24 delete phone 0191 266 7544
2012-10-24 insert phone 0191 2667544
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 25/10/11 FULL LIST
2011-07-31 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 6, RAKE HOUSE FARM RAKE LANE NORTH SHIELDS TYNE AND WEAR NE29 8NH ENGLAND
2010-11-15 update statutory_documents 25/10/10 FULL LIST
2010-07-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 4 TEVIOTDALE GARDENS NEWCASTLE UPON TYNE TYNE & WEAR NE7 7PU
2009-11-13 update statutory_documents 25/10/09 FULL LIST
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL MILLS / 25/10/2009
2009-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents SECRETARY APPOINTED BRIAN LEVITT
2008-03-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY LESA MILLS
2008-03-11 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 6 SALISBURY HOUSE 2 BUDDLE STREET WALLSEND TYNE & WEAR NE28 6EH
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-23 update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-29 update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 4 TEVIOTDALE GARDENS NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7PU
2003-11-25 update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 135 SANDYFORD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1RG
2002-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-11 update statutory_documents NEW SECRETARY APPOINTED
2002-11-11 update statutory_documents DIRECTOR RESIGNED
2002-11-11 update statutory_documents SECRETARY RESIGNED
2002-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION