GBC LEARNING - History of Changes


DateDescription
2024-12-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, NO UPDATES
2024-04-07 delete address BOARDMAN HOUSE 64 BROADWAY LONDON ENGLAND E15 1NT
2024-04-07 insert address BOARDMAN HOUSE 64 BROADWAY STRATFORD LONDON UNITED KINGDOM E15 1NT
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2023 FROM BOARDMAN HOUSE 64 BROADWAY LONDON E15 1NT ENGLAND
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-09-04 delete general_emails in..@gbclearning.co.uk
2023-09-04 delete email in..@gbclearning.co.uk
2023-06-30 insert address Boardman House 64 Broadway Stratford London E15 1NT
2023-06-07 delete address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2023-06-07 insert address BOARDMAN HOUSE 64 BROADWAY LONDON ENGLAND E15 1NT
2023-06-07 update registered_address
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-13 insert general_emails in..@gbclearning.co.uk
2023-03-13 delete about_pages_linkeddomain hellogrief.org
2023-03-13 insert email in..@gbclearning.co.uk
2023-03-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARGARET YOUNG LOVE / 06/04/2016
2023-01-08 insert about_pages_linkeddomain hellogrief.org
2022-07-06 delete index_pages_linkeddomain thefate.org
2022-07-06 delete source_ip 185.119.173.7
2022-07-06 insert source_ip 92.205.104.221
2022-05-06 insert about_pages_linkeddomain cashspotusa.com
2022-05-06 insert index_pages_linkeddomain thefate.org
2022-04-22 update statutory_documents CESSATION OF BARRY DAVID ROCKHILL AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_ref_day 5 => 31
2020-01-07 update account_ref_month 4 => 3
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-05 => 2020-12-31
2019-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05 update statutory_documents PREVSHO FROM 05/04/2019 TO 31/03/2019
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2018-10-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-04-05
2017-09-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2016-01-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-12-11 update statutory_documents 13/09/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-11-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2015-01-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update statutory_documents 13/09/14 FULL LIST
2014-02-07 delete address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ
2014-02-07 insert address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2014-02-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ROCKHILL
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH BOLLAND
2014-01-02 update statutory_documents 13/09/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-11-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete address ASTRA HOUSE THE COMMON CRANLEIGH SURREY ENGLAND GU6 8RZ
2013-06-22 delete sic_code 8021 - General secondary education
2013-06-22 insert address SALISBURY HOUSE LONDON WALL LONDON UNITED KINGDOM EC2M 5QQ
2013-06-22 insert sic_code 85410 - Post-secondary non-tertiary education
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-10-11
2012-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2012 FROM ASTRA HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ ENGLAND
2012-09-13 update statutory_documents 13/09/12 FULL LIST
2012-09-13 update statutory_documents 21/07/12 FULL LIST
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WESTROPE BOLLAND / 13/09/2012
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 21/07/11 FULL LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 21/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID ROCKHILL / 21/07/2010
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET YOUNG LOVE / 21/07/2010
2009-11-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-21 update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM HAYDON HOUSE, 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/07 FROM: WOODBRIDGE CHAMBERS 89 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4QD
2007-09-14 update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents DIRECTOR RESIGNED
2006-08-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-24 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-28 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-09 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-28 update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-06 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-24 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-06 update statutory_documents RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-06-09 update statutory_documents £ NC 1255/1275 30/04/99
1999-06-09 update statutory_documents NC INC ALREADY ADJUSTED 29/04/99
1999-05-10 update statutory_documents £ NC 1000/1255 30/04/99
1998-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-16 update statutory_documents RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1997-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-30 update statutory_documents RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-23 update statutory_documents RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1996-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/95
1996-01-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 04/04/95
1995-08-29 update statutory_documents RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1995-03-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1994-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-08-01 update statutory_documents DIRECTOR RESIGNED
1994-08-01 update statutory_documents SECRETARY RESIGNED
1994-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION