MIKE GORDON BUILDING SURVEYING & PM LTD - History of Changes


DateDescription
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
2023-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-04-07 delete address BURNDEN HOUSE VIKING STREET BOLTON ENGLAND BL3 2RR
2023-04-07 insert address 76 HIGH STREET COLLIERS WOOD LONDON ENGLAND SW19 2BY
2023-04-07 insert company_previous_name MIKE GORDON BUILDING SURVEYING & PROJECT MANAGEMENT LIMITED
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
2023-04-07 update name MIKE GORDON BUILDING SURVEYING & PROJECT MANAGEMENT LIMITED => MIKE GORDON BUILDING SURVEYING & PM LTD
2023-04-07 update registered_address
2023-03-13 update statutory_documents COMPANY NAME CHANGED MIKE GORDON BUILDING SURVEYING & PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/03/23
2023-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2023 FROM BURNDEN HOUSE VIKING STREET BOLTON BL3 2RR ENGLAND
2023-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 01/09/2022
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 01/09/2022
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
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
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-05-07 delete address BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP
2017-05-07 insert address BURNDEN HOUSE VIKING STREET BOLTON ENGLAND BL3 2RR
2017-05-07 update reg_address_care_of UMBRELLA ACCOUNTANTS LLP => null
2017-05-07 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 01/08/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE ENGLAND SK9 1DP
2015-11-08 insert address BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-08 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-13 update statutory_documents 07/10/15 FULL LIST
2015-08-11 delete address PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2015-08-11 insert address BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE ENGLAND SK9 1DP
2015-08-11 update reg_address_care_of null => UMBRELLA ACCOUNTANTS LLP
2015-08-11 update registered_address
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE UNITED KINGDOM SK9 1BQ
2014-11-07 insert address PAYMATTERS ACCOUNTANCY SERVICES LLP BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-11-04
2014-10-08 update statutory_documents 07/10/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 41100 - Development of building projects
2013-10-07 update returns_last_madeup_date null => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-16 update statutory_documents 11/09/13 FULL LIST
2012-09-28 update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION