G F HOLDING - History of Changes


DateDescription
2024-03-23 insert cfo Lee Chadwick MCIOB
2024-03-23 insert person Craig Harwood
2024-03-23 update person_title Jeff Barton: Managing Director; Managing Director John Dodds / Contracts Director Liam McKeever => Managing Director John Dodds / Construction Director Neil Poole; Managing Director John Dodds / Construction Director Martin Leyden; Managing Director; Managing Director Neil Poole
2024-03-23 update person_title John Dodds: Managing Director John Dodds / Contracts Director Liam McKeever; Contracts Director => Managing Director John Dodds / Construction Director Neil Poole; Managing Director John Dodds / Construction Director Martin Leyden; Construction Director Neil Poole; Construction Director
2024-03-23 update person_title Lee Chadwick MCIOB: Associate Director - Contracts Manager; Contracts Manager => Finance Director; Associate Director - Contracts Manager
2024-03-23 update person_title Neil Poole: Associate Director - Estimator => Managing Director John Dodds / Construction Director Neil Poole; Pre - Construction Director; Managing Director Neil Poole; Construction Director Neil Poole
2023-11-09 update statutory_documents DIRECTOR APPOINTED MR JOHN DODDS
2023-11-09 update statutory_documents DIRECTOR APPOINTED MR MARTIN LEYDEN
2023-11-09 update statutory_documents DIRECTOR APPOINTED MR NEIL POOLE
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-06 delete person Ian Leander
2023-06-02 delete person Mike Pyne
2023-06-02 insert person Dave Furber
2023-06-02 insert person Ian Leander
2023-06-02 insert person Tom Barry
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-13 delete person Jimmy Harrison
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MALTBY
2022-07-07 update num_mort_outstanding 2 => 1
2022-07-07 update num_mort_satisfied 3 => 4
2022-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010869310005
2022-04-09 insert otherexecutives John Dodds
2022-04-09 update person_title Jeff Barton: Managing Director Jamie Maltby / Contracts Director Liam McKeever; Managing Director => Managing Director; Managing Director John Dodds / Contracts Director Liam McKeever
2022-04-09 update person_title John Dodds: Senior Quantity Surveyor; Associate Director - Contracts Manager => Managing Director John Dodds / Contracts Director Liam McKeever; Contracts Director
2022-03-09 delete person Tim Parker
2022-01-07 update num_mort_charges 4 => 5
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010869310005
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-08 insert person Jimmy Harrison
2021-12-08 update person_title Terry Barnes MCIOB: Senior Contracts Manager; Associate Director - Contracts Manager => Associate Director - Contracts Manager
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010869310004
2021-01-20 delete person Ronnie Cuffe
2021-01-20 insert person Jake McNicholl
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-19 insert person Terry Barnes MCIOB
2019-12-18 delete source_ip 144.76.250.66
2019-12-18 insert source_ip 95.179.202.7
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17 insert person Stuart Reavy
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOLDING HOLDING COMPANY LIMITED / 25/02/2019
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLDING
2019-02-11 update person_title John Dodds: Contracts Manager => Associate Director - Contracts Manager; Contracts Manager
2019-02-11 update person_title Neil Poole: Estimator => Associate Director - Estimator
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-11-17 delete person Daniel Perkin
2018-11-17 delete person Terry Barnes
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12 delete source_ip 70.34.40.73
2018-09-12 insert source_ip 144.76.250.66
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-20 insert projects_pages_linkeddomain grosvenorcasinos.com
2016-10-07 update account_category MEDIUM => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-09 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-06 update statutory_documents 15/12/15 FULL LIST
2015-09-07 update account_category SMALL => MEDIUM
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-02-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-01-06 update statutory_documents 15/12/14 FULL LIST
2014-11-24 delete source_ip 212.84.83.137
2014-11-24 insert source_ip 70.34.40.73
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-07 update statutory_documents 15/12/13 FULL LIST
2013-10-07 update account_category MEDUM => SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-22 delete about_pages_linkeddomain chas.gov.uk
2013-09-22 delete contact_pages_linkeddomain chas.gov.uk
2013-09-22 delete index_pages_linkeddomain chas.gov.uk
2013-09-22 delete projects_pages_linkeddomain chas.gov.uk
2013-09-22 insert about_pages_linkeddomain chas.co.uk
2013-09-22 insert contact_pages_linkeddomain chas.co.uk
2013-09-22 insert index_pages_linkeddomain chas.co.uk
2013-09-22 insert projects_pages_linkeddomain chas.co.uk
2013-09-03 delete general_emails in..@dressagencydirectory.co.uk
2013-09-03 insert website_emails ad..@untitledtm.com
2013-09-03 delete email in..@dressagencydirectory.co.uk
2013-09-03 insert email ad..@untitledtm.com
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update account_category FULL => MEDUM
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-28 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 15/12/12 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-06 update statutory_documents 15/12/11 FULL LIST
2011-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRONSHAW
2011-01-07 update statutory_documents 15/12/10 FULL LIST
2010-11-25 update statutory_documents DIRECTOR APPOINTED MR JAMES HOWARD MALTBY
2010-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN CHARLTON
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 17/11/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS BARTON / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLTON / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN CHARLTON / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EGERTON HOLDING / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS BARTON / 17/11/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY HOLDING / 17/11/2009
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LIAM MICHAEL MCKEEVER / 17/11/2009
2010-01-11 update statutory_documents SAIL ADDRESS CREATED
2010-01-11 update statutory_documents 15/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CHARLTON / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS BARTON / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM MICHAEL MCKEEVER / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRONSHAW / 11/01/2010
2009-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-20 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16 update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12 update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15 update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-15 update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-11 update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-15 update statutory_documents RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-10 update statutory_documents RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2000-01-10 update statutory_documents ADOPTARTICLES21/12/99
1999-12-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-01-13 update statutory_documents RETURN MADE UP TO 15/12/98; CHANGE OF MEMBERS
1998-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09 update statutory_documents RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS
1997-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-01-20 update statutory_documents RETURN MADE UP TO 15/12/96; CHANGE OF MEMBERS
1996-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-04-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-22 update statutory_documents RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS
1995-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 31 RANGE ROAD WHALLEY RANGE MANCHESTER M16 8FS
1995-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-20 update statutory_documents RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-10-12 update statutory_documents S369(4) SHT NOTICE MEET 07/10/94
1994-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-01-08 update statutory_documents RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
1993-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-22 update statutory_documents RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS
1992-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-10-02 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-13 update statutory_documents RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS
1991-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-02-16 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-09 update statutory_documents RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS
1990-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-05-08 update statutory_documents DIRECTOR RESIGNED
1989-05-08 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/88 FROM: GEORGE HOUSE 30 DUDLEY ROAD WHALLEY RANGE MANCHESTER M16 8DE
1988-11-16 update statutory_documents DIRECTOR RESIGNED
1988-01-22 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-10-21 update statutory_documents NEW DIRECTOR APPOINTED
1987-02-18 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1982-03-10 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80
1978-12-07 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77
1977-08-10 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75
1976-09-06 update statutory_documents ANNUAL RETURN MADE UP TO 14/08/75
1972-12-14 update statutory_documents CERTIFICATE OF INCORPORATION
1972-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION