Date | Description |
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 |
2023-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-08-22 |
delete address 2nd Floor 1 Ely Place London EC1N 6RY |
2023-08-22 |
delete person Carla Baverstock |
2023-08-22 |
delete person Fergus Marr |
2023-08-22 |
delete person Philip Gee |
2023-08-22 |
delete source_ip 104.18.6.162 |
2023-08-22 |
delete source_ip 104.18.7.162 |
2023-08-22 |
insert address 2 Canal Reach London N1C 4DB |
2023-08-22 |
insert person Lucy Humphries |
2023-08-22 |
insert person Nathan Thornhill |
2023-08-22 |
insert person Okan Kesser |
2023-08-22 |
insert person Pauline Ferreira |
2023-08-22 |
insert source_ip 172.64.145.241 |
2023-08-22 |
insert source_ip 104.18.42.15 |
2023-08-22 |
update primary_contact 2nd Floor 1 Ely Place London EC1N 6RY => 2 Canal Reach London N1C 4DB |
2023-08-22 |
update website_status FlippedRobots => OK |
2023-04-07 |
delete address 1 2ND FLOOR, ELY PLACE LONDON ENGLAND EC1N 6RY |
2023-04-07 |
insert address 2 CANAL REACH C/O SONY MUSIC ENTERTAINMENT LTD LONDON ENGLAND N1C 4DB |
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 registered_address |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-07 |
update website_status OK => FlippedRobots |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-10-06 |
delete cfo Debra Eagers |
2022-10-06 |
insert person Bertie Woodhead |
2022-10-06 |
insert person Caroline Hewitt |
2022-10-06 |
insert person Fergus Marr |
2022-10-06 |
insert person Mark Hardwidge |
2022-10-06 |
update person_title Debra Eagers: Finance Manager; Finance Director => Finance Manager |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA EAGERS |
2022-09-05 |
update website_status FlippedRobots => OK |
2022-09-05 |
delete source_ip 172.67.189.198 |
2022-09-05 |
delete source_ip 104.21.41.68 |
2022-09-05 |
insert source_ip 104.18.6.162 |
2022-09-05 |
insert source_ip 104.18.7.162 |
2022-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM
1 2ND FLOOR, ELY PLACE
LONDON
EC1N 6RY
ENGLAND |
2022-08-17 |
update website_status OK => FlippedRobots |
2022-07-18 |
insert cfo James Donovan |
2022-07-18 |
insert cmo Michelle Berry-Wise |
2022-07-18 |
delete person Beth Boxall |
2022-07-18 |
delete person Christian Rutherford |
2022-07-18 |
delete person Lily Smith |
2022-07-18 |
delete person Madeleine Middleton |
2022-07-18 |
delete person Stuart Glover |
2022-07-18 |
insert person Henry Thorpe |
2022-07-18 |
insert person James Donovan |
2022-07-18 |
insert person Michelle Berry-Wise |
2022-04-16 |
delete source_ip 213.86.71.218 |
2022-04-16 |
insert source_ip 172.67.189.198 |
2022-04-16 |
insert source_ip 104.21.41.68 |
2022-04-16 |
update robots_txt_status www.raymondgubbay.co.uk: 200 => 404 |
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 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-02 |
insert about_pages_linkeddomain outlook.com |
2021-12-02 |
insert contact_pages_linkeddomain outlook.com |
2021-12-02 |
insert index_pages_linkeddomain outlook.com |
2021-12-02 |
insert management_pages_linkeddomain outlook.com |
2021-12-02 |
insert person Antony Yates |
2021-12-02 |
insert person Lucy Case |
2021-12-02 |
insert terms_pages_linkeddomain outlook.com |
2021-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-09-03 |
delete person Elizabeth Webb |
2021-09-03 |
delete person Jack Lawson |
2021-09-03 |
delete person James Rutherford |
2021-09-03 |
delete person Phillip Gee |
2021-09-03 |
insert person Louisa Kelly |
2021-09-03 |
insert person Owen Kent |
2021-09-03 |
update person_title James Dakin: Illuminated Trail Assistant => Light Trails Manager |
2021-09-03 |
update person_title Neil Gray: Marketing Administrator => Marketing Co - Ordinator |
2021-07-01 |
delete person Light Trail |
2021-07-01 |
insert person Beth Boxall |
2021-05-31 |
insert person Jack Roberts |
2021-05-31 |
update person_title Colin Payne: Ticketing and Administration Assistant => Ticketing Manager |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-08-09 |
update account_ref_day 30 => 31 |
2020-08-09 |
update account_ref_month 6 => 3 |
2020-08-09 |
update accounts_next_due_date 2021-06-30 => 2021-03-31 |
2020-07-09 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-25 |
delete person Oliver Cable |
2020-03-25 |
update person_title Colin Payne: Ticketing Co - Ordinator => Ticketing and Administration Assistant |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-02-23 |
insert person Light Trail |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2019-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SONY MUSIC ENTERTAINMENT UK LIMITED / 01/10/2019 |
2019-09-22 |
insert person James Dakin |
2019-08-23 |
delete person Erin Smith |
2019-08-23 |
delete person Matthew Heanes |
2019-08-23 |
insert person Lily Smith |
2019-06-24 |
insert person Carla Baverstock |
2019-06-24 |
insert person Christian Rutherford |
2019-06-24 |
insert person Matthew Heanes |
2019-04-17 |
delete person Annabel Dilks |
2019-04-17 |
delete person Evie Comber |
2019-04-17 |
insert person Erin Smith |
2019-04-17 |
insert person Jack Lawson |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019 |
2019-03-05 |
update person_title Jonathan Marks: Development Director; Chief Development Officer; Chief => Development Director; Chief |
2019-01-31 |
delete about_pages_linkeddomain hotjar.com |
2019-01-31 |
delete management_pages_linkeddomain hotjar.com |
2019-01-31 |
delete terms_pages_linkeddomain hotjar.com |
2019-01-31 |
insert person Oliver Cable |
2019-01-31 |
update person_title Colin Payne: Ticketing and Administration Assistant => Ticketing Co - Ordinator |
2018-12-27 |
insert about_pages_linkeddomain hotjar.com |
2018-12-27 |
insert management_pages_linkeddomain hotjar.com |
2018-12-27 |
insert terms_pages_linkeddomain hotjar.com |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCHWENKOW |
2018-11-07 |
delete address Dickens House 15 Tooks Court London EC4A 1LB |
2018-11-07 |
insert address 2nd Floor 1 Ely Place London EC1N 6RY |
2018-11-07 |
update primary_contact Dickens House 15 Tooks Court London EC4A 1LB => 2nd Floor 1 Ely Place London EC1N 6RY |
2018-11-07 |
delete address DICKENS HOUSE 15 TOOKS COURT LONDON EC4A 1QH |
2018-11-07 |
insert address 1 2ND FLOOR, ELY PLACE LONDON ENGLAND EC1N 6RY |
2018-11-07 |
update registered_address |
2018-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM
DICKENS HOUSE
15 TOOKS COURT
LONDON
EC4A 1QH |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARKS |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MS SARAH THWAITES |
2018-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONY MUSIC ENTERTAINMENT UK LIMITED |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DETLEF KORNETT |
2018-08-09 |
update num_mort_outstanding 1 => 0 |
2018-08-09 |
update num_mort_satisfied 1 => 2 |
2018-07-18 |
delete cmo Detlef Kornett |
2018-07-18 |
delete otherexecutives Detlef Kornet |
2018-07-18 |
delete otherexecutives Detlef Kornett |
2018-07-18 |
delete otherexecutives Peter Schwenkow |
2018-07-18 |
delete person Alex Ingarfield |
2018-07-18 |
delete person Detlef Kornet |
2018-07-18 |
delete person Detlef Kornett |
2018-07-18 |
delete person Jenny Quinn |
2018-07-18 |
delete person Peter Schwenkow |
2018-07-18 |
insert person Matthew Findlay |
2018-07-18 |
update person_title Colin Payne: Ticketing Co - Ordinator => Ticketing and Administration Assistant |
2018-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-03 |
delete email nf..@raymondgubbay.co.uk |
2018-06-03 |
delete fax 0044 (0) 207 025 3751 |
2018-06-03 |
delete management_pages_linkeddomain hotjar.com |
2018-06-03 |
delete phone 0044 (0) 207 025 3750 |
2018-06-03 |
delete terms_pages_linkeddomain hotjar.com |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
2018-04-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/03/2018 |
2018-04-12 |
insert management_pages_linkeddomain hotjar.com |
2018-04-12 |
insert terms_pages_linkeddomain hotjar.com |
2018-04-10 |
update statutory_documents CESSATION OF ANTHONY JOHN HUDSON FINDLAY AS A PSC |
2018-01-07 |
update account_category GROUP => FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-06 |
delete otherexecutives Andrew Morgan |
2017-10-06 |
delete person Andrew Morgan |
2017-10-06 |
insert person Jenny Quinn |
2017-10-06 |
insert person Stuart Glover |
2017-10-06 |
update person_title Elizabeth Webb: Event Assistant => Events Assistant |
2017-08-23 |
insert person Elizabeth Webb |
2017-08-23 |
insert person Evie Comber |
2017-07-26 |
update website_status FlippedRobots => OK |
2017-07-26 |
insert person Neil Gray |
2017-07-26 |
update robots_txt_status info.raymondgubbay.co.uk: 404 => 200 |
2017-07-06 |
update website_status OK => FlippedRobots |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2017-02-09 |
update account_category FULL => GROUP |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUBBAY |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-20 |
update statutory_documents 09/03/16 FULL LIST |
2016-03-09 |
insert otherexecutives Jonathan Marks |
2016-03-09 |
delete person Fergus Marr |
2016-03-09 |
insert person Jonathan Marks |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-01 |
delete otherexecutives Christian Diekmann |
2015-11-01 |
insert otherexecutives Detlef Kornet |
2015-11-01 |
delete person Christian Diekmann |
2015-11-01 |
insert person Detlef Kornet |
2015-09-06 |
delete person Matthew Findlay |
2015-09-06 |
update person_title Fergus Marr: Event Assistant => Event Manager |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-03-20 |
update statutory_documents 09/03/15 FULL LIST |
2015-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HUDSON FINDLAY / 01/03/2015 |
2015-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONATHAN GUBBAY / 20/03/2015 |
2015-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-17 |
delete source_ip 213.86.71.190 |
2015-02-17 |
insert source_ip 213.86.71.218 |
2015-02-17 |
update robots_txt_status www.raymondgubbay.co.uk: 404 => 200 |
2014-10-28 |
delete otherexecutives Christian Diekmann |
2014-10-28 |
delete person Christian Diekmann |
2014-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DETLEF KORNETT |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DIEKMANN |
2014-04-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-04-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-04-03 |
insert person Annabel Dilks |
2014-04-03 |
update person_title Fergus Marr: Head of International Touring => Event Assistant |
2014-03-20 |
delete person Terry Eldridge |
2014-03-20 |
update person_title Andrew Morgan: Senior Event Producer => Senior Project Manager |
2014-03-13 |
update statutory_documents 09/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-09-19 |
delete otherexecutives Andrew Morgan |
2013-09-19 |
delete person Nick Westerman |
2013-09-19 |
update person_description Andrew Morgan => Andrew Morgan |
2013-09-19 |
update person_title Alex Ingarfield: Accounts Co - Ordinator => Office Administrator |
2013-09-19 |
update person_title Andrew Morgan: Head of Operations => Senior Event Producer |
2013-09-19 |
update person_title Jason Cousins: Sales Ledger Administrator => Sales Ledger Co - Ordinator |
2013-09-19 |
update person_title Rajesh Chhanya: Purchase Ledger Administrator => Purchase Ledger Co - Ordinator |
2013-07-02 |
delete company_previous_name GAPFIELD LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-25 |
update statutory_documents 09/03/13 FULL LIST |
2013-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-04-30 |
update statutory_documents 09/03/12 FULL LIST |
2011-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS |
2011-05-09 |
update statutory_documents 09/03/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON CAVELL / 09/03/2011 |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CAVELL |
2011-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-03-18 |
update statutory_documents 09/03/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEWIS / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA EAGERS / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHWENKOW / 18/03/2010 |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-01-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON CAVELL |
2010-01-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIMON CAVELL |
2010-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN HAUG |
2009-10-28 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN DIEKMANN |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGO STEIN |
2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents DIRECTOR APPOINTED DR INGO STEIN |
2008-05-22 |
update statutory_documents DIRECTOR APPOINTED PETER SCHWENKOW |
2008-05-22 |
update statutory_documents DIRECTOR APPOINTED STEPHAN HAUG |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARRY CLEVERDON |
2008-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-04-11 |
update statutory_documents ADOPT ARTICLES 04/04/2008 |
2007-12-05 |
update statutory_documents £ IC 50000/32000
26/10/07
£ SR 18000@1=18000 |
2007-12-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-04 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-04-08 |
update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/04 FROM:
KNIGHT HOUSE
29-31 EAST BARNET ROAD
NEW BARNET
HERTFORDSHIRE EN4 8RN |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2002-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-03-09 |
update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
2000-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1999-03-08 |
update statutory_documents RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS |
1999-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/98 FROM:
27-31 EAST BARNET ROAD
NEW BARNET
HERTFORDSHIRE EN4 8RN |
1998-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/98 FROM:
62 BERESFORD STREET
WOOLWICH
LONDON
SE18 6BG |
1998-04-29 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/98 |
1998-04-29 |
update statutory_documents £ NC 100/50000
01/04/ |
1998-04-29 |
update statutory_documents 44900 01/04/98 |
1998-03-20 |
update statutory_documents RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-04-07 |
update statutory_documents RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS |
1996-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-03-06 |
update statutory_documents RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-13 |
update statutory_documents RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS |
1994-03-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1993-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-09-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS |
1993-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-28 |
update statutory_documents COMPANY NAME CHANGED
GAPFIELD LIMITED
CERTIFICATE ISSUED ON 28/06/93 |
1992-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP |
1992-05-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |