GILMOR - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HANCOCK / 22/09/2022
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE HANCOCK / 22/09/2022
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents DIRECTOR APPOINTED MS ELLIE JANE HANCOCK
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 1 => 2
2018-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086813440003
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-07-07 update num_mort_outstanding 2 => 1
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086813440001
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 1 => 2
2018-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086813440002
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-28 update statutory_documents 09/09/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date null => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-06-09 => 2016-09-30
2015-06-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 1 ENTERPRISE WAY NEWPORT SOUTH WALES UNITED KINGDOM NP20 2AQ
2014-11-07 insert address 1B ENTERPRISE WAY NEWPORT GWENT NP20 2AQ
2014-11-07 insert sic_code 46450 - Wholesale of perfume and cosmetics
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 1 ENTERPRISE WAY NEWPORT SOUTH WALES NP20 2AQ UNITED KINGDOM
2014-10-07 update statutory_documents 09/09/14 FULL LIST
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HANCOCK / 09/09/2014
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HANCOCK / 09/09/2014
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE HANCOCK / 09/09/2014
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086813440001
2014-01-07 update account_ref_day 30 => 31
2014-01-07 update account_ref_month 9 => 12
2013-12-16 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2013-09-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION