Date | Description |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-27 |
2023-10-19 |
delete source_ip 13.42.235.94 |
2023-10-19 |
delete source_ip 3.9.2.237 |
2023-10-19 |
insert source_ip 13.43.186.164 |
2023-10-19 |
insert source_ip 3.11.232.5 |
2023-09-16 |
delete source_ip 13.42.164.183 |
2023-09-16 |
delete source_ip 52.56.82.139 |
2023-09-16 |
delete source_ip 52.56.181.225 |
2023-09-16 |
insert source_ip 13.42.235.94 |
2023-09-16 |
insert source_ip 18.168.23.121 |
2023-09-16 |
insert source_ip 3.9.2.237 |
2023-08-14 |
delete source_ip 18.135.242.159 |
2023-08-14 |
delete source_ip 35.178.3.47 |
2023-08-14 |
delete source_ip 35.178.13.109 |
2023-08-14 |
insert source_ip 13.42.164.183 |
2023-08-14 |
insert source_ip 52.56.82.139 |
2023-08-14 |
insert source_ip 52.56.181.225 |
2023-07-11 |
delete source_ip 13.41.8.179 |
2023-07-11 |
delete source_ip 3.9.90.231 |
2023-07-11 |
delete source_ip 35.179.5.32 |
2023-07-11 |
insert source_ip 18.135.242.159 |
2023-07-11 |
insert source_ip 35.178.3.47 |
2023-07-11 |
insert source_ip 35.178.13.109 |
2023-07-07 |
update accounts_last_madeup_date 2021-10-19 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-24 => 2024-03-31 |
2023-06-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete source_ip 18.135.241.150 |
2023-06-07 |
delete source_ip 35.177.142.202 |
2023-06-07 |
insert source_ip 13.41.8.179 |
2023-06-07 |
insert source_ip 35.179.5.32 |
2023-06-07 |
update account_ref_day 27 => 30 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2021-10-19 |
2023-06-07 |
update accounts_next_due_date 2023-06-23 => 2023-08-24 |
2023-05-24 |
update statutory_documents PREVSHO FROM 19/10/2022 TO 30/06/2022 |
2023-04-28 |
delete address Northlight Parade
Nelson BB9 5FG |
2023-04-28 |
delete source_ip 18.169.151.131 |
2023-04-28 |
delete source_ip 18.169.182.71 |
2023-04-28 |
insert address Linwood Business Park
Burnbrae Rd
Paisley PA1 2FB |
2023-04-28 |
insert address Northlight House, Pendle Road
Nelson BB9 5FE |
2023-04-28 |
insert address Rushden Business Park
Rushden Business Park
Rushden NN10 6EN |
2023-04-28 |
insert source_ip 3.9.90.231 |
2023-04-28 |
insert source_ip 35.177.142.202 |
2023-04-27 |
update statutory_documents 19/10/21 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CURRSHO FROM 27/06/2022 TO 19/10/2021 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2023-04-07 |
update account_ref_day 28 => 27 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2023-06-23 |
2023-04-07 |
update num_mort_charges 2 => 4 |
2023-04-07 |
update num_mort_outstanding 2 => 4 |
2023-03-27 |
delete address 116 Brickfields
London E2 8HD |
2023-03-27 |
delete address Darwen Business Park
Balle Street
Darwen BB3 2PG |
2023-03-27 |
delete address Meadway
Padiham BB12 7NG |
2023-03-27 |
delete address Preston Business Park
Millennium Rd
Preston PR2 5BL |
2023-03-27 |
delete index_pages_linkeddomain seerguru.com |
2023-03-27 |
delete portfolio_pages_linkeddomain seerguru.com |
2023-03-27 |
delete source_ip 18.168.249.12 |
2023-03-27 |
insert address Ashroyd Business Park
Ashroyd Business Park
Barnsley S74 9SB |
2023-03-27 |
insert address Crown Business Park
Crown Business Park
Rochdale OL11 2PU |
2023-03-27 |
insert address Northlight Parade
Nelson BB9 5FG |
2023-03-27 |
insert address Preston Business Park
Millennium Road
Preston PR2 5BL |
2023-03-27 |
insert source_ip 18.135.241.150 |
2023-03-27 |
insert source_ip 18.169.151.131 |
2023-03-27 |
insert source_ip 18.169.182.71 |
2023-03-23 |
update statutory_documents PREVSHO FROM 28/06/2022 TO 27/06/2022 |
2023-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057392460004 |
2023-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057392460003 |
2022-12-18 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 13/10/2022 |
2022-08-15 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2022-08-15 |
update statutory_documents COURT ORDER INSOLVENCY:BLOCK TRANSFER C/O FOR A CVA REMOVING EMMA LOUISE THOMPSON AND APPOINTING CLARE LLOYD. |
2022-07-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-06-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-06-16 |
insert address Blackburn Gateway
Sandpits Lane
Blackburn BB1 3NY |
2022-06-16 |
insert address Blackpool Technology Centre
Faraday Way
Blackpool FY2 0JW |
2022-06-16 |
insert address Crown Business Park Rochdale
Cowm Top Lane
Rochdale OL11 2PU |
2022-06-16 |
insert address Sharp Street
Manchester M4 4BZ |
2022-06-16 |
insert address The ACE Centre
Cross Street
Nelson BB9 7NN |
2022-06-16 |
insert address Unit 6 Blackburn
Davyfield Road
Blackburn BB1 2QY |
2022-06-16 |
insert phone 01253 361 361 |
2022-06-16 |
insert phone 01254 686 777 |
2022-06-16 |
insert phone 01282 222 700 |
2022-06-16 |
insert phone 07929 035 517 |
2022-06-16 |
insert phone 07966 937 434 |
2022-05-16 |
delete address Ribble Court
1 Mead Way
Padiham BB12 7NG |
2022-05-16 |
delete phone 01282 858 999 |
2022-03-15 |
insert address 116 Brickfields
37 Cremer Street
London E2 8HD |
2022-03-15 |
insert address 116 Brickfields
London E2 8HD |
2022-03-15 |
insert index_pages_linkeddomain seerguru.com |
2022-03-15 |
insert portfolio_pages_linkeddomain seerguru.com |
2022-02-07 |
update num_mort_charges 0 => 2 |
2022-02-07 |
update num_mort_outstanding 0 => 2 |
2022-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057392460001 |
2022-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057392460002 |
2021-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER |
2021-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-28 => 2022-03-28 |
2021-12-07 |
update company_status Active => Voluntary Arrangement |
2021-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-10-28 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2021-07-30 |
delete source_ip 194.146.161.11 |
2021-07-30 |
insert address 2 Stourton Haigh
Leeds LS10 1AX |
2021-07-30 |
insert address 23-25 Goodlass Road
Liverpool L24 9HJ |
2021-07-30 |
insert address Business First Blackpool
Lancaster House
Blackpool FY4 2RP |
2021-07-30 |
insert address Business First Glasgow
Linwood Industrial Estate
Linwood PA1 2FB |
2021-07-30 |
insert address Centurion Business Park
Davyfield Road
Blackburn BB1 2QY |
2021-07-30 |
insert address Chalet Soprano
263 route du Crêt
74110 Montriond France |
2021-07-30 |
insert address Coming soon
Cardiff Airport
Tredogan Road
Cardiff CF62 3BD |
2021-07-30 |
insert address Coming soon
Ellesmere Port
Stanney Mill Road
Ellesmere Port CH2 4HX |
2021-07-30 |
insert address Coming soon
Trafford Park
Trafford Park
Manchester M32 0ZF |
2021-07-30 |
insert address Darwen Business Park
Balle Street
Darwen BB3 2PG |
2021-07-30 |
insert address Davyfield Road
Blackburn BB1 2QY |
2021-07-30 |
insert address Empire Business Park
Burnley BB12 6HH |
2021-07-30 |
insert address First Barnsley
Ashroyd Business Park
Barnsley S74 9SB |
2021-07-30 |
insert address First Derby
Riverside Road
Derby DE24 8HY |
2021-07-30 |
insert address First Ellesmere Port
Stanney Mill Road
Ellesmere Port CH2 4HX |
2021-07-30 |
insert address First Glasgow
Burnbrae Road
Paisley PA3 3FP |
2021-07-30 |
insert address First Mansfield
Observatory Road
Mansfield NG17 7RD |
2021-07-30 |
insert address First Preston
Millennium City Park
Preston PR2 5BL |
2021-07-30 |
insert address First Rochdale
Crown Business Park
Rochdale OL11 2PU |
2021-07-30 |
insert address First Rushden
Rushden Business Park
Rushden NN10 6DB |
2021-07-30 |
insert address First St Helens
Roundwood Point
St Helens WA9 5JD |
2021-07-30 |
insert address Fresh Apartments
Fresh Apartments
Salford M3 6AF |
2021-07-30 |
insert address Glen Morag Gardens
Bamford Village,
Rochdale OL11 5JS |
2021-07-30 |
insert address Kingfisher Drive
Barnsley S73 0UX |
2021-07-30 |
insert address Liverpool L24 8RQ |
2021-07-30 |
insert address Ludgate Hill
Ludgate Hill
Manchester M4 4HU |
2021-07-30 |
insert address Meadway
Padiham BB12 7NG |
2021-07-30 |
insert address Millennium Road
Preston PR2 5BL |
2021-07-30 |
insert address Northlight Parade, Brierfield
Nelson BB9 5EG |
2021-07-30 |
insert address Park First Gatwick
London Gatwick Airport
Horley RH6 0NP |
2021-07-30 |
insert address Park First Glasgow
Glasgow International Airport
Paisley PA3 2SW |
2021-07-30 |
insert address Park First Luton
London Luton Airport
Luton LU2 9LY |
2021-07-30 |
insert address Preston Business Park
Millennium Rd
Preston PR2 5BL |
2021-07-30 |
insert address Quebec Building
Bury Street
Manchester M3 7DU |
2021-07-30 |
insert address Ribble Court
1 Mead Way
Padiham BB12 7NG |
2021-07-30 |
insert address Shuttleworth Mead Business Park
Blackburn Rd
Burnley BB12 7SN |
2021-07-30 |
insert address Simonstone Business Park
Blackburn Road
Burnley BB12 7FS |
2021-07-30 |
insert address Skyline Chambers
Skyline Chambers, 5 Ludgate Hill
Manchester M4 4TG |
2021-07-30 |
insert address St Modwen Road
Manchester M32 0ZF |
2021-07-30 |
insert address Trinity Edge, 1 St Stephen St
Salford M3 6BT |
2021-07-30 |
insert address Vantage Court
Riverside Way, Vantage Court
Barrowford, Nelson BB9 6BP |
2021-07-30 |
insert address Way
Burnley BB12 6LT |
2021-07-30 |
insert address White Hill Stud
Trapp Lane
Simonstone BB12 7QW |
2021-07-30 |
insert address York and Argyle Street
Argyle St & York St
Liverpool L1 5BW |
2021-07-30 |
insert index_pages_linkeddomain businessfirst.co.uk |
2021-07-30 |
insert index_pages_linkeddomain parkfirst.com |
2021-07-30 |
insert index_pages_linkeddomain storefirst.com |
2021-07-30 |
insert index_pages_linkeddomain supashed.com |
2021-07-30 |
insert phone 01157 841 841 |
2021-07-30 |
insert phone 01226 817 817 |
2021-07-30 |
insert phone 01253 599 599 |
2021-07-30 |
insert phone 01254 686 363 |
2021-07-30 |
insert phone 01282 222 288 |
2021-07-30 |
insert phone 01282 686 699 |
2021-07-30 |
insert phone 01282 772 387 |
2021-07-30 |
insert phone 01282 858 999 |
2021-07-30 |
insert phone 01282 899 899 |
2021-07-30 |
insert phone 01332 289 289 |
2021-07-30 |
insert phone 01706 437 437 |
2021-07-30 |
insert phone 01744 747 777 |
2021-07-30 |
insert phone 01772 429 429 |
2021-07-30 |
insert phone 01933 449 449 |
2021-07-30 |
insert source_ip 18.168.249.12 |
2021-07-07 |
update account_ref_day 29 => 28 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2021-09-28 |
2021-06-28 |
update statutory_documents CURRSHO FROM 29/06/2020 TO 28/06/2020 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-29 |
2019-05-23 |
delete source_ip 31.170.123.74 |
2019-05-23 |
insert source_ip 194.146.161.11 |
2019-05-23 |
update robots_txt_status www.groupfirst.com: 404 => 200 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-29 => 2020-03-29 |
2019-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2018-05-28 |
insert email gd..@groupfirst.co.uk |
2018-05-28 |
insert phone 01282 330 330 |
2018-05-28 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-05-28 |
insert terms_pages_linkeddomain google.com |
2018-05-08 |
update accounts_last_madeup_date 2015-12-30 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-29 => 2019-03-29 |
2018-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2017-09-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-08-07 |
update account_ref_day 30 => 29 |
2017-08-07 |
update account_ref_month 12 => 6 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-03-29 |
2017-07-06 |
update statutory_documents PREVEXT FROM 30/12/2016 TO 29/06/2017 |
2017-06-22 |
delete about_pages_linkeddomain storefirst.co.uk |
2017-06-22 |
delete contact_pages_linkeddomain storefirst.co.uk |
2017-06-22 |
delete index_pages_linkeddomain storefirst.co.uk |
2017-06-22 |
delete terms_pages_linkeddomain storefirst.co.uk |
2017-06-22 |
insert about_pages_linkeddomain storefirst.com |
2017-06-22 |
insert contact_pages_linkeddomain storefirst.com |
2017-06-22 |
insert index_pages_linkeddomain storefirst.com |
2017-06-22 |
insert portfolio_pages_linkeddomain storefirst.com |
2017-06-22 |
insert terms_pages_linkeddomain storefirst.com |
2017-05-08 |
delete general_emails in..@groupfirst.de |
2017-05-08 |
delete office_emails ch..@groupfirst.com |
2017-05-08 |
delete personal_emails bi..@groupfirst.co.uk |
2017-05-08 |
delete personal_emails do..@groupfirst.co.uk |
2017-05-08 |
delete personal_emails jo..@groupfirst.co.uk |
2017-05-08 |
delete personal_emails sh..@groupfirst.com |
2017-05-08 |
delete address 14F, Shin Kong Manhattan Building
Section 5
No.8 Xin Yi Road
Taipei |
2017-05-08 |
delete address 3-8-1 No.1901
Lietocourt Arx Tower
Minato
Chuo-Ku
Tokyo
104-0043
Japan |
2017-05-08 |
delete address 8 Cross Street
#28-01
PWC Building
Singapore
048424 |
2017-05-08 |
delete address Albertusstraße 48
41061 Mönchengladbach
Germany |
2017-05-08 |
delete address Avenida Apoquindo 3721
17th floor office 173
Las Condes
Santiago
Chile
7550177 |
2017-05-08 |
delete address First London
Lynton House
Station Approach
Woking
Surrey
GU22 7PY
United Kingdom |
2017-05-08 |
delete address First Scotland
Business First Centre
Linwood Point
Linwood Road
Paisley
PA1 2FB
United Kingdom |
2017-05-08 |
delete address No.2 Lorong Binjai
Off Jalan Binjai
50450 Kuala Lumpur
Malaysia |
2017-05-08 |
delete address Office 2303
PO Box 487838
JBC 2
Jumeirah Lakes Towers
Dubai
UAE |
2017-05-08 |
delete address Office 4
15 Dmitriya Donskogo Street
Dnipropetrovsk
49027
Ukraine |
2017-05-08 |
delete address Suite 2501 Wheelock Square
1717 Nan Jing West Road
Shanghai 200040
Peoples Republic of China |
2017-05-08 |
delete alias Group First China |
2017-05-08 |
delete alias Group First Germany |
2017-05-08 |
delete alias Group First Japan |
2017-05-08 |
delete alias Group First Malaysia |
2017-05-08 |
delete alias Group First Russia |
2017-05-08 |
delete alias Group First Scotland |
2017-05-08 |
delete alias Group First Singapore |
2017-05-08 |
delete alias Group First Taiwan |
2017-05-08 |
delete alias Group First Ukraine |
2017-05-08 |
delete contact_pages_linkeddomain goo.gl |
2017-05-08 |
delete contact_pages_linkeddomain google.com |
2017-05-08 |
delete email bi..@groupfirst.co.uk |
2017-05-08 |
delete email ch..@groupfirst.com |
2017-05-08 |
delete email do..@groupfirst.co.uk |
2017-05-08 |
delete email es@groupfirst.co.uk |
2017-05-08 |
delete email in..@groupfirst.de |
2017-05-08 |
delete email jo..@groupfirst.co.uk |
2017-05-08 |
delete email jp@groupfirst.co.uk |
2017-05-08 |
delete email lc@groupfirst.com |
2017-05-08 |
delete email ra..@groupfirst.com |
2017-05-08 |
delete email sa..@groupfirst.com |
2017-05-08 |
delete email sh..@groupfirst.com |
2017-05-08 |
delete fax +603 2386 7711 |
2017-05-08 |
delete fax +65 6850 7889 |
2017-05-08 |
delete fax +86 21 6157 5165 |
2017-05-08 |
delete fax +971 (0)4 432 1710 |
2017-05-08 |
delete phone +38(056)3740652 |
2017-05-08 |
delete phone +44 (0)141 442 0023 |
2017-05-08 |
delete phone +44 (0)1483 375 750 |
2017-05-08 |
delete phone +49 2161 / 539 71 30 |
2017-05-08 |
delete phone +56 225994700 |
2017-05-08 |
delete phone +603 2181 8702 |
2017-05-08 |
delete phone +65 6850 7688 |
2017-05-08 |
delete phone +7 495 989 41 30 |
2017-05-08 |
delete phone +81 3 55416683 |
2017-05-08 |
delete phone +86 135 857 26725 |
2017-05-08 |
delete phone +86 21 6157 4916 |
2017-05-08 |
delete phone +886 970504508 |
2017-05-08 |
delete phone +971 (0)4 432 1632 |
2017-05-08 |
delete source_ip 37.58.75.240 |
2017-05-08 |
insert source_ip 31.170.123.74 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON |
2016-12-20 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON |
2016-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15 |
2016-06-30 |
insert general_emails in..@groupfirst.de |
2016-06-30 |
insert office_emails ch..@groupfirst.com |
2016-06-30 |
insert personal_emails jo..@groupfirst.co.uk |
2016-06-30 |
delete address Av. Apoquindo 3721
Piso 17
Las Condes
Santiago
Chile |
2016-06-30 |
delete email gr..@groupfirst.com |
2016-06-30 |
delete phone +55 11 3825 6614 |
2016-06-30 |
insert address 14F, Shin Kong Manhattan Building
Section 5
No.8 Xin Yi Road
Taipei |
2016-06-30 |
insert address Albertusstraße 48
41061 Mönchengladbach
Germany |
2016-06-30 |
insert address Avenida Apoquindo 3721
17th floor office 173
Las Condes
Santiago
Chile
7550177 |
2016-06-30 |
insert address Suite 2501 Wheelock Square
1717 Nan Jing West Road
Shanghai 200040
Peoples Republic of China |
2016-06-30 |
insert alias Group First China |
2016-06-30 |
insert alias Group First Germany |
2016-06-30 |
insert alias Group First Taiwan |
2016-06-30 |
insert email ch..@groupfirst.com |
2016-06-30 |
insert email in..@groupfirst.de |
2016-06-30 |
insert email jo..@groupfirst.co.uk |
2016-06-30 |
insert email sa..@groupfirst.com |
2016-06-30 |
insert fax +86 21 6157 5165 |
2016-06-30 |
insert phone +49 2161 / 539 71 30 |
2016-06-30 |
insert phone +56 225994700 |
2016-06-30 |
insert phone +86 135 857 26725 |
2016-06-30 |
insert phone +86 21 6157 4916 |
2016-06-30 |
insert phone +886 970504508 |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-26 |
insert address Av. Apoquindo 3721
Piso 17
Las Condes
Santiago
Chile |
2016-04-26 |
insert address Office 4
15 Dmitriya Donskogo Street
Dnipropetrovsk
49027
Ukraine |
2016-04-26 |
insert alias Group First Ukraine |
2016-04-26 |
insert email es@groupfirst.co.uk |
2016-04-26 |
insert phone +38(056)3740652 |
2016-03-31 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GAHAN |
2016-02-05 |
delete personal_emails de..@groupfirst.com |
2016-02-05 |
delete address 27th Floor, 161 Bay Street
PO Box 508
Toronto
Ontario
M5J 2S1
Canada |
2016-02-05 |
delete address Lot 2065
1st Floor
Jalan Tun Ahmad Zaidi Adruce
93150 Kuching
Sarawak
Malaysia |
2016-02-05 |
delete address Suite 8.01
Level 8
Menara Binjai No 2
Jalan Binjai
50450 Kuala Lumpur
Malaysia |
2016-02-05 |
delete alias Group First Canada |
2016-02-05 |
delete email de..@groupfirst.com |
2016-02-05 |
delete email ja..@groupfirst.co.uk |
2016-02-05 |
delete fax +608 2232 716 |
2016-02-05 |
delete phone +1 866 852 4244 |
2016-02-05 |
delete phone +603 2386 7728 |
2016-02-05 |
delete phone +608 2232 717 |
2016-01-08 |
delete address First Canada
4750 Yonge Street
Suite 353
Toronto
Ontario
M2N 0J6 |
2016-01-08 |
delete email sf@groupfirst.ca |
2016-01-08 |
delete phone +647 201 5212 |
2016-01-08 |
insert address No.2 Lorong Binjai
Off Jalan Binjai
50450 Kuala Lumpur
Malaysia |
2016-01-08 |
insert email gr..@groupfirst.com |
2016-01-08 |
insert phone +55 11 3825 6614 |
2016-01-08 |
insert phone +603 2181 8702 |
2015-12-07 |
update accounts_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-03 |
insert about_pages_linkeddomain linkedin.com |
2015-12-03 |
insert address First Canada
4750 Yonge Street
Suite 353
Toronto
Ontario
M2N 0J6 |
2015-12-03 |
insert contact_pages_linkeddomain linkedin.com |
2015-12-03 |
insert email sf@groupfirst.ca |
2015-12-03 |
insert index_pages_linkeddomain linkedin.com |
2015-12-03 |
insert phone +647 201 5212 |
2015-12-03 |
insert portfolio_pages_linkeddomain linkedin.com |
2015-12-03 |
insert terms_pages_linkeddomain linkedin.com |
2015-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14 |
2015-08-17 |
insert personal_emails bi..@groupfirst.co.uk |
2015-08-17 |
insert address First London
Lynton House
Station Approach
Woking
Surrey
GU22 7PY
United Kingdom |
2015-08-17 |
insert email bi..@groupfirst.co.uk |
2015-08-17 |
insert phone +44 (0)1483 375 750 |
2015-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SLATER |
2015-06-02 |
insert email jp@groupfirst.co.uk |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-30 |
delete alias Group First Limited |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-04-02 |
insert about_pages_linkeddomain youtube.com |
2015-04-02 |
insert contact_pages_linkeddomain youtube.com |
2015-04-02 |
insert portfolio_pages_linkeddomain youtube.com |
2015-04-02 |
insert terms_pages_linkeddomain youtube.com |
2015-03-18 |
update statutory_documents 10/03/15 FULL LIST |
2015-03-05 |
insert about_pages_linkeddomain twitter.com |
2015-03-05 |
insert contact_pages_linkeddomain twitter.com |
2015-03-05 |
insert index_pages_linkeddomain twitter.com |
2015-03-05 |
insert index_pages_linkeddomain youtube.com |
2015-03-05 |
insert portfolio_pages_linkeddomain twitter.com |
2015-03-05 |
insert terms_pages_linkeddomain twitter.com |
2015-02-04 |
delete address One Raffles Place
Tower 2
Singapore
048616 |
2015-02-04 |
delete fax +65 6808 5800 |
2015-02-04 |
delete phone +65 6808 5875 |
2015-02-04 |
insert address 8 Cross Street
#28-01
PWC Building
Singapore
048424 |
2015-02-04 |
insert fax +65 6850 7889 |
2015-02-04 |
insert phone +65 6850 7688 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-30 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13 |
2014-09-23 |
delete personal_emails ch..@groupfirst.com |
2014-09-23 |
insert personal_emails do..@groupfirst.co.uk |
2014-09-23 |
delete address Suit 2105
21/F Central Plaza
18 Harbour Road
Wanchai
Hong Kong
China |
2014-09-23 |
delete alias Group First Hong Kong |
2014-09-23 |
delete email ch..@groupfirst.com |
2014-09-23 |
delete fax +852 2596 0455 |
2014-09-23 |
delete phone +852 2596 0555 |
2014-09-23 |
insert address First Scotland
Business First Centre
Linwood Point
Linwood Road
Paisley
PA1 2FB
United Kingdom |
2014-09-23 |
insert alias Group First Scotland |
2014-09-23 |
insert email do..@groupfirst.co.uk |
2014-09-23 |
insert phone +44 (0)141 442 0023 |
2014-07-12 |
delete general_emails in..@groupfirst.com |
2014-07-12 |
insert personal_emails ch..@groupfirst.com |
2014-07-12 |
insert personal_emails de..@groupfirst.com |
2014-07-12 |
insert personal_emails sh..@groupfirst.com |
2014-07-12 |
delete email da@groupfirst.com |
2014-07-12 |
delete email hk@groupfirst.com |
2014-07-12 |
delete email in..@groupfirst.com |
2014-07-12 |
delete email jp@groupfirst.co.uk |
2014-07-12 |
delete fax +852 3017 0228 |
2014-07-12 |
delete phone 00 1 416 572 2028 |
2014-07-12 |
insert address 3-8-1 No.1901
Lietocourt Arx Tower
Minato
Chuo-Ku
Tokyo
104-0043
Japan |
2014-07-12 |
insert alias Group First Canada |
2014-07-12 |
insert alias Group First Global Ltd |
2014-07-12 |
insert alias Group First Hong Kong |
2014-07-12 |
insert alias Group First Japan |
2014-07-12 |
insert alias Group First Malaysia |
2014-07-12 |
insert alias Group First Russia |
2014-07-12 |
insert alias Group First Singapore |
2014-07-12 |
insert email ch..@groupfirst.com |
2014-07-12 |
insert email de..@groupfirst.com |
2014-07-12 |
insert email ja..@groupfirst.co.uk |
2014-07-12 |
insert email ra..@groupfirst.com |
2014-07-12 |
insert email sh..@groupfirst.com |
2014-07-12 |
insert fax +852 2596 0455 |
2014-07-12 |
insert phone +1 866 852 4244 |
2014-05-29 |
delete address Tkalčićeva 63
10000 Zagreb
Croatia |
2014-04-07 |
delete address GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS UNITED KINGDOM BB12 7NG |
2014-04-07 |
insert address GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS BB12 7NG |
2014-04-07 |
insert company_previous_name GROUP 1ST LIMITED |
2014-04-07 |
update account_category FULL => GROUP |
2014-04-07 |
update name GROUP 1ST LIMITED => GROUP FIRST GLOBAL LIMITED |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-25 |
update statutory_documents COMPANY NAME CHANGED GROUP 1ST LIMITED
CERTIFICATE ISSUED ON 25/03/14 |
2014-03-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-03-20 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2014-03-19 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN GAHAN |
2014-03-19 |
update statutory_documents 10/03/14 FULL LIST |
2014-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TURNER |
2014-03-13 |
delete phone +7 499 502 68 21 |
2014-03-13 |
insert phone +7 495 989 41 30 |
2014-02-07 |
update account_category GROUP => FULL |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-27 => 2014-09-30 |
2014-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2014-01-11 |
delete address Tower 2
One Raffles Place
048616 Singapore |
2014-01-11 |
insert address One Raffles Place
Tower 2
Singapore 048616 |
2013-12-28 |
insert address Lot 2065
1st Floor
Jalan Tun Ahmad Zaidi Adruce
93150 Kuching
Sarawak
Malaysia |
2013-12-28 |
insert address Tower 2
One Raffles Place
048616 Singapore |
2013-12-28 |
insert contact_pages_linkeddomain goo.gl |
2013-12-28 |
insert fax +608 2232 716 |
2013-12-28 |
insert fax +65 6808 5800 |
2013-12-28 |
insert phone +608 2232 717 |
2013-12-28 |
insert phone +65 6808 5875 |
2013-12-14 |
delete source_ip 37.58.75.241 |
2013-12-14 |
insert source_ip 37.58.75.240 |
2013-11-30 |
insert address Tkalčićeva 63
10000 Zagreb
Croatia |
2013-11-15 |
delete source_ip 95.211.171.65 |
2013-11-15 |
insert address 4/3 Pevchesky Pereulok
Fl.4 of.1 |
2013-11-15 |
insert address Suite 8.01
Level 8
Menara Binjai No 2
Jalan Binjai
50450 Kuala Lumpur
Malaysia |
2013-11-15 |
insert contact_pages_linkeddomain google.com |
2013-11-15 |
insert email lc@groupfirst.com |
2013-11-15 |
insert fax +603 2386 7711 |
2013-11-15 |
insert phone +603 2386 7728 |
2013-11-15 |
insert phone +7 499 502 68 21 |
2013-11-15 |
insert source_ip 37.58.75.241 |
2013-10-07 |
delete address BUSINESS FIRST CENTRE EMPIRE BUSINESS PARK EMPIRE WAY ROSE GROVE LANCASHIRE UNITED KINGDOM BB12 6HA |
2013-10-07 |
insert address GROUP FIRST HOUSE MEAD WAY PADIHAM LANCS UNITED KINGDOM BB12 7NG |
2013-10-07 |
update account_ref_day 31 => 30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-12-27 |
2013-10-07 |
update registered_address |
2013-09-27 |
update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012 |
2013-09-22 |
insert general_emails in..@groupfirst.com |
2013-09-22 |
delete address Business First Centre
Empire Way
Burnley
Lancashire
BB12 6HH
United Kingdom |
2013-09-22 |
insert address First House
Mead Way
Padiham
Lancashire
BB12 7NG
United Kingdom |
2013-09-22 |
insert email in..@groupfirst.com |
2013-09-22 |
insert phone +81 3 55416683 |
2013-09-22 |
update primary_contact Business First Centre
Empire Way
Burnley
Lancashire
BB12 6HH
United Kingdom => First House
Mead Way
Padiham
Lancashire
BB12 7NG
United Kingdom |
2013-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
BUSINESS FIRST CENTRE EMPIRE BUSINESS PARK
EMPIRE WAY
ROSE GROVE
LANCASHIRE
BB12 6HA
UNITED KINGDOM |
2013-07-05 |
delete address 35/F Central Plaza
18 Harbour Road
Wanchai
Hong Kong
China |
2013-07-05 |
delete address Office 2303
JBC 2
Jumeirah Lakes Towers
Dubai
UAE |
2013-07-05 |
delete phone +852 2593 1206 |
2013-07-05 |
insert address Office 2303
PO Box 487838
JBC 2
Jumeirah Lakes Towers
Dubai
UAE |
2013-07-05 |
insert address Suit 2105
21/F Central Plaza
18 Harbour Road
Wanchai
Hong Kong
China |
2013-07-05 |
insert phone +852 2596 0555 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-12 |
delete phone +44 (0)1282 463 063 |
2013-04-12 |
delete phone +971 (0) 567 348 430 |
2013-04-12 |
insert address 27th Floor, 161 Bay Street
PO Box 508
Toronto
Ontario
M5J 2S1
Canada |
2013-04-12 |
insert address Office 2303
JBC 2
Jumeirah Lakes Towers
Dubai
UAE |
2013-04-12 |
insert email da@groupfirst.com |
2013-04-12 |
insert fax +971 (0)4 432 1710 |
2013-04-12 |
insert person TD Canada |
2013-04-12 |
insert phone +44 (0)1282 330 330 |
2013-04-12 |
insert phone +971 (0)4 432 1632 |
2013-04-12 |
insert phone 00 1 416 572 2028 |
2013-03-11 |
update statutory_documents 10/03/13 FULL LIST |
2012-12-15 |
insert general_emails in..@groupfirst.co.uk |
2012-12-15 |
delete source_ip 217.160.94.182 |
2012-12-15 |
insert email in..@groupfirst.co.uk |
2012-12-15 |
insert email jp@groupfirst.co.uk |
2012-12-15 |
insert phone +971 (0) 567 348 430 |
2012-12-15 |
insert source_ip 95.211.171.65 |
2012-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-10-24 |
delete address First House
Liverpool Road
Rose Grove
Lancashire
BB12 6HA |
2012-10-24 |
delete phone +44 (0)1282 330 330 |
2012-10-24 |
insert address Business First Centre
Empire Way
Burnley
Lancashire
BB12 6HH |
2012-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE PICKERING |
2012-03-12 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 10/03/2012 |
2012-03-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 10/03/2012 |
2012-01-12 |
update statutory_documents PREVSHO FROM 28/02/2012 TO 31/12/2011 |
2011-12-06 |
update statutory_documents 28/02/11 TOTAL EXEMPTION FULL |
2011-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 19/10/2011 |
2011-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK
PADIHAM
LANCS
BB12 7NG |
2011-08-22 |
update statutory_documents COMPANY NAME CHANGED READ CAPITAL LIMITED
CERTIFICATE ISSUED ON 22/08/11 |
2011-03-30 |
update statutory_documents 10/03/11 FULL LIST |
2011-02-23 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-26 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-15 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2009-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, RIBBLE COURT, SHUTTLEWORTH MEAD BUSINESS PARK, PADHAM, LANCS, BB12 7NG |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, QUEBEC BUILDING, BURY STREET, MANCHESTER, M3 7DU |
2008-09-10 |
update statutory_documents SECRETARY APPOINTED JOHN TURNER |
2008-09-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER BUJAKOWSKI |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
3RD FLOOR, BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB |
2007-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-26 |
update statutory_documents SECRETARY RESIGNED |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
2006-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |