GROUP FIRST GLOBAL - History of Changes


DateDescription
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