GALLANT MARKETING - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 29
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-27
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LIGHTBODY / 04/10/2023
2023-06-07 insert sic_code 43210 - Electrical installation
2023-06-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2023-06-07 insert sic_code 43290 - Other construction installation
2023-06-07 update account_ref_month 12 => 3
2023-06-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-04-20 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-06-22 update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 3500000
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 9 => 12
2021-12-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-21 update statutory_documents CURREXT FROM 30/09/2021 TO 31/12/2021
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 5 => 6
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040421910006
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 insert company_previous_name GALLANT AIR CONDITIONING LTD
2020-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update name GALLANT AIR CONDITIONING LTD => GALLANT BUILDING SERVICES LIMITED
2020-06-29 update website_status OK => FlippedRobots
2020-06-29 update statutory_documents COMPANY NAME CHANGED GALLANT AIR CONDITIONING LTD CERTIFICATE ISSUED ON 29/06/20
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-12-17 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 update num_mort_outstanding 1 => 0
2018-08-07 update num_mort_satisfied 4 => 5
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040421910005
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD BERRY
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARION BERRY
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BELL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_charges 4 => 5
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040421910005
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-19 update statutory_documents 27/07/15 FULL LIST
2014-12-19 update statutory_documents DIRECTOR APPOINTED MR PAUL PRICE
2014-09-16 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 300
2014-09-07 delete address 1 MAUNSIDE COURT HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTS NG18 5BU
2014-09-07 insert address 1 ENTERPRISE COURT HAMILTON WAY MANSFIELD NOTTINGHAMSHIRE NG18 5BU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 MAUNSIDE COURT HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTS NG18 5BU
2014-08-08 update statutory_documents 27/07/14 FULL LIST
2014-08-07 update num_mort_outstanding 1 => 0
2014-08-07 update num_mort_satisfied 3 => 4
2014-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-09 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 282
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_outstanding 2 => 1
2013-11-07 update num_mort_satisfied 2 => 3
2013-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-01 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-08-01 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-07-31 update statutory_documents 27/07/13 FULL LIST
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY BELL / 20/06/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BERRY / 20/06/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BITHEL / 20/06/2013
2013-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARION BERRY / 19/07/2013
2013-06-24 update account_ref_month 12 => 3
2013-06-24 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-06-22 update num_mort_outstanding 4 => 2
2013-06-22 update num_mort_satisfied 0 => 2
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46690 - Wholesale of other machinery and equipment
2013-06-21 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-06-11 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES LIGHTBODY
2013-06-03 update statutory_documents 30/03/13 STATEMENT OF CAPITAL GBP 250
2013-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2012-12-28 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-31 update statutory_documents DIRECTOR APPOINTED MR PAUL PRICE
2012-09-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-31 update statutory_documents 27/07/12 FULL LIST
2012-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARION BERRY
2012-03-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11 update statutory_documents ALTER ARTICLES 01/07/2011
2011-08-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 27/07/11 FULL LIST
2011-08-04 update statutory_documents 08/08/10 STATEMENT OF CAPITAL GBP 200
2010-10-22 update statutory_documents 27/07/10 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BERRY / 27/07/2010
2010-08-17 update statutory_documents DIRECTOR APPOINTED LEE ANTHONY BELL
2010-08-17 update statutory_documents DIRECTOR APPOINTED PAUL PRICE
2010-08-17 update statutory_documents DIRECTOR APPOINTED SCOTT BITHEL
2010-08-17 update statutory_documents 06/08/10 STATEMENT OF CAPITAL GBP 198.00
2010-08-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-16 update statutory_documents 27/07/09 FULL LIST
2009-12-03 update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-08 update statutory_documents COMPANY NAME CHANGED GALLANT MARKETING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/11/09
2009-11-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU
2009-03-02 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-13 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-10 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU
2005-07-28 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD SALE GREATER MANCHESTER M33 2AF
2005-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/05 FROM: BRITANNIA SUITE ST JAMES'S BLDGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-30 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-13 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-30 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents S366A DISP HOLDING AGM 10/08/00
2000-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR
2000-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-01 update statutory_documents NEW SECRETARY APPOINTED
2000-08-01 update statutory_documents DIRECTOR RESIGNED
2000-08-01 update statutory_documents SECRETARY RESIGNED
2000-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION