GCF LTD - History of Changes


DateDescription
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
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-02-07 delete source_ip 160.153.16.55
2022-02-07 insert source_ip 92.205.15.94
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GATEWAY CONTRACT FLOORING LIMITED
2021-03-03 update statutory_documents CESSATION OF IAN JAMES MACNAUGHTON AS A PSC
2021-03-03 update statutory_documents CESSATION OF LEE MICHAEL CASE AS A PSC
2021-03-03 update statutory_documents CESSATION OF LESLIE WILLIAM BROWNING AS A PSC
2021-03-03 update statutory_documents CESSATION OF MARK ASHDOWN AS A PSC
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACNAUGHTON
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ASHDOWN
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-04-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-04-06 update statutory_documents 28/02/20 STATEMENT OF CAPITAL GBP 200084.00
2020-03-18 update statutory_documents CESSATION OF KEVIN ANDREW GODDARD AS A PSC
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GODDARD
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MACNAUGHTON / 26/11/2016
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JAMES MACNAUGHTON / 26/11/2016
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MACNAUGHTON
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW GODDARD
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL CASE
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WILLIAM BROWNING
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ASHDOWN
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-18 update statutory_documents 27/06/16 FULL LIST
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-09 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-22 update statutory_documents 27/06/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 29/06/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-07-23 update statutory_documents 27/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-26 update statutory_documents 27/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4543 - Floor and wall covering
2013-06-21 insert sic_code 43330 - Floor and wall covering
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 27/06/12 FULL LIST
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACNAUGHTON / 27/06/2012
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW GODDARD / 27/06/2012
2012-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2012
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 27/06/11 FULL LIST
2011-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2011
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-26 update statutory_documents 27/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHDOWN / 27/06/2010
2010-07-24 update statutory_documents SAIL ADDRESS CREATED
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL CASE / 27/06/2010
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW GODDARD / 27/06/2010
2010-04-17 update statutory_documents DIRECTOR APPOINTED MR MARK ASHDOWN
2010-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ASHDOWN
2010-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL ASHDOWN
2009-10-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-28 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents DETAILS OF ISSUED SHARES 01/04/2009
2009-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GODDARD / 04/03/2009
2008-12-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2008 FROM UNIT A SCHOOL LANE CHANDLERS FORD INDU ESTATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4DG
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/07 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2007-06-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION