G & B FINANCE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-03-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2021-09-13 update statutory_documents SECRETARY APPOINTED MRS MARGARET HELEN GOODEY
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURCH
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-30 delete address THE OLD GRANARY MALPAS TRURO CORNWALL TR1 1QH
2020-10-30 insert address OFFICE 9 DARBARI PROW PARK BUSINESS VILLAGE TRELOGGAN INDUSTRIAL ESTATE NEWQUAY CORNWALL UNITED KINGDOM TR7 2SX
2020-10-30 update registered_address
2020-09-21 delete address The Old Granary, Malpas Road, Truro TR1 1QH
2020-09-21 delete fax 01872 225060
2020-09-21 insert address Treloggan Ind. Est., Newquay TR7 2SX
2020-09-21 update primary_contact The Old Granary, Malpas Road, Truro TR1 1QH => Treloggan Ind. Est., Newquay TR7 2SX
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM THE OLD GRANARY MALPAS TRURO CORNWALL TR1 1QH
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN GOODEY / 14/09/2020
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOODEY / 14/09/2020
2020-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARIA VALERIE COLLINS / 14/09/2020
2020-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURCH / 14/09/2020
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-09 insert general_emails in..@gandbfinance.co.uk
2019-12-09 insert email in..@gandbfinance.co.uk
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-04-21 delete personal_emails cl..@gandbfinance.co.uk
2018-04-21 delete email cl..@gandbfinance.co.uk
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-05-10 update statutory_documents DIRECTOR APPOINTED MARGARET HELEN GOODEY
2016-03-24 update statutory_documents 05/03/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-12 update statutory_documents 05/03/15 FULL LIST
2014-12-07 update num_mort_outstanding 6 => 5
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07 update num_mort_charges 5 => 6
2014-11-07 update num_mort_outstanding 5 => 6
2014-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071804740006
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-04-07 delete address THE OLD GRANARY MALPAS TRURO CORNWALL UNITED KINGDOM TR1 1QH
2014-04-07 insert address THE OLD GRANARY MALPAS TRURO CORNWALL TR1 1QH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-24 update statutory_documents 05/03/14 FULL LIST
2014-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURCH
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_outstanding 4 => 5
2013-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-07 update statutory_documents 05/03/13 FULL LIST
2013-01-18 update statutory_documents DIRECTOR APPOINTED MRS GEMMA MARIA VALERIE COLLINS
2012-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-05 update statutory_documents 05/03/12 FULL LIST
2012-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-14 update statutory_documents PREVEXT FROM 31/03/2011 TO 31/08/2011
2011-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-18 update statutory_documents 05/03/11 FULL LIST
2011-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION