GSU LANDSCAPES LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSU HOLDING LIMITED
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC MARK MUNRO / 31/05/2022
2023-07-03 update statutory_documents CESSATION OF ANNE THERESA MUNRO AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 delete company_previous_name WEST PARK TRADING CO.49 LIMITED
2022-07-07 update num_mort_outstanding 2 => 1
2022-07-07 update num_mort_satisfied 6 => 7
2022-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-06-08 update statutory_documents SECRETARY APPOINTED DONNA HELM
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE MUNRO
2022-06-07 update num_mort_outstanding 3 => 2
2022-06-07 update num_mort_satisfied 5 => 6
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044504930007
2021-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK MUNRO / 09/06/2017
2017-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE THERESA MUNRO / 09/06/2017
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-01 update statutory_documents 29/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-15 update statutory_documents 29/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-10 update statutory_documents 29/05/14 FULL LIST
2014-05-07 update num_mort_charges 7 => 8
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044504930008
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 3 => 2
2013-08-01 update num_mort_satisfied 3 => 5
2013-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044504930007
2013-07-01 update num_mort_outstanding 6 => 3
2013-07-01 update num_mort_satisfied 0 => 3
2013-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-21 delete sic_code 0141 - Agricultural service activities
2013-06-21 insert sic_code 81300 - Landscape service activities
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-31 update statutory_documents 29/05/13 FULL LIST
2012-06-21 update statutory_documents 29/05/12 FULL LIST
2012-05-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-20 update statutory_documents 29/05/11 FULL LIST
2011-02-18 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 29/05/10 FULL LIST
2010-06-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/07 FROM: WILLOW HOUSE, PENWORTHAM WAY WHITESTAKE PRESTON LANCASHIRE PR4 4LF
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM: THE FIELDS MIDGE HALL LANE LEYLAND LANCASHIRE PR26 6TN
2007-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-04 update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-20 update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-10 update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2003-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-22 update statutory_documents NEW SECRETARY APPOINTED
2002-10-08 update statutory_documents SECRETARY RESIGNED
2002-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-30 update statutory_documents NEW SECRETARY APPOINTED
2002-07-30 update statutory_documents DIRECTOR RESIGNED
2002-07-30 update statutory_documents SECRETARY RESIGNED
2002-07-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-06-19 update statutory_documents COMPANY NAME CHANGED WEST PARK TRADING CO.49 LIMITED CERTIFICATE ISSUED ON 19/06/02
2002-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION