Date | Description |
2023-04-16 |
insert address 2 Regent Business Centre
Jubilee Road
Burgess Hill
West Sussex
RH15 9TL |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-17 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete company_previous_name GEMINI FIRE AND MANAGEMENT LIMITED |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES |
2022-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPM CAPITAL LTD |
2022-04-13 |
update statutory_documents CESSATION OF JAMIE LLOYD DAWSON AS A PSC |
2022-04-13 |
update statutory_documents CESSATION OF LUKE JAMES FINNEY AS A PSC |
2022-04-13 |
update statutory_documents CESSATION OF TIMOTHY ALEXANDER DAWSON AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-06 |
update statutory_documents DIRECTOR APPOINTED MR LUKE JAMES FINNEY |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LLOYD DAWSON / 31/03/2022 |
2022-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN |
2022-03-15 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LLOYD DAWSON / 02/02/2022 |
2022-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE LLOYD DAWSON / 02/02/2022 |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034371300004 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-10 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-15 |
delete source_ip 77.104.133.205 |
2020-07-15 |
insert source_ip 35.214.68.233 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-09 |
delete phone 07470 426628 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-03-15 |
insert cfo TIMOTHY ALEXANDER DAWSON |
2019-03-15 |
insert managingdirector JOHN PAUL NEWMAN |
2019-03-15 |
insert otherexecutives JOHN PAUL NEWMAN |
2019-03-15 |
insert otherexecutives TIMOTHY ALEXANDER DAWSON |
2019-03-15 |
insert person JOHN PAUL NEWMAN |
2019-03-15 |
insert person TIMOTHY ALEXANDER DAWSON |
2019-03-15 |
update number_of_registered_officers 1 => 3 |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL NEWMAN |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ALEXANDER DAWSON |
2019-01-25 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-12-16 |
update founded_year null => 1991 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
2018-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FINNEY |
2018-11-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ALEXANDER DAWSON |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE LLOYD DAWSON / 05/09/2018 |
2018-04-07 |
update num_mort_charges 3 => 4 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034371300004 |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 2 => 3 |
2018-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-12-01 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-04 |
delete otherexecutives GEORGE ANDREW PHILLIPS |
2017-11-04 |
delete person GEORGE ANDREW PHILLIPS |
2017-11-04 |
insert otherexecutives JAMIE LLOYD DAWSON |
2017-11-04 |
insert person JAMIE LLOYD DAWSON |
2017-11-04 |
update name GEMINI FIRE MANAGEMENT SYSTEMS LIMITED => GEMINI AMPM LTD |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-08-07 |
insert company_previous_name GEMINI FIRE MANAGEMENT SYSTEMS LIMITED |
2017-08-07 |
update name GEMINI FIRE MANAGEMENT SYSTEMS LIMITED => GEMINI AMPM LTD |
2017-07-11 |
update statutory_documents COMPANY NAME CHANGED GEMINI FIRE MANAGEMENT SYSTEMS LIMITED
CERTIFICATE ISSUED ON 11/07/17 |
2017-07-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE LLOYD DAWSON |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LLOYD DAWSON |
2017-07-10 |
update statutory_documents CESSATION OF GEORGE ANDREW PHILLIPS AS A PSC |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLIPS |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-19 |
update person_usual_residence_country GEORGE ANDREW PHILLIPS: UNITED KINGDOM => ENGLAND |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-12-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-11-19 |
update statutory_documents 19/09/15 FULL LIST |
2015-07-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2015-01-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-12-11 |
update statutory_documents 19/09/14 FULL LIST |
2014-10-09 |
delete cfo ALAN ROBERT COX |
2014-10-09 |
delete otherexecutives ALAN ROBERT COX |
2014-10-09 |
delete otherexecutives JAMIE LLOYD DAWSON |
2014-10-09 |
delete otherexecutives SEAN THOMAS BIRRANE |
2014-10-09 |
delete otherexecutives STEVEN EDWARD RAWLINGS |
2014-10-09 |
delete otherexecutives TIMOTHY ALEXANDER DAWSON |
2014-10-09 |
delete person ALAN ROBERT COX |
2014-10-09 |
delete person JAMIE LLOYD DAWSON |
2014-10-09 |
delete person SEAN THOMAS BIRRANE |
2014-10-09 |
delete person SIMON JOHN HOWELL |
2014-10-09 |
delete person STEVEN EDWARD RAWLINGS |
2014-10-09 |
delete person TIMOTHY ALEXANDER DAWSON |
2014-10-09 |
delete secretary SIMON JOHN HOWELL |
2014-10-09 |
insert otherexecutives GEORGE ANDREW PHILLIPS |
2014-10-09 |
insert person GEORGE ANDREW PHILLIPS |
2014-10-09 |
update number_of_registered_officers 6 => 1 |
2014-10-07 |
delete address 1 KING GEORGE CLOSE ROMFORD ESSEX ENGLAND RM7 7LS |
2014-10-07 |
insert address 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
2014-10-07 |
update num_mort_outstanding 2 => 1 |
2014-10-07 |
update num_mort_satisfied 1 => 2 |
2014-10-07 |
update registered_address |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
1 KING GEORGE CLOSE
ROMFORD
ESSEX
RM7 7LS
ENGLAND |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED GEORGE ANDREW PHILLIPS |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN COX |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE DAWSON |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWSON |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL |
2014-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034371300003 |
2014-08-07 |
delete person PHILIP DAVID BROIDER |
2014-08-07 |
delete secretary PHILIP DAVID BROIDER |
2014-08-07 |
insert person SIMON JOHN HOWELL |
2014-08-07 |
insert secretary SIMON JOHN HOWELL |
2014-08-07 |
update person_usual_residence_country STEVEN EDWARD RAWLINGS: UNITED KINGDOM => ENGLAND |
2014-07-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-06-09 |
update statutory_documents SECRETARY APPOINTED MR SIMON JOHN HOWELL |
2014-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER |
2014-06-07 |
update person_usual_residence_country ALAN ROBERT COX: UNITED KINGDOM => ENGLAND |
2014-06-07 |
update person_usual_residence_country SEAN THOMAS BIRRANE: UNITED KINGDOM => ENGLAND |
2014-05-07 |
update account_category SMALL => FULL |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 1 => 2 |
2013-11-06 |
update statutory_documents ADOPT ARTICLES 18/10/2013 |
2013-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034371300003 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-27 |
update statutory_documents 19/09/13 FULL LIST |
2013-09-11 |
update personal_address This information is on record |
2013-09-11 |
update personal_address This information is on record |
2013-09-06 |
delete address 30/34 NORTH STREET HAILSHAM EAST SUSSEX UNITED KINGDOM BN27 1DW |
2013-09-06 |
insert address 1 KING GEORGE CLOSE ROMFORD ESSEX ENGLAND RM7 7LS |
2013-09-06 |
update registered_address |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
30/34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
UNITED KINGDOM |
2013-07-04 |
insert otherexecutives SEAN THOMAS BIRRANE |
2013-07-04 |
insert otherexecutives STEVEN EDWARD RAWLINGS |
2013-07-04 |
insert person PHILIP DAVID BROIDER |
2013-07-04 |
insert person SEAN THOMAS BIRRANE |
2013-07-04 |
insert person STEVEN EDWARD RAWLINGS |
2013-07-04 |
insert secretary PHILIP DAVID BROIDER |
2013-07-04 |
update number_of_registered_officers 3 => 6 |
2013-06-30 |
insert cfo ALAN ROBERT COX |
2013-06-30 |
insert otherexecutives ALAN ROBERT COX |
2013-06-30 |
insert person ALAN ROBERT COX |
2013-06-30 |
update number_of_registered_officers 2 => 3 |
2013-06-25 |
update account_ref_month 6 => 9 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-06-30 |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update num_mort_outstanding 1 => 0 |
2013-06-22 |
update num_mort_satisfied 0 => 1 |
2013-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-02-13 |
update statutory_documents CURREXT FROM 30/06/2013 TO 30/09/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWARD RAWLINGS |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MR. SEAN THOMAS BIRRANE |
2012-12-21 |
update statutory_documents SECRETARY APPOINTED PHILIP DAVID BROIDER |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ROBERT COX |
2012-11-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-11-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-10-01 |
update statutory_documents 19/09/12 FULL LIST |
2012-08-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-26 |
update statutory_documents 19/09/11 FULL LIST |
2011-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LLOYD DAWSON / 08/07/2011 |
2011-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER DAWSON / 04/05/2011 |
2011-03-07 |
update statutory_documents 11/06/10 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents CURREXT FROM 11/06/2011 TO 30/06/2011 |
2010-09-22 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LLOYD DAWSON / 18/09/2010 |
2010-09-21 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 11/06/2010 |
2010-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
12-14 HIGH STREET
CATERHAM
SURREY
CR3 5UA |
2010-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER DAWSON / 18/09/2010 |
2010-07-26 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY ALEXANDER DAWSON |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN WILSON |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAWSON |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT REAKS |
2010-07-07 |
update statutory_documents DIRECTOR APPOINTED JAMIE LLOYD DAWSON |
2010-06-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-02-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-08-22 |
update statutory_documents GBP NC 1000/1010
01/04/2008 |
2008-03-13 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-06 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-07-16 |
update statutory_documents £ NC 100/1000
24/06/03 |
2003-07-16 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/03 |
2003-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents COMPANY NAME CHANGED
GEMINI FIRE AND MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 29/06/02 |
2002-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
60 REEDHAM DRIVE
PURLEY
SURREY
CR2 4DS |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS |
1999-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-10-02 |
update statutory_documents RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS |
1997-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-25 |
update statutory_documents SECRETARY RESIGNED |
1997-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |