CLEAN DUCTS & GEMINI AMPM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-03 delete address 18 Albert Drive Burgess Hill West Sussex RH15 9TN
2023-07-03 delete phone 0845 8725999
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
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
2019-02-07 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
2017-09-08 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
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
2014-10-07 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
2014-07-22 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
2014-05-07 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
2013-09-06 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
2013-06-25 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