Date | Description |
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 |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, 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 |
2023-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIANNE ELIZABETH DENNESS / 04/04/2023 |
2023-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HINDS |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMART |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE DEACON |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD O'KEEFFE |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-07 |
update num_mort_outstanding 1 => 0 |
2018-12-07 |
update num_mort_satisfied 6 => 7 |
2018-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-04-07 |
delete address 2 SWANGATE CHARNHAM PARK HUNGERFORD BERKSHIRE RG17 0YX |
2018-04-07 |
insert address TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY UNITED KINGDOM BB12 7BF |
2018-04-07 |
update account_ref_day 30 => 31 |
2018-04-07 |
update account_ref_month 6 => 3 |
2018-04-07 |
update accounts_next_due_date 2019-03-31 => 2018-12-31 |
2018-04-07 |
update registered_address |
2018-03-12 |
update statutory_documents CURRSHO FROM 30/06/2018 TO 31/03/2018 |
2018-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2018 FROM
2 SWANGATE
CHARNHAM PARK
HUNGERFORD
BERKSHIRE
RG17 0YX |
2018-03-11 |
update statutory_documents DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE |
2018-03-11 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM BRYAN |
2018-03-11 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CASEY |
2018-03-11 |
update statutory_documents SECRETARY APPOINTED RICHARD HINDS |
2018-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXERTIS (UK) LTD |
2018-03-11 |
update statutory_documents CESSATION OF CREDIT AGRICOLE S.A. AS A PSC |
2018-03-11 |
update statutory_documents CESSATION OF LIANNE ELIZABETH DENNESS AS A PSC |
2018-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PENTON |
2018-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS |
2018-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN GROVES |
2018-03-09 |
update statutory_documents ADOPT ARTICLES 28/02/2018 |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-05-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-16 |
update statutory_documents 28/04/17 STATEMENT OF CAPITAL GBP 2366955.10 |
2017-04-26 |
delete company_previous_name GAC NO. 60 LIMITED |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-12-15 |
update statutory_documents ALTER ARTICLES 29/11/2016 |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-06-07 |
update num_mort_outstanding 2 => 1 |
2016-06-07 |
update num_mort_satisfied 5 => 6 |
2016-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SMART / 17/07/2015 |
2015-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-11-08 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-08 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-20 |
update statutory_documents 04/10/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-21 |
update statutory_documents 04/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-29 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-28 |
update statutory_documents 28/10/13 STATEMENT OF CAPITAL GBP 2367545.16 |
2013-10-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-11 |
update statutory_documents ALTER ARTICLES 25/09/2013 |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN WARD |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2012-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-10-30 |
update statutory_documents 04/10/12 FULL LIST |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 04/06/2012 |
2012-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 08/05/2012 |
2012-08-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-08-17 |
update statutory_documents ALTER ARTICLES 13/08/2012 |
2012-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-28 |
update statutory_documents 04/10/11 FULL LIST |
2011-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-10-22 |
update statutory_documents 04/10/10 FULL LIST |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 01/11/2009 |
2010-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-10-30 |
update statutory_documents 04/10/09 FULL LIST |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTHONY WARD / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM PENTON / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIANNE DENNESS / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER JOSS / 01/10/2009 |
2009-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SMART / 01/10/2009 |
2009-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2009-10-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2009-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents DIRECTOR APPOINTED GLENN ANTHONY WARD |
2008-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DOBIE |
2008-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED
06/11/07 |
2007-11-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-11-21 |
update statutory_documents NC INC ALREADY ADJUSTED 06/11/07 |
2007-10-25 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-24 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-10-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-20 |
update statutory_documents SECRETARY RESIGNED |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
UNITS 1/3 STATION ROAD
HUNGERFORD
BERKSHIRE
RG17 0DY |
2002-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-18 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-04-17 |
update statutory_documents NC INC ALREADY ADJUSTED
11/04/01 |
2001-04-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
2000-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-08 |
update statutory_documents SECRETARY RESIGNED |
2000-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-05-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
2000-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
1999-10-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-04-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1999-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS |
1998-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-04-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
1997-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-06 |
update statutory_documents £ NC 100/5081
22/03/97 |
1997-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED 22/03/97 |
1997-04-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/97 |
1997-04-06 |
update statutory_documents ADOPT MEM AND ARTS 22/03/97 |
1997-04-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/97 |
1997-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE RG1 3BD |
1997-03-13 |
update statutory_documents COMPANY NAME CHANGED
GAC NO. 60 LIMITED
CERTIFICATE ISSUED ON 14/03/97 |
1997-03-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97 |
1997-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-12 |
update statutory_documents SECRETARY RESIGNED |
1996-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |