GASKELLS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 0 => 3
2023-04-23 delete source_ip 3.11.238.118
2023-04-23 insert source_ip 94.136.40.82
2023-04-23 update robots_txt_status www.gaskells.net: 404 => 200
2023-04-07 update account_ref_month 5 => 7
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-04-30
2023-03-17 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES GILL
2023-01-19 update statutory_documents DIRECTOR APPOINTED MR MARK HIRST
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY SCHOFIELD
2023-01-18 update statutory_documents CESSATION OF GEORGE DMYTRENKO AS A PSC
2023-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DMYTRENKO
2022-09-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents PREVEXT FROM 31/05/2022 TO 31/07/2022
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW WHITTAKER-SCHOFIELD
2022-08-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW WHITTAKER-SCHOFIELD
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTAKER-SCHOFIELD
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-04-01 delete contact_pages_linkeddomain molteplicitta.it
2020-04-01 delete index_pages_linkeddomain molteplicitta.it
2020-04-01 delete source_ip 109.169.64.158
2020-04-01 insert source_ip 3.11.238.118
2019-09-12 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW WHITTAKER-SCHOFIELD
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2018-11-27 delete source_ip 91.102.64.133
2018-11-27 insert source_ip 109.169.64.158
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SCHOFIELD
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-10-22 delete contact_pages_linkeddomain stellamccartneytaske.dk
2017-10-22 delete index_pages_linkeddomain stellamccartneytaske.dk
2017-10-22 insert contact_pages_linkeddomain molteplicitta.it
2017-10-22 insert index_pages_linkeddomain molteplicitta.it
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 insert contact_pages_linkeddomain stellamccartneytaske.dk
2016-07-08 insert index_pages_linkeddomain stellamccartneytaske.dk
2016-06-07 delete address C/O GRUNDY ANDERSON & KERSHAW 123-125 UNION STREET OLDHAM LANCASHIRE OL1 1TG
2016-06-07 insert address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER ENGLAND M43 6PW
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O GRUNDY ANDERSON & KERSHAW 123-125 UNION STREET OLDHAM LANCASHIRE OL1 1TG
2016-05-04 update statutory_documents 30/04/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-30 insert address 21 STATION STREET, SPRINGHEAD
2015-07-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-06-12 update statutory_documents 30/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-29 delete address First Floor Flat, 900 Whalley New Road
2014-07-21 insert address First Floor Flat, 900 Whalley New Road
2014-07-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-06-11 update statutory_documents 30/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-15 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-18 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-04 update website_status OK => DNSError
2013-05-10 update statutory_documents 30/04/13 FULL LIST
2013-03-11 delete source_ip 91.102.64.135
2013-03-11 insert source_ip 91.102.64.133
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 30/04/12 FULL LIST
2012-02-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 30/04/11 FULL LIST
2010-11-16 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD
2010-05-12 update statutory_documents 30/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DMYTRENKO / 30/04/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SCHOFIELD / 30/04/2010
2010-02-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCHOFIELD / 01/05/2008
2008-05-09 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-16 update statutory_documents COMPANY NAME CHANGED GASKELL & COMPANY (ESTATE AGENTS ) LTD CERTIFICATE ISSUED ON 16/05/07
2007-05-14 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-16 update statutory_documents SECRETARY RESIGNED
2007-02-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-16 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-24 update statutory_documents SECRETARY RESIGNED
2005-08-11 update statutory_documents NEW SECRETARY APPOINTED
2005-05-12 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-06 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-20 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-21 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/01 FROM: CHARTBRIDGE HOUSE 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TG
2001-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-21 update statutory_documents NEW SECRETARY APPOINTED
2001-05-29 update statutory_documents DIRECTOR RESIGNED
2001-05-29 update statutory_documents SECRETARY RESIGNED
2001-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION