Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/25, NO UPDATES |
2024-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HIRST |
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 |
2024-03-04 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/24, NO UPDATES |
2023-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-12-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 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 |