GAVURIN LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 13/05/2022
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL COOK / 10/03/2019
2019-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-12-06 delete address 20 ELMFIELD ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BA
2018-12-06 insert address THE RACQUETS COURT COLLEGE STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 8JG
2018-12-06 update registered_address
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 20 ELMFIELD ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 4BA
2018-11-06 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM APPLEBY
2018-11-06 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER GRAHAM
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 1 => 2
2018-06-07 update num_mort_outstanding 1 => 2
2018-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060429870002
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SHOSTAK
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-10-06 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER TERRENCE MOORE
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ARYAEENIA
2016-10-03 update statutory_documents DIRECTOR APPOINTED MR LEE ARNOLD SHOSTAK
2016-10-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL COOK
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN APPLEBY
2016-02-09 insert sic_code 63990 - Other information service activities n.e.c.
2016-02-09 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-09 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 PALMERSVILLE GREAT LIME ROAD NEWCASTLE UPON TYNE NE12 9HN ENGLAND
2016-01-21 update statutory_documents 05/01/16 FULL LIST
2015-09-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-07 update statutory_documents 05/01/15 FULL LIST
2015-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKE LOWENSTEIN / 01/01/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-04 update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM APPLEBY
2014-06-03 update statutory_documents DIRECTOR APPOINTED MR MARK REZA ARYAEENIA
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-24 update statutory_documents 05/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-30 update statutory_documents 05/01/13 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 05/01/12 FULL LIST
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents SAIL ADDRESS CREATED
2011-02-17 update statutory_documents 05/01/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 05/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIKE LOWENSTEIN / 05/01/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MILLER / 05/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19 update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-01-16 update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION