GCP IOW - History of Changes


DateDescription
2024-12-12 delete address 17 Reed Street, Ryde, Isle of Wight, PO33 1EN
2024-12-12 delete address 26 High Street, Sandown, Isle of Wight, PO36 8DE
2024-12-12 delete address 34 High Street, Shanklin, Isle of Wight, PO37 7JY
2024-12-12 delete address 4 East Street, Newport, Isle of Wight, PO30 1JN
2024-12-12 delete address 81 High Street, Newport, Isle of Wight, PO30 1BG
2024-12-12 delete address 95 High Street, Newport, Isle of Wight, PO30 1BQ
2024-12-12 delete address Block C, The Apex St Cross Business Park, Newport, Isle of Wight, PO30 5XB
2024-12-12 delete address Brighstone Newsagents Main Road, Brighstone, Isle of Wight, PO30 4AH
2024-12-12 delete address Cliff-Top Hotel with 20 Ensuite Rooms Harrow Lodge Hotel Palmerstone Road, Shanklin, Isle of Wight, PO37 6BD
2024-12-12 delete address Former Retro & New Avenue Road, Freshwater, Isle of Wight, PO40 9UT
2024-12-12 delete address Landguard Manor Landguard Manor Road, Shanklin, Isle of Wight, PO37 6JB
2024-12-12 delete address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5NR
2024-12-12 delete address Mixed Investment Building For Sale 24 Castle Street, East Cowes, Isle of Wight, PO32 6RD
2024-12-12 delete address Renowned Town Centre Pub The Prince Of Wales South Street, Newport, Isle of Wight, PO30 1JE
2024-12-12 delete address Sun Inn, Hulverstone, Isle of Wight, PO30 4EH
2024-12-12 delete address Two Retail Units to rent, Sandown High Street 83-85 High Street, Sandown, Isle of Wight, PO36 8AQ
2024-12-12 delete address Undisclosed, Newport, Isle of Wight, PO30 1XX
2024-12-12 delete address Whitecross Business Centre Whitecross Lane, Shanklin, Isle of Wight, PO37 7EJ
2024-12-12 delete address Whole Building For Sale, Sandown High Street 23 High Street, Sandown, Isle of Wight, PO36 8EB
2024-12-12 delete vat 247921486
2024-12-12 insert address 1 Regent Street, Shanklin, Isle of Wight, PO37 7AF
2024-12-12 insert address 119A High Street, Newport, Isle of Wight, PO30 1TP
2024-12-12 insert address 30 St Thomas Street, Ryde, Isle of Wight, PO33 2DL
2024-12-12 insert address 33-34 High Street, Cowes, Isle of Wight, PO31 7RS
2024-12-12 insert address 34 High Street, Shanklin, Isle of Wight, PO37 6JY
2024-12-12 insert address 49 School Green Road, Freshwater, Isle of Wight, PO40 9AS
2024-12-12 insert address 5, 6 & 7 Whitecross Business Centre Whitecross Lane, Shanklin, Isle of Wight, PO30 7EJ
2024-12-12 insert address 50a New Road, Lake, Isle of Wight, PO36 9JW
2024-12-12 insert address Block C, The Apex St Cross Business Park, Newport, Isle of Wight, PO30 5XW
2024-12-12 insert address Foxhills Victoria Avenue, Shanklin, Isle of Wight, PO37 6LS
2024-12-12 insert address House Grange Road, Shanklin, Isle of Wight, PO37 6NN
2024-12-12 insert address Landguard Manor Landguard Manor Road, Shanklin, Isle of Wight, PO37 7JB
2024-12-12 insert address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5AN
2024-12-12 insert address Oggies, 2-3 St Thomas Square, Newport, Isle of Wight, PO30 1SN
2024-12-12 insert address Plot with permission for two 2-bed cottages 53-55 St Catherine Street, Ventnor, Isle of Wight, PO38 1HG
2024-12-12 insert address Prince of Wales York Avenue, East Cowes, Isle of Wight, PO32 6JT
2024-12-12 insert address Prominent Shop to Rent 1 Albert Road, Sandown, Isle of Wight, PO36 8AN
2024-12-12 insert address Shop to Rent, Ventnor High Street 30 High Street, Ventnor, Isle of Wight, PO38 1RZ
2024-12-12 insert address St Maur Guest House Castle Road, Ventnor, Isle of Wight, PO38 1LG
2024-12-12 insert address The Wheatsheaf High Street, Brading, Isle of Wight, PO36 0DQ
2024-12-12 insert address Toto's Restaurant St Thomas Square, Newport, Isle of Wight, PO30 1SL
2024-12-12 insert address Undisclosed, Newport, Isle of Wight, PO30 1PX
2024-12-12 insert address Unit 1A Holyrood Street, Newport, Isle of Wight, PO30 5AU
2024-12-12 insert address Unit 2 Watchbell Lane, Newport, Isle of Wight, PO30 5XU
2024-12-12 insert address Victoria Tavern, 62 Clarence Road, East Cowes, Isle of Wight, PO32 6ET
2024-12-12 insert address Volunteer Inn Victoria Street, Ventnor, Isle of Wight, PO38 1ES
2024-12-12 insert address Waterfront Inn Esplanade, Shanklin, Isle of Wight, PO37 6BN
2024-12-12 insert address Whole Building For Sale, Sandown High Street 23 High Street, Sandown, Isle of Wight, PO36 8DE
2024-12-12 insert email dl..@gullyhoward.com
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES
2024-05-23 delete address 119 High Street, Ventnor, Isle of Wight, PO38 1LY
2024-05-23 delete address 119a High Street, Newport, Isle of Wight, PO30 1TP
2024-05-23 delete address 18-20 High Street, Ventnor, Isle of Wight, PO38 1RX
2024-05-23 delete address 2 High Street, Ventnor, Isle of Wight, PO38 1RY
2024-05-23 delete address 24 Cross Street, Ryde, Isle of Wight, PO33 2AA
2024-05-23 delete address 34 Atherley Road, Shanklin, Isle of Wight, PO37 7AU
2024-05-23 delete address 53 High Street, Sandown, Isle of Wight, PO36 8DF
2024-05-23 delete address 6 Mariners Way, Cowes, Isle of Wight, PO31 8PA
2024-05-23 delete address 66 High Street, Brading, Isle of Wight, PO36 0DQ
2024-05-23 delete address 7 Cross Street, Ryde, Isle of Wight, PO33 2AH
2024-05-23 delete address 7 Enterprise Court Nicholson Road, Ryde, Isle of Wight, PO33 1BD
2024-05-23 delete address 9 Pritchetts Way, Rookley, Isle of Wight, PO38 3LT
2024-05-23 delete address Baring Chambers Denmark Road, Cowes, Isle of Wight, PO31 7SY
2024-05-23 delete address Former Water Tower The Water Tower, Osborne Stable Block Whippingham Road, East Cowes, Isle of Wight, PO32 6JU
2024-05-23 delete address Gray's Walk Scarrots Lane, Newport, Isle of Wight, PO30 1UL
2024-05-23 delete address Kings Head Quay Street, Yarmouth, Isle Of Wight, PO41 0PB
2024-05-23 delete address Landmark Building The Bandstand Culver Parade, Sandown, Isle of Wight, PO36 8QA
2024-05-23 delete address Ocean View Ocean View Road, Ventnor, Isle of Wight, PO38 1AE
2024-05-23 delete address Undisclosed High St, Sandown, Isle of Wight, PO36 8XX
2024-05-23 delete address Undisclosed, Newport, Isle of Wight, PO30 1XX View Listing
2024-05-23 delete address Units 2-3 Dean Farm Whitwell Road, Whitwell, Isle of Wight, PO38 2AB
2024-05-23 delete contact_pages_linkeddomain webflow.com
2024-05-23 insert address 168 High Street, Ryde, Isle of Wight, PO33 2HW
2024-05-23 insert address 26 High Street, Sandown, Isle of Wight, PO36 8DE
2024-05-23 insert address 28b St James Street, Newport, Isle of Wight, PO30 1HY
2024-05-23 insert address 3 Union Street, Ryde, Isle of Wight, PO33 2DU
2024-05-23 insert address 30 High Street, Shanklin, Isle of Wight, PO37 6JY
2024-05-23 insert address 45 Atherley Road, Shanklin, Isle of Wight, PO37 7AU
2024-05-23 insert address 5 Cross Street, Ryde, Isle of Wight, PO33 2AA
2024-05-23 insert address 57 Toronto Road, Portsmouth, Hampshire, PO2 7QD
2024-05-23 insert address Appley Manor Hotel Appley Road, Ryde, Isle of Wight, PO33 1PH
2024-05-23 insert address Blueberry's Cafe Cliff Path, Shanklin, Isle of Wight, PO37 6HS View Listing
2024-05-23 insert address Brighstone Newsagents Main Road, Brighstone, Isle of Wight, PO30 4AH
2024-05-23 insert address Business and Yard 87 High Street, Bembridge, Isle of Wight, PO35 5SF
2024-05-23 insert address Chad Hill Hotel Hill Street, Sandown, Isle of Wight, PO36 9DD
2024-05-23 insert address Former Retro & New Avenue Road, Freshwater, Isle of Wight, PO40 9UT
2024-05-23 insert address Marine Works Embankment Road, Bembridge, Isle of Wight, PO35 5NR
2024-05-23 insert address Osborne Stable Block York Avenue, East Cowes, Isle of Wight, PO32 6JU
2024-05-23 insert address Railway Inn St John's Hill, Ryde, Isle of Wight, PO33 2RT
2024-05-23 insert address Ryde High Street 166-167 High Street, Ryde, Isle of Wight, PO33 2HW
2024-05-23 insert address Sun Inn, Hulverstone, Isle of Wight, PO30 4EH
2024-05-23 insert address Westmill Carisbrooke Road, Newport, Isle of Wight, PO30 1DF
2024-05-23 insert contact_pages_linkeddomain website-files.com
2024-05-23 update person_description Gavin Chambers => Gavin Chambers
2024-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04 delete source_ip 198.244.230.127
2023-10-04 insert source_ip 63.35.51.142
2023-10-04 insert source_ip 34.249.200.254
2023-10-04 insert source_ip 52.17.119.105
2023-10-04 update robots_txt_status www.gullyhoward.com: 200 => 404
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-05-22 delete source_ip 80.66.202.28
2023-05-22 insert source_ip 198.244.230.127
2023-05-22 update robots_txt_status www.gullyhoward.com: 404 => 200
2023-05-22 update website_status Disallowed => OK
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
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-03 update website_status FlippedRobots => Disallowed
2022-08-16 update website_status EmptyPage => FlippedRobots
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2021-12-19 update website_status OK => EmptyPage
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-25 delete source_ip 185.162.227.143
2021-05-25 insert source_ip 80.66.202.28
2021-05-25 update robots_txt_status www.gullyhoward.com: 200 => 404
2021-01-15 insert address Fortis House 224834, Cothey Way, Ryde
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-15 insert address Former Vectis Vapes Unit 222189 34, Avenue Road, Freshwater
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-24 delete client_pages_linkeddomain matrixebusiness.com
2018-07-24 delete contact_pages_linkeddomain matrixebusiness.com
2018-07-24 delete index_pages_linkeddomain matrixebusiness.com
2018-07-24 delete management_pages_linkeddomain matrixebusiness.com
2018-07-24 insert client_pages_linkeddomain matrixcreate.com
2018-07-24 insert contact_pages_linkeddomain matrixcreate.com
2018-07-24 insert index_pages_linkeddomain matrixcreate.com
2018-07-24 insert management_pages_linkeddomain matrixcreate.com
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-05-22 insert address First Floor Offices 202756 28, 22 South Street, Newport
2018-05-08 delete address 12 SALISBURY GARDENS DUDLEY ROAD VENTNOR ISLE OF WIGHT ENGLAND PO38 1EJ
2018-05-08 insert address 11 SALISBURY GARDEN DUDLEY ROAD VENTNOR ENGLAND PO38 1EJ
2018-05-08 update registered_address
2018-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 12 SALISBURY GARDENS DUDLEY ROAD VENTNOR ISLE OF WIGHT PO38 1EJ ENGLAND
2018-01-07 update account_category NO ACCOUNTS FILED => null
2018-01-07 update accounts_last_madeup_date null => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25 delete address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update account_ref_month 6 => 3
2017-09-07 update accounts_next_due_date 2018-03-03 => 2017-12-31
2017-08-08 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-07-07 insert sic_code 68310 - Real estate agencies
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-19 delete address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes - UNDER OFFER
2017-03-20 insert address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes - UNDER OFFER
2017-02-05 delete source_ip 91.151.208.41
2017-02-05 insert source_ip 185.162.227.143
2016-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-05-18 delete address Zeta House, 11 Daish Way, Newport
2016-03-04 delete address The Cochrane Building 208888, Osborne Works, York Avenue, East Cowes
2016-01-08 insert address Former East Cowes Health Clinic 200690, Down House, York Avenue, East Cowes
2015-12-01 delete phone /01170/14
2015-10-08 delete otherexecutives Grant Higgs
2015-10-08 delete email gh..@gullyhoward.com
2015-10-08 delete email su..@gullyhoward.com
2015-10-08 delete person Grant Higgs
2015-10-08 delete person Sarah James
2015-10-08 insert email ch..@gullyhoward.com
2015-10-08 insert email jb..@gullyhoward.com
2015-10-08 insert person Claire Hopkins
2015-10-08 insert person Emily Thearle
2015-10-08 insert person James Cave
2015-10-08 insert person Tayler Canning
2015-09-10 insert address Zeta House, 11 Daish Way, Newport
2015-08-13 insert address Office 1, Langley Court , Pyle Street , Newport Iw Po30 1la 208469, Newport
2015-02-04 insert phone /01170/14
2014-01-31 insert address Zeta House, 11 Daish Way, Newport
2013-04-16 insert address The Cochrane Building 208888, Osborne Works, York Avenue, East Cowes