GRAHAM & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-05-24 delete person Jeremy Hunt
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-06 insert person Jeremy Hunt
2023-02-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-02 delete person Jeremy Hunt
2022-11-30 delete person Chancellor Kwasi Kwarteng
2022-10-29 insert person Chancellor Kwasi Kwarteng
2022-07-26 delete person Chancellor Rishi Sunak
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-06-25 delete source_ip 62.172.138.89
2022-06-25 insert source_ip 35.178.67.125
2022-05-25 delete person Chancellor Rishi Sunak
2022-04-23 insert person Chancellor Rishi Sunak
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-21 delete person Chancellor Rishi Sunak
2021-01-21 insert person Chancellor Rishi Sunak
2020-09-27 delete person Chancellor Rishi Sunak
2020-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-18 delete person Rishi Sunak
2020-04-18 update person_description Chancellor Rishi Sunak => Rishi Sunak
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACKENZIE / 06/04/2020
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIRVAN / 06/04/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-19 insert person Chancellor Rishi Sunak
2020-02-17 delete person Chancellor Sajid Javid
2020-01-15 insert person Chancellor Sajid Javid
2019-12-14 delete person Christa Ackroyd
2019-11-14 insert person Christa Ackroyd
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-04-07 insert about_pages_linkeddomain browse-better.com
2019-04-07 insert contact_pages_linkeddomain browse-better.com
2019-04-07 insert index_pages_linkeddomain browse-better.com
2019-04-07 insert management_pages_linkeddomain browse-better.com
2019-04-07 insert service_pages_linkeddomain browse-better.com
2019-04-07 insert terms_pages_linkeddomain browse-better.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-09 delete terms_pages_linkeddomain google.com
2018-08-09 insert terms_pages_linkeddomain ico.org.uk
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-08-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-07-07 update statutory_documents 25/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-24 delete index_pages_linkeddomain click4text.co.uk
2016-01-24 delete source_ip 62.172.138.52
2016-01-24 insert index_pages_linkeddomain creativecommons.org
2016-01-24 insert index_pages_linkeddomain flickr.com
2016-01-24 insert source_ip 62.172.138.89
2015-08-09 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-08-09 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-07-16 update statutory_documents 25/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 76 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 1UG
2014-08-07 insert address 76 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1UG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-08-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-07-10 update statutory_documents 25/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-09-06 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-08-02 update statutory_documents 25/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-21 update returns_next_due_date 2012-06-22 => 2013-06-22
2013-05-14 update website_status ServerDown => OK
2013-04-09 update website_status ServerDown
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 25/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 118 DUMBARTON ROAD CLYDEBANK DUNBARTONSHIRE G81 1UG
2011-06-23 update statutory_documents 25/05/11 FULL LIST
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-22 update statutory_documents 25/05/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACKENZIE / 25/05/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIRVAN / 25/05/2010
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-10 update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 140 GLASGOW ROAD CLYDEBANK G81 1QL
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01 update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-07-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-27 update statutory_documents NEW SECRETARY APPOINTED
2004-05-27 update statutory_documents DIRECTOR RESIGNED
2004-05-27 update statutory_documents SECRETARY RESIGNED
2004-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION