GRANT MATTHEWSON - History of Changes


DateDescription
2024-12-26 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045750000001
2023-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-09-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-07-19 delete source_ip 62.172.138.88
2021-07-19 insert source_ip 35.178.67.125
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / LAURA-JANE GALLOP / 20/10/2020
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM SIMON GALLOP / 20/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-03-05 insert about_pages_linkeddomain browse-better.com
2019-03-05 insert career_pages_linkeddomain browse-better.com
2019-03-05 insert contact_pages_linkeddomain browse-better.com
2019-03-05 insert index_pages_linkeddomain browse-better.com
2019-03-05 insert service_pages_linkeddomain browse-better.com
2019-03-05 insert terms_pages_linkeddomain browse-better.com
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-05-07 update website_status IndexPageFetchError => OK
2018-05-07 delete terms_pages_linkeddomain google.com
2018-05-07 insert terms_pages_linkeddomain ico.org.uk
2018-03-04 update website_status OK => IndexPageFetchError
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-10-05 delete service_pages_linkeddomain kpsol.co.uk
2017-10-05 insert service_pages_linkeddomain kingsbridge.co.uk
2017-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / LAURA-JANE GALLOP / 31/03/2017
2017-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM SIMON GALLOP / 31/03/2017
2017-07-22 update statutory_documents CESSATION OF ANDREW ROBERT BONHAM AS A PSC
2017-06-23 insert alias Grant Matthewson Chartered Certified Accountants
2017-06-23 update person_description Laura-Jane Gallop => Laura-Jane Gallop
2017-05-08 delete founder Andrew Bonham
2017-05-08 delete otherexecutives Andrew Bonham
2017-05-08 delete person Andrew Bonham
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BONHAM
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY BONHAM
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-02 update statutory_documents 28/10/15 FULL LIST
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-11 insert terms_pages_linkeddomain google.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents 28/10/14 FULL LIST
2014-08-20 delete index_pages_linkeddomain click4text.co.uk
2014-08-20 delete source_ip 62.172.138.52
2014-08-20 insert source_ip 62.172.138.88
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-11-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-10-28 update statutory_documents 28/10/13 FULL LIST
2013-09-06 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-02 update website_status OK => DNSError
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents 28/10/12 FULL LIST
2011-11-24 update statutory_documents 28/10/11 FULL LIST
2011-09-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 28/10/10 FULL LIST
2010-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BONHAM / 15/10/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 28/10/09 FULL LIST
2009-10-30 update statutory_documents SAIL ADDRESS CREATED
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BONHAM / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BONHAM / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON GALLOP / 01/10/2009
2009-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANN BONHAM / 23/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BONHAM / 01/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON GALLOP / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA-JANE GALLOP / 01/10/2009
2008-12-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-08 update statutory_documents MEMORANDUM OF ASSOCIATION
2005-04-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-06 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-03 update statutory_documents NEW SECRETARY APPOINTED
2002-10-30 update statutory_documents DIRECTOR RESIGNED
2002-10-30 update statutory_documents SECRETARY RESIGNED
2002-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION