GRAF PROPERTIES LTD - History of Changes


DateDescription
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-09-07 update num_mort_charges 15 => 16
2019-09-07 update num_mort_outstanding 8 => 9
2019-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020016
2019-08-06 update statutory_documents SOLVENCY STATEMENT DATED 16/04/19
2019-08-06 update statutory_documents REDUCE ISSUED CAPITAL 16/04/2019
2019-08-06 update statutory_documents 06/08/19 STATEMENT OF CAPITAL GBP 21.40
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-22 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-11 update statutory_documents SUB-DIVISION 05/04/18
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-08 update num_mort_charges 14 => 15
2017-02-08 update num_mort_outstanding 7 => 8
2017-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020015
2016-12-20 update num_mort_charges 11 => 14
2016-12-20 update num_mort_outstanding 10 => 7
2016-12-20 update num_mort_satisfied 0 => 6
2016-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020014
2016-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020012
2016-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020013
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-07 update num_mort_charges 10 => 11
2016-10-07 update num_mort_outstanding 9 => 10
2016-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037805020011
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR WORSLEY
2016-06-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-26 update statutory_documents SECRETARY APPOINTED MR PERCY GRAHAM HOLLEY
2016-03-10 update num_mort_outstanding 10 => 9
2016-02-06 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-26 update statutory_documents 20/06/15 FULL LIST
2015-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR WORSLEY
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-16 update statutory_documents 20/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-26 update statutory_documents DIRECTOR APPOINTED MR ARTHUR JOHN WORSLEY
2013-09-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT ALAN HAYES
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-19 update statutory_documents 20/06/13 FULL LIST
2013-07-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 20/06/12 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 20/06/11 FULL LIST
2010-07-15 update statutory_documents 30/06/10 FULL LIST
2010-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR JOHN WORSLEY / 26/05/2010
2010-06-15 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE HOLLEY / 01/06/2007
2008-07-15 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARTHUR WORSLEY / 01/06/2007
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-04 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-28 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-25 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-17 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-11 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2001-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-06-12 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
1999-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/99 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
1999-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-20 update statutory_documents NEW SECRETARY APPOINTED
1999-06-20 update statutory_documents DIRECTOR RESIGNED
1999-06-20 update statutory_documents SECRETARY RESIGNED
1999-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION