GRAHAM BURR ASSOCIATES LIMITED - History of Changes


DateDescription
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
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-03-31 => 2023-12-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 delete address 46-48 HIGH STREET HIGH STREET EPWORTH DONCASTER ENGLAND DN9 1EP
2021-12-07 insert address THE GRANGE TOP STREET NORTH WHEATLEY RETFORD ENGLAND DN22 9DB
2021-12-07 update registered_address
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM 46-48 HIGH STREET HIGH STREET EPWORTH DONCASTER DN9 1EP ENGLAND
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 25 CECIL STREET GAINSBOROUGH LINCOLNSHIRE DN21 2LQ
2021-04-07 insert address 46-48 HIGH STREET HIGH STREET EPWORTH DONCASTER ENGLAND DN9 1EP
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update registered_address
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 25 CECIL STREET GAINSBOROUGH LINCOLNSHIRE DN21 2LQ
2020-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-11-19 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-07 delete address 10 HAXEY ROAD MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4AA
2016-01-07 insert address 25 CECIL STREET GAINSBOROUGH LINCOLNSHIRE DN21 2LQ
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2016-01-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 10 HAXEY ROAD MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4AA
2015-12-31 update statutory_documents 31/08/15 FULL LIST
2015-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID BURR / 20/07/2015
2015-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA BURR
2015-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA BURR
2015-12-29 update statutory_documents FIRST GAZETTE
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-10 update statutory_documents 31/08/14 FULL LIST
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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 10 HAXEY ROAD MISTERTON DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN10 4AA
2013-11-07 insert address 10 HAXEY ROAD MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4AA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-30 update statutory_documents 31/08/13 FULL LIST
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 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-01-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents 31/08/12 FULL LIST
2011-12-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 31/08/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 31/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID BURR / 23/08/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB
2009-11-25 update statutory_documents 31/08/09 FULL LIST
2009-08-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 27 THORNE ROAD DONCASTER DN1 2EZ
2008-09-03 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-04 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-30 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16 update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-29 update statutory_documents NEW SECRETARY APPOINTED
2001-10-29 update statutory_documents DIRECTOR RESIGNED
2001-10-29 update statutory_documents SECRETARY RESIGNED
2001-10-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION