GRANDIDYLL PROPERTY MANAGEMENT LIMITED - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-10-30 update company_status Active - Proposal to Strike off => Active
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2020-08-27 update statutory_documents COMPANY RESTORED ON 27/08/2020
2020-04-07 update statutory_documents STRUCK OFF AND DISSOLVED
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-01-21 update statutory_documents FIRST GAZETTE
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH REES
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-24 update statutory_documents DIRECTOR APPOINTED MR GARETH REES
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-09 update returns_next_due_date 2015-11-28 => 2016-11-28
2016-01-17 update statutory_documents 31/10/15 NO MEMBER LIST
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY HILL
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY HILL
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-20 update statutory_documents DIRECTOR APPOINTED MRS NICOLA ELIZABETH BENNETT
2015-01-07 delete address 199 STATION ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5LD
2015-01-07 insert address 120 HAMPTON ROAD REDLAND BRISTOL BS6 6JD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 199 STATION ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5LD
2014-12-21 update statutory_documents 31/10/14 NO MEMBER LIST
2014-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HILL
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 199 STATION ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 5LD
2013-12-07 insert address 199 STATION ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5LD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-08 update statutory_documents 31/10/13 NO MEMBER LIST
2013-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BAINES / 29/06/2013
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address 3 HASELOR ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5DW
2013-06-23 insert address 199 STATION ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 5LD
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-20 update statutory_documents 31/10/12 NO MEMBER LIST
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 3 HASELOR ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5DW
2012-09-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents DIRECTOR APPOINTED MR IAN MUNROE
2012-01-29 update statutory_documents 31/10/11 NO MEMBER LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 31/10/10 NO MEMBER LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BAINES / 17/06/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY HILL / 17/06/2010
2010-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERRY HILL / 17/06/2010
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O 14 YEW TREE CLOSE EATON BRAY DUNSTABLE LUTON LU6 2ED
2010-01-25 update statutory_documents 31/10/09
2009-07-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O FLAT B 120 HAMPTON ROAD REDLAND BRISTOL BS6 6JD
2009-02-11 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/08
2009-02-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-29 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/07
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-09 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/06
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-31 update statutory_documents DIRECTOR RESIGNED
2006-03-31 update statutory_documents SECRETARY RESIGNED
2005-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/05
2005-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/05 FROM: C/O LINDEN HOUSE THE JACOBS BUILDING BERKELEY PLACE CLIFTON BRISTOL BS8 1EH
2005-12-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents NEW SECRETARY APPOINTED
2005-05-13 update statutory_documents DIRECTOR RESIGNED
2005-05-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/05 FROM: CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-24 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/04
2004-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/03
2004-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-18 update statutory_documents DIRECTOR RESIGNED
2003-06-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-24 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/02
2002-07-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-02 update statutory_documents DIRECTOR RESIGNED
2002-05-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION