N GRAY & SONS 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
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES
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
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
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
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
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
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-23 update statutory_documents 17/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER ENGLAND NN12 7LS
2015-07-08 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-05 update statutory_documents 17/05/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2014-11-07 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER ENGLAND NN12 7LS
2014-11-07 update registered_address
2014-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-18 update statutory_documents 17/05/14 FULL LIST
2013-12-19 update statutory_documents SECOND FILING WITH MUD 17/05/13 FOR FORM AR01
2013-12-07 delete address 34 LINCESLADE GROVE LOUGHTON MILTON KEYNES UNITED KINGDOM MK5 8DT
2013-12-07 insert address HOME GROUND BARN PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS NN12 7LS
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update account_ref_month 5 => 3
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2014-02-17 => 2014-12-31
2013-12-07 update registered_address
2013-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICKOLAS TOM GRAY / 31/10/2013
2013-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW GRAY / 31/10/2013
2013-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-06 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 34 LINCESLADE GROVE, LOUGHTON, MILTON KEYNES, MK5 8DT, UNITED KINGDOM
2013-08-01 insert sic_code 41100 - Development of building projects
2013-08-01 update returns_last_madeup_date null => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-30 update statutory_documents 17/05/13 FULL LIST
2013-06-25 delete address 5 COTTAGE COMMON LOUGHTON MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK5 8AE
2013-06-25 insert address 34 LINCESLADE GROVE LOUGHTON MILTON KEYNES UNITED KINGDOM MK5 8DT
2013-06-25 update registered_address
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM, 5 COTTAGE COMMON, LOUGHTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8AE, UNITED KINGDOM
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION