JACKSON & GRAHAM - History of Changes


DateDescription
2024-04-07 delete address LYNN GARTH GILLINGGATE KENDAL CUMBRIA LA9 4JB
2024-04-07 insert address BRAMBLES ASHMOUNT ROAD GRANGE OVER SANDS CUMBRIA UNITED KINGDOM LA11 6BX
2024-04-07 update registered_address
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-03-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-05 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JEFFREY WILSON
2022-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2022-08-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WOOD / 31/01/2022
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES WOOD / 31/01/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-21 update statutory_documents SUB-DIVISION 04/05/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-18 delete index_pages_linkeddomain southlakeland.gov.uk
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-07 update statutory_documents CESSATION OF SHARON HAGUE AS A PSC
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAGUE
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-12 insert index_pages_linkeddomain southlakeland.gov.uk
2020-04-12 insert index_pages_linkeddomain www.gov.uk
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 delete source_ip 217.17.48.23
2018-06-13 insert email na..@gmail.com
2018-06-13 insert source_ip 79.170.44.216
2018-06-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES WOOD
2018-05-01 update statutory_documents CESSATION OF SARA DAWN WOOD AS A PSC
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-06-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-04 update statutory_documents 28/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-06-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-05-11 update statutory_documents 28/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-30 delete address Gillingate Kendal Cumbria LA9 4JB
2014-05-07 delete address LYNN GARTH GILLINGGATE KENDAL CUMBRIA UNITED KINGDOM LA9 4JB
2014-05-07 insert address LYNN GARTH GILLINGGATE KENDAL CUMBRIA LA9 4JB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-05-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-04-30 update statutory_documents 28/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-25 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-04-29 update statutory_documents 28/04/13 FULL LIST
2012-05-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 28/04/12 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WILSON / 28/04/2010
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 28/04/11 FULL LIST
2011-02-28 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION