G&P - History of Changes


DateDescription
2023-09-25 delete address 163 Brighton Road, 163 Brighton Road, Coulsdon, CR5 2NH
2023-09-25 insert address 163 Brighton Road, Galago House, 163 Brighton Road, Coulsdon, CR5 2NH
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-30 delete address 23 Station Road West 23 Station Road West - Oxted
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-06-22 delete address 20-22 Station Road West, - Oxted Office, Retail - To Let 23 Station Road West - Oxted
2022-06-22 delete source_ip 35.214.78.250
2022-06-22 insert source_ip 92.204.212.181
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-20 insert address 20-22 Station Road West, - Oxted Office, Retail - To Let 23 Station Road West - Oxted
2021-12-03 delete address Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-10 insert address 163 Welcomes Road, Kenley, Surrey CR8 5HB
2020-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-08 delete source_ip 185.119.173.48
2020-03-08 insert source_ip 35.214.78.250
2020-01-07 update statutory_documents DIRECTOR APPOINTED SHANNE PAYNE
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANNE PAYNE
2020-01-04 update statutory_documents DIRECTOR APPOINTED SHANNE PAYNE
2020-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANNE PAYNE
2019-10-04 update statutory_documents DIRECTOR APPOINTED SHANNE PAYNE
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-08-07 update statutory_documents CESSATION OF PETER FREDERICK GILDERSLEVE AS A PSC
2019-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GILDERSLEVE
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-28 delete source_ip 95.142.152.194
2019-03-28 insert source_ip 185.119.173.48
2018-10-07 delete address MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY RH8 9EE
2018-10-07 insert address 163 WELCOMES ROAD KENLEY ENGLAND CR8 5HB
2018-10-07 update registered_address
2018-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY RH8 9EE
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-12 insert alias GP Commercial
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-09-08 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-09-08 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-08-20 update statutory_documents 22/07/15 FULL LIST
2015-08-19 delete address Woolwich House 43 George Street Croydon Surrey CR9 1EY
2015-05-05 delete source_ip 82.153.252.57
2015-05-05 insert source_ip 95.142.152.194
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-18 insert person Caterham Valley
2014-09-07 delete address MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY UNITED KINGDOM RH8 9EE
2014-09-07 insert address MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY RH8 9EE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-15 update statutory_documents 22/07/14 FULL LIST
2014-06-17 insert address 30-32 Westow Street, Crystal Palace, London
2014-04-10 delete address 267 Portland Road, South Norwood, London
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-19 update statutory_documents 22/07/13 FULL LIST
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAYNE / 01/06/2013
2013-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK GILDERSLEVE / 01/06/2013
2013-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL PAYNE / 12/08/2013
2013-07-02 update website_status DomainNotFound => OK
2013-06-27 update website_status OK => DomainNotFound
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2013-04-17 insert address 267 Portland Road, South Norwood, London
2013-01-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 22/07/12 FULL LIST
2012-03-01 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 22/07/11 FULL LIST
2011-01-18 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-08-13 update statutory_documents SAIL ADDRESS CREATED
2010-08-13 update statutory_documents 22/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK GILDERSLEVE / 01/10/2009
2010-03-22 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, MOORGATE HOUSE 7B STATION ROAD WEST, OXTED, SURREY, RH8 9EE
2009-07-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-24 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM, MOORGATE HOUSE, 7B STATION ROAD, WEST, OXTED, SURREY, RH8 9EE
2008-08-01 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 9A STATION ROAD WEST, OXTED, SURREY RH8 9EE
2007-08-16 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-17 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-28 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DZ
2003-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents NEW SECRETARY APPOINTED
2003-07-30 update statutory_documents DIRECTOR RESIGNED
2003-07-30 update statutory_documents SECRETARY RESIGNED
2003-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION