CLIVE GRAHAM ASSOCIATES - History of Changes


DateDescription
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN PAUL WISTOW / 08/02/2023
2023-03-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-14 update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 83.76
2023-02-27 insert personal_emails de..@clivegraham.com
2023-02-27 delete address Bessemer Drive, London Stevenage, SG1 2DL
2023-02-27 delete index_pages_linkeddomain webflow.io
2023-02-27 delete service_pages_linkeddomain website-files.com
2023-02-27 insert about_pages_linkeddomain google.com
2023-02-27 insert contact_pages_linkeddomain google.com
2023-02-27 insert email de..@clivegraham.com
2023-02-27 insert index_pages_linkeddomain google.com
2023-02-27 insert index_pages_linkeddomain webflow.com
2023-02-27 insert person Dennis Whyatt
2023-02-27 insert projects_pages_linkeddomain google.com
2023-02-27 insert service_pages_linkeddomain google.com
2023-02-27 insert service_pages_linkeddomain webflow.com
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-12-01 update statutory_documents 03/05/22 STATEMENT OF CAPITAL GBP 152.82
2022-10-07 delete source_ip 3.248.8.137
2022-10-07 delete source_ip 52.49.198.28
2022-10-07 delete source_ip 52.212.43.230
2022-10-07 insert address 3rd Floor, 8-11 St Johns Lane London, EC1M 4BF
2022-10-07 insert address Bessemer Drive, London Stevenage, SG1 2DL
2022-10-07 insert source_ip 34.251.201.224
2022-10-07 insert source_ip 34.253.101.190
2022-10-07 insert source_ip 54.194.170.100
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-05-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-04 update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 155.75
2022-04-02 update statutory_documents OTHER COMPANY BUSINESS 06/12/2021
2021-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-06 delete source_ip 151.101.60.229
2021-08-06 insert source_ip 3.248.8.137
2021-08-06 insert source_ip 52.49.198.28
2021-08-06 insert source_ip 52.212.43.230
2021-06-30 delete source_ip 151.101.16.229
2021-06-30 insert source_ip 151.101.60.229
2021-06-30 update person_title Bill Osborne: Executive Director; Director => Non Executive Director; Director
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-02-16 update statutory_documents DIRECTOR APPOINTED MR DANIEL MASON
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WISTOW / 08/01/2021
2021-02-16 update statutory_documents CESSATION OF MICHAEL WILLIAM OSBORNE AS A PSC
2021-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEAL OSBORNE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-31 delete address 17 Bowman Trading Estate, Bessemer Road, Stevenage, SG1 2DL
2021-01-31 delete email ri..@clivegraham.com
2021-01-31 delete person Richard Read
2021-01-31 delete service_pages_linkeddomain dropbox.com
2021-01-31 insert address 17 Bowman Trading Estate, Bessemer Drive, Stevenage, SG1 2DL
2021-01-31 update primary_contact 17 Bowman Trading Estate, Bessemer Road, Stevenage, SG1 2DL => 17 Bowman Trading Estate, Bessemer Drive, Stevenage, SG1 2DL
2020-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-16 update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 158.7
2020-11-16 update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 158.7
2020-09-27 delete address Third Floor, 8-11 St John's Lane, London, EC1M 4BF
2020-09-27 delete email ja..@clivegraham.com
2020-09-27 delete email su..@clivegraham.com
2020-07-19 delete source_ip 151.101.60.229
2020-07-19 insert source_ip 151.101.16.229
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 delete source_ip 151.101.16.229
2020-06-18 insert source_ip 151.101.60.229
2020-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL WILLIAM OSBORNE / 25/05/2020
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-19 insert service_pages_linkeddomain dropbox.com
2020-04-18 insert personal_emails da..@clivegraham.com
2020-04-18 delete source_ip 35.197.248.107
2020-04-18 insert email da..@clivegraham.com
2020-04-18 insert email da..@clivegraham.com
2020-04-18 insert email ja..@clivegraham.com
2020-04-18 insert email su..@clivegraham.com
2020-04-18 insert index_pages_linkeddomain webflow.io
2020-04-18 insert source_ip 151.101.16.229
2019-11-07 update account_category FULL => SMALL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-06-05 update statutory_documents 30/06/18 STATEMENT OF CAPITAL GBP 149.88
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037688980001
2018-11-19 update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 146.94
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01 delete person Lisa Chan
2018-06-01 insert address 17 Bowman Trading Estate, Bessemer Road, Stevenage, SG1 2DL
2018-06-01 insert phone 01 438720403
2018-06-01 update person_title Dan Mason: Senior Commercial Manager => Commercial Manager
2018-06-01 update person_title David Halliwell: Contracts Manager => Construction Manager / London
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-04-10 insert email ch..@clivegraham.com
2018-01-12 update description
2017-12-12 delete portfolio_pages_linkeddomain pete-brown.co.uk
2017-12-12 delete source_ip 134.213.55.37
2017-12-12 insert person Dan Mason
2017-12-12 insert person David Halliwell
2017-12-12 insert person Lisa Chan
2017-12-12 insert source_ip 35.197.248.107
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12 delete personal_emails na..@clivegraham.com
2017-06-12 delete email na..@clivegraham.com
2017-06-07 delete sic_code 43210 - Electrical installation
2017-06-07 delete sic_code 43330 - Floor and wall covering
2017-06-07 delete sic_code 47890 - Retail sale via stalls and markets of other goods
2017-06-07 insert sic_code 41201 - Construction of commercial buildings
2017-06-07 insert sic_code 41202 - Construction of domestic buildings
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-28 update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 146.94
2017-04-20 update statutory_documents ADOPT ARTICLES 16/03/2017
2017-02-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-13 update statutory_documents 06/01/17 STATEMENT OF CAPITAL GBP 144
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PRESTON
2017-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESTON
2016-12-19 update account_category MEDIUM => FULL
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-26 delete general_emails in..@clivegraham.com
2016-11-26 delete about_pages_linkeddomain linkedin.com
2016-11-26 delete address Clive Graham Associates Third Floor 8-11 St John's Lane London EC1M 4BF
2016-11-26 delete email in..@clivegraham.com
2016-11-26 delete index_pages_linkeddomain linkedin.com
2016-11-26 delete portfolio_pages_linkeddomain linkedin.com
2016-11-26 delete service_pages_linkeddomain linkedin.com
2016-11-26 update founded_year 1990 => null
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-26 update statutory_documents 25/07/16 STATEMENT OF CAPITAL GBP 182.55
2016-08-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-08-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-08-05 delete personal_emails an..@clivegraham.com
2016-08-05 insert personal_emails na..@clivegraham.com
2016-08-05 delete email an..@clivegraham.com
2016-08-05 insert email na..@clivegraham.com
2016-07-14 update statutory_documents 12/05/16 FULL LIST
2016-07-08 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 17/08/2012
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WISTOW / 19/05/2016
2016-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRESTON / 19/05/2016
2016-04-19 delete email an..@clivegraham.com
2016-04-19 insert about_pages_linkeddomain linkedin.com
2016-04-19 insert index_pages_linkeddomain linkedin.com
2016-04-19 insert portfolio_pages_linkeddomain linkedin.com
2016-04-19 insert service_pages_linkeddomain linkedin.com
2016-02-01 delete source_ip 151.236.219.66
2016-02-01 insert source_ip 134.213.55.37
2015-11-07 update account_category TOTAL EXEMPTION FULL => MEDIUM
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-08-08 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-08-08 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-07-07 update statutory_documents 12/05/15 FULL LIST
2015-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-23 update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 204
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK DUGDALE
2015-04-30 delete personal_emails ja..@clivegraham.com
2015-04-30 delete email ja..@clivegraham.com
2015-04-30 delete person Jack Dugdale
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-08-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-07-29 delete address 1 Vincent Square, London, SW1P 2PN
2014-07-29 delete alias Clive Graham Associates (CGA) Ltd
2014-07-29 delete index_pages_linkeddomain me-me.com
2014-07-29 delete registration_number 3768898
2014-07-29 delete vat 724973312
2014-07-29 insert address Clive Graham Associates Third Floor 8-11 St John's Lane London EC1M 4BF
2014-07-29 insert address Third Floor, 8-11 St John's Lane, London EC1M 4BF
2014-07-29 update primary_contact 1 Vincent Square, London, SW1P 2PN => Clive Graham Associates Third Floor 8-11 St John's Lane London EC1M 4BF
2014-07-28 update statutory_documents 12/05/14 FULL LIST
2014-07-01 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-04-21 delete coo Andy Preston
2014-04-21 update person_title Andy Preston: Construction Director; Operations Director => Construction Director
2014-04-21 update person_title John Dineen: Estimator => Contracts Manager
2014-03-24 delete personal_emails da..@clivegraham.com
2014-03-24 delete email da..@clivegraham.com
2014-03-24 delete person David Kendle
2014-03-06 update person_description David Kendle => David Kendle
2013-12-26 delete source_ip 217.68.241.160
2013-12-26 insert source_ip 151.236.219.66
2013-11-17 update website_status OK => FlippedRobots
2013-10-31 update person_title David Kendle: Special Works Manager => Special Works Manager; Operations Manager
2013-10-23 delete source_ip 205.205.221.104
2013-10-23 insert source_ip 217.68.241.160
2013-10-16 delete source_ip 217.68.241.160
2013-10-16 insert alias Clive Graham Associates (CGA) Ltd
2013-10-16 insert index_pages_linkeddomain me-me.com
2013-10-16 insert source_ip 205.205.221.104
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 delete sic_code 4543 - Floor and wall covering
2013-06-21 delete sic_code 5262 - Retail sale via stalls and markets
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 insert sic_code 43330 - Floor and wall covering
2013-06-21 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-19 update website_status FlippedRobotsTxt => OK
2013-05-22 update statutory_documents 12/05/13 FULL LIST
2013-04-30 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-04-25 update website_status ServerDown => FlippedRobotsTxt
2013-04-10 update website_status ServerDown
2013-02-14 update website_status OK
2013-02-14 insert address 11 Robin Close Stanstead Abbotts Ware SG12 8TX
2013-01-29 update website_status FlippedRobotsTxt
2013-01-19 update website_status ServerDown
2012-06-28 update statutory_documents 12/05/12 FULL LIST
2012-05-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM
2011-07-25 update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011
2011-07-12 update statutory_documents 18/05/11 STATEMENT OF CAPITAL GBP 240.00
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE NEIGHBOUR
2011-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH
2011-06-30 update statutory_documents 12/05/11 FULL LIST
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/05/2011
2011-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/05/2011
2011-06-06 update statutory_documents DIRECTOR APPOINTED JACK DUGDALE
2011-06-06 update statutory_documents DIRECTOR APPOINTED JOHN PAUL WISTOW
2011-06-06 update statutory_documents DIRECTOR APPOINTED MICHEAL WILLIAM OSBORNE
2011-06-06 update statutory_documents DIVIDE SHARES 18/05/2011
2011-06-06 update statutory_documents SUB-DIVISION 18/05/11
2011-04-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-08 update statutory_documents 12/05/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/10/2009
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM NEIGHBOUR / 01/10/2009
2010-03-17 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-26 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-17 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents SECRETARY RESIGNED
2004-08-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-07 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-09-27 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-12 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99
2001-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-06-20 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-06-12 update statutory_documents SECRETARY RESIGNED
1999-05-27 update statutory_documents NEW SECRETARY APPOINTED
1999-05-21 update statutory_documents SECRETARY RESIGNED
1999-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION