GRANGEFIELD CARE - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070126560003
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-16 delete source_ip 142.93.37.109
2022-04-16 insert source_ip 141.193.213.21
2022-04-16 insert source_ip 141.193.213.20
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 213.175.217.147
2021-01-27 insert alias Grangefield Care Ltd.
2021-01-27 insert source_ip 142.93.37.109
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
2020-11-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-07-07 update num_mort_charges 1 => 2
2019-07-07 update num_mort_outstanding 1 => 2
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070126560002
2019-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070126560001
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-04-05 delete source_ip 109.203.125.117
2018-04-05 insert source_ip 213.175.217.147
2017-11-01 delete source_ip 109.203.116.13
2017-11-01 insert source_ip 109.203.125.117
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-06-05 update website_status FlippedRobots => OK
2017-06-05 delete contact_pages_linkeddomain aquoid.com
2017-06-05 delete index_pages_linkeddomain aquoid.com
2017-06-05 delete management_pages_linkeddomain aquoid.com
2017-05-20 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 insert contact_pages_linkeddomain aquoid.com
2016-09-19 insert index_pages_linkeddomain aquoid.com
2016-09-19 insert management_pages_linkeddomain aquoid.com
2016-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-22 delete person Maria Cook
2016-08-22 insert person Wendy Hambrook
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-12 update statutory_documents 08/09/15 FULL LIST
2015-02-05 delete source_ip 109.203.126.80
2015-02-05 insert source_ip 109.203.116.13
2014-12-27 delete contact_pages_linkeddomain centrox.co.uk
2014-12-27 delete index_pages_linkeddomain centrox.co.uk
2014-12-27 delete management_pages_linkeddomain centrox.co.uk
2014-10-07 delete address ARTISANS HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN4 7BF
2014-10-07 insert address ARTISANS HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-15 update statutory_documents 08/09/14 NO CHANGES
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-15 insert contact_pages_linkeddomain artisteer.com
2013-11-15 insert contact_pages_linkeddomain centrox.co.uk
2013-11-15 insert index_pages_linkeddomain artisteer.com
2013-11-15 insert index_pages_linkeddomain centrox.co.uk
2013-11-15 insert management_pages_linkeddomain artisteer.com
2013-11-15 insert management_pages_linkeddomain centrox.co.uk
2013-10-15 delete person Mr Peter Daniels
2013-10-15 delete person Wendy Philips
2013-10-15 insert person Tina Dauncey
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-10 update statutory_documents 08/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 9 => 3
2013-06-22 update accounts_next_due_date 2013-06-30 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKUL ODEDRA / 23/10/2012
2012-09-19 update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013
2012-09-11 update statutory_documents 08/09/12 FULL LIST
2012-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKUL ODEDRA / 12/10/2011
2012-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ARCHANA ODEDRA / 12/10/2011
2012-01-16 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 08/09/11 FULL LIST
2011-03-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 08/09/10 FULL LIST
2009-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 45 CONYNGHAM ROAD MEADOWFIELD NORTHAMPTON NORTHAMPTONSHIRE NN3 9TA UNITED KINGDOM
2009-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION