GRAHAM C FISHER - History of Changes


DateDescription
2023-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-20 delete source_ip 77.68.10.110
2022-04-20 insert source_ip 77.68.75.187
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-18 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-05-30 delete source_ip 88.208.245.149
2019-05-30 insert source_ip 77.68.10.110
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-26 update website_status Unavailable => OK
2018-06-26 delete index_pages_linkeddomain aboutcookies.org
2018-06-26 delete index_pages_linkeddomain multiscreensite.com
2018-06-26 delete index_pages_linkeddomain yell.com
2018-06-26 delete phone 01794 501 075 01794501075
2018-06-26 delete phone 07776 444 311 07776444311
2018-06-26 delete source_ip 34.198.74.253
2018-06-26 delete source_ip 34.237.199.190
2018-06-26 delete source_ip 54.80.73.162
2018-06-26 insert source_ip 88.208.245.149
2018-06-04 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-16 update website_status OK => Unavailable
2018-03-01 delete source_ip 34.202.90.224
2018-03-01 delete source_ip 34.203.45.99
2018-03-01 delete source_ip 52.87.3.237
2018-03-01 insert source_ip 34.198.74.253
2018-03-01 insert source_ip 34.237.199.190
2018-03-01 insert source_ip 54.80.73.162
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-11-18 delete source_ip 54.174.24.91
2017-11-18 insert source_ip 34.203.45.99
2017-09-26 delete source_ip 34.197.131.54
2017-09-26 delete source_ip 52.2.67.7
2017-09-26 delete source_ip 54.165.209.98
2017-09-26 insert source_ip 34.202.90.224
2017-09-26 insert source_ip 52.87.3.237
2017-09-26 insert source_ip 54.174.24.91
2017-08-08 delete source_ip 54.174.184.255
2017-08-08 insert source_ip 54.165.209.98
2017-07-10 delete source_ip 52.0.222.218
2017-07-10 delete source_ip 52.54.249.193
2017-07-10 delete source_ip 52.206.198.199
2017-07-10 insert source_ip 34.197.131.54
2017-07-10 insert source_ip 52.2.67.7
2017-07-10 insert source_ip 54.174.184.255
2017-05-24 delete source_ip 34.192.41.225
2017-05-24 delete source_ip 52.2.242.235
2017-05-24 delete source_ip 52.87.103.124
2017-05-24 insert source_ip 52.0.222.218
2017-05-24 insert source_ip 52.54.249.193
2017-05-24 insert source_ip 52.206.198.199
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-12 delete source_ip 52.55.192.248
2017-03-12 delete source_ip 52.207.28.130
2017-03-12 insert source_ip 34.192.41.225
2017-03-12 insert source_ip 52.2.242.235
2017-02-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-25 delete source_ip 52.23.75.57
2017-01-25 delete source_ip 52.55.73.182
2017-01-25 insert source_ip 52.55.192.248
2017-01-25 insert source_ip 52.87.103.124
2017-01-25 insert source_ip 52.207.28.130
2016-12-21 delete source_ip 52.20.182.159
2016-12-21 delete source_ip 52.45.72.90
2016-12-21 insert source_ip 52.23.75.57
2016-12-21 insert source_ip 52.55.73.182
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-20 delete source_ip 52.21.42.229
2016-10-20 delete source_ip 52.203.8.238
2016-10-20 insert source_ip 52.20.182.159
2016-10-20 insert source_ip 52.45.72.90
2016-08-09 delete source_ip 52.20.22.135
2016-08-09 delete source_ip 52.205.151.90
2016-08-09 insert source_ip 52.21.42.229
2016-08-09 insert source_ip 52.203.8.238
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete source_ip 52.4.209.14
2016-07-08 delete source_ip 52.201.131.18
2016-07-08 insert source_ip 52.20.22.135
2016-07-08 insert source_ip 52.205.151.90
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-15 delete source_ip 107.20.185.47
2016-04-15 delete source_ip 54.243.211.0
2016-04-15 insert source_ip 52.4.209.14
2016-04-15 insert source_ip 52.201.131.18
2016-03-14 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-28 delete contact_pages_linkeddomain hibu.co.uk
2016-02-28 delete contact_pages_linkeddomain ybsitecenter.com
2016-02-28 delete index_pages_linkeddomain hibu.co.uk
2016-02-28 delete index_pages_linkeddomain ybsitecenter.com
2016-02-28 delete source_ip 93.184.220.60
2016-02-28 insert contact_pages_linkeddomain aboutcookies.org
2016-02-28 insert contact_pages_linkeddomain multiscreensite.com
2016-02-28 insert contact_pages_linkeddomain yell.com
2016-02-28 insert email gr..@yahoo.co.uk
2016-02-28 insert index_pages_linkeddomain aboutcookies.org
2016-02-28 insert index_pages_linkeddomain multiscreensite.com
2016-02-28 insert index_pages_linkeddomain yell.com
2016-02-28 insert phone 01794 501 075 01794501075
2016-02-28 insert phone 07776 444 311 07776444311
2016-02-28 insert source_ip 107.20.185.47
2016-02-28 insert source_ip 54.243.211.0
2016-02-09 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-09 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-03 update statutory_documents 12/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-12-12
2015-01-07 update returns_next_due_date 2014-12-27 => 2016-01-09
2014-12-15 update statutory_documents 12/12/14 FULL LIST
2014-12-01 insert contact_pages_linkeddomain addthis.com
2014-12-01 insert index_pages_linkeddomain addthis.com
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-15 update statutory_documents 29/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 insert company_previous_name GCF BUILDING PROJECTS LIMITED
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update name GCF BUILDING PROJECTS LIMITED => GRAHAM FISHER DECORATING LIMITED
2012-12-18 update statutory_documents 29/11/12 FULL LIST
2012-08-14 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents COMPANY NAME CHANGED GCF BUILDING PROJECTS LIMITED CERTIFICATE ISSUED ON 06/08/12
2011-12-07 update statutory_documents 29/11/11 FULL LIST
2011-06-28 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents 29/11/10 FULL LIST
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 29/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHRISTINA FISHER / 06/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLESWORTH FISHER / 06/12/2009
2009-08-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-19 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-14 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 25 HUNTERS CRESCENT, GRANGE FARM ROMSEY HAMPSHIRE SO51 7UG
2005-01-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents SECRETARY RESIGNED
2004-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION