DJ GRAB SERVICES - History of Changes


DateDescription
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / KEMBLE GROUP LTD / 13/06/2023
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_outstanding 0 => 1
2023-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078383200002
2023-04-12 update statutory_documents SECRETARY APPOINTED MRS INGRID GALLEN
2023-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEMBLE GROUP LTD
2023-04-12 update statutory_documents CESSATION OF DANIEL JOSEPH GALLEN AS A PSC
2023-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL GALLEN
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-15 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-12-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-08 update statutory_documents ADOPT ARTICLES 29/11/2022
2022-12-06 update statutory_documents SECRETARY APPOINTED MR DANIEL JOSEPH GALLEN
2022-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLEN
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 0 => 1
2022-03-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078383200001
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2018
2019-07-20 delete source_ip 88.208.252.220
2019-07-20 insert source_ip 77.68.64.16
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-30 update statutory_documents 08/11/18 STATEMENT OF CAPITAL GBP 10526
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-13 delete client HMVS Power Enginering
2018-04-13 delete client Tectonics GB Ltd
2018-04-13 delete phone 01293 786337 / 01293 749049 / 07931 450307
2018-04-13 insert phone 01293 786337 / 749049
2018-04-13 insert phone 07584 084944 / 07931 450307
2017-12-19 update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 10526
2017-12-13 update statutory_documents ADOPT ARTICLES 06/12/2017
2017-12-08 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN KEMBLE
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-11-28 delete general_emails in..@djgrabservices.co.uk
2016-11-28 delete email in..@djgrabservices.co.uk
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-21 update statutory_documents 08/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 67 WESTOW STREET LONDON UNITED KINGDOM SE19 3RW
2014-12-07 insert address 67 WESTOW STREET LONDON SE19 3RW
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-20 update statutory_documents 08/11/14 FULL LIST
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078383200001
2014-08-07 delete address NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2014-08-07 insert address 67 WESTOW STREET LONDON UNITED KINGDOM SE19 3RW
2014-08-07 update registered_address
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY UNITED KINGDOM CR0 3PF
2014-02-07 insert address NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-02-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2014-01-08 update statutory_documents 08/11/13 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update account_ref_month 11 => 9
2013-06-25 update accounts_next_due_date 2013-08-08 => 2013-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 52219 - Other service activities incidental to land transportation, n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-03-06 update statutory_documents PREVSHO FROM 30/11/2012 TO 30/09/2012
2012-12-07 update statutory_documents 08/11/12 FULL LIST
2012-09-07 update statutory_documents DIRECTOR APPOINTED DANIEL JOSEPH GALLEN
2012-09-04 update statutory_documents FIRST GAZETTE
2011-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS