GRANWOOD - History of Changes


DateDescription
2024-04-07 delete company_previous_name DE FACTO 1026 LIMITED
2023-10-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2023:LIQ. CASE NO.1
2023-04-07 delete address 10 IMPERIAL ROAD MATLOCK DERBYSHIRE ENGLAND DE4 3NL
2023-04-07 insert address 1 QUEEN STREET BRISTOL BS2 0HQ
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM 10 IMPERIAL ROAD MATLOCK DERBYSHIRE DE4 3NL ENGLAND
2022-09-16 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-09-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-09-16 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
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
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
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
2019-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-07 update account_category GROUP => SMALL
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
2017-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-05 insert partner Issaquah
2017-02-05 insert partner WA 98027
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016
2016-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES TAYLOR / 22/11/2016
2016-10-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 0 => 1
2016-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-12 delete address STUBBEN EDGE HALL STUBBEN EDGE LANE ASHOVER DERBYSHIRE S45 0EU
2016-05-12 insert address 10 IMPERIAL ROAD MATLOCK DERBYSHIRE ENGLAND DE4 3NL
2016-05-12 update registered_address
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUBBEN EDGE HALL STUBBEN EDGE LANE ASHOVER DERBYSHIRE S45 0EU
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-30 update statutory_documents 30/10/15 FULL LIST
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28 delete source_ip 213.171.218.51
2015-05-28 insert source_ip 88.208.252.178
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-12 update statutory_documents 30/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-11 update statutory_documents 30/10/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-23 update returns_next_due_date 2012-11-27 => 2013-11-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW PASS
2012-11-20 update statutory_documents DIRECTOR APPOINTED MR SIMON ARTHUR PASS
2012-11-01 update statutory_documents 30/10/12 FULL LIST
2012-09-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASS
2011-11-10 update statutory_documents 30/10/11 FULL LIST
2011-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-10 update statutory_documents 30/10/10 FULL LIST
2010-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-13 update statutory_documents 30/10/09 FULL LIST
2009-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-17 update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-14 update statutory_documents RE SECTION 175(5)(A) 29/09/2008
2007-11-21 update statutory_documents RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-10-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-16 update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-25 update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-06 update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-12 update statutory_documents COMPANY NAME CHANGED DE FACTO 1026 LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-11-06 update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-18 update statutory_documents SHARES AGREEMENT OTC
2002-12-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 10 SNOW HILL LONDON EC1A 2AL
2002-12-23 update statutory_documents NC INC ALREADY ADJUSTED 11/12/02
2002-12-23 update statutory_documents NC INC ALREADY ADJUSTED 11/12/02
2002-12-23 update statutory_documents £ NC 1000/444006 11/12
2002-12-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-23 update statutory_documents ACQUISITION OF SHARES 11/12/02
2002-12-23 update statutory_documents RE DOCS 11/12/02
2002-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-19 update statutory_documents DIRECTOR RESIGNED
2002-12-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-19 update statutory_documents MEMORANDUM OF ASSOCIATION
2002-12-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION