G&M BUILDING FOUNDATIONS - History of Changes


DateDescription
2024-03-12 delete source_ip 188.191.157.35
2024-03-12 insert source_ip 188.191.156.66
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
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-07 delete address 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA
2023-08-07 insert address 46-54 HIGH STREET INGATESTONE ESSEX UNITED KINGDOM CM4 9DW
2023-08-07 update registered_address
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2023 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-04-17 update robots_txt_status www.gmfoundations.co.uk: 0 => 200
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAN GRAY
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER MITCHELL / 11/06/2019
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051666010001
2020-06-14 delete source_ip 100.24.208.97
2020-06-14 delete source_ip 35.172.94.1
2020-06-14 insert source_ip 188.191.157.35
2020-06-14 update robots_txt_status www.gmfoundations.co.uk: 200 => 0
2020-06-14 update website_status IndexPageFetchError => OK
2019-12-30 update website_status OK => IndexPageFetchError
2019-11-15 update statutory_documents PURCHASE CONTRACT 11/06/2019
2019-09-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016
2019-09-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-03 update statutory_documents 11/06/19 STATEMENT OF CAPITAL GBP 0.99
2019-08-08 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE GRAY / 25/07/2019
2019-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 25/07/2019
2019-07-19 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 1.00
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-21 update website_status Disallowed => OK
2019-06-21 delete source_ip 34.202.90.224
2019-06-21 delete source_ip 34.203.45.99
2019-06-21 delete source_ip 34.231.159.59
2019-06-21 delete source_ip 52.87.3.237
2019-06-21 insert source_ip 100.24.208.97
2019-06-21 insert source_ip 35.172.94.1
2019-04-21 update website_status FlippedRobots => Disallowed
2018-12-18 update website_status OK => FlippedRobots
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-28 delete contact_pages_linkeddomain google.co.uk
2018-03-28 delete index_pages_linkeddomain google.co.uk
2018-03-28 insert contact_pages_linkeddomain google.com
2018-03-28 insert index_pages_linkeddomain google.com
2018-02-03 update website_status Disallowed => OK
2018-02-03 delete source_ip 188.191.153.20
2018-02-03 insert source_ip 34.202.90.224
2018-02-03 insert source_ip 34.203.45.99
2018-02-03 insert source_ip 52.87.3.237
2018-01-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16
2017-11-29 update website_status FlippedRobots => Disallowed
2017-10-07 update website_status Disallowed => FlippedRobots
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-10 update website_status FlippedRobots => Disallowed
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-30 update website_status Disallowed => FlippedRobots
2017-04-27 update website_status FlippedRobots => Disallowed
2017-03-03 update website_status OK => FlippedRobots
2016-12-20 delete address AMBA HOUSE 2ND FLOOR DELSON SUITE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2016-12-20 insert address 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA
2016-12-20 update reg_address_care_of SRV DELSON => null
2016-12-20 update registered_address
2016-12-13 update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE GRAY
2016-11-18 delete address 2nd Floor Delson Suite Harrow HA1 1BA
2016-11-18 insert address 47 Church Street Great Baddow Chelmsford CM2 7JA
2016-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA ENGLAND
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PETERS / 13/10/2016
2016-10-12 update statutory_documents SECRETARY APPOINTED MRS LISA MARIE GRAY
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 03/10/2016
2016-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM C/O SRV DELSON AMBA HOUSE 2ND FLOOR DELSON SUITE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-30 => 2016-06-16
2016-09-07 update returns_next_due_date 2016-07-28 => 2017-07-28
2016-08-31 update statutory_documents 16/06/16 FULL LIST
2015-10-19 update website_status FlippedRobots => OK
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-02 update website_status OK => FlippedRobots
2015-08-09 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-09 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-24 update statutory_documents 30/06/15 FULL LIST
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MITCHELL
2015-03-14 insert address 24 High Street, Earls Colne Colchester CO6 2PA
2015-03-14 insert address 2nd Floor Delson Suite Harrow HA1 1BA
2015-03-14 insert alias G M Foundations Limited
2015-03-14 insert phone 01787 320315
2015-03-14 insert registration_number 5166601
2014-11-07 update account_ref_month 9 => 11
2014-11-07 update accounts_next_due_date 2015-06-30 => 2015-08-31
2014-10-08 update statutory_documents CURREXT FROM 30/09/2014 TO 30/11/2014
2014-09-25 delete source_ip 62.233.82.45
2014-09-25 insert source_ip 188.191.153.20
2014-08-07 delete address AMBA HOUSE 2ND FLOOR DELSON SUITE 15 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BA
2014-08-07 insert address AMBA HOUSE 2ND FLOOR DELSON SUITE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-23 update statutory_documents 30/06/14 FULL LIST
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-18 update website_status Unavailable => OK
2013-09-06 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-08-19 update website_status OK => Unavailable
2013-08-07 update statutory_documents 30/06/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER MITCHELL / 01/07/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PETERS / 01/07/2013
2013-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 01/07/2013
2013-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MITCHELL / 01/07/2013
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address KBC HARROW EXCHANGE, 2 GAYTON ROAD,, HARROW MIDDLESEX HA1 2XU
2013-06-26 insert address AMBA HOUSE 2ND FLOOR DELSON SUITE 15 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BA
2013-06-26 update reg_address_care_of null => SRV DELSON
2013-06-26 update registered_address
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-05 update website_status OK => DNSError
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM KBC HARROW EXCHANGE, 2 GAYTON ROAD,, HARROW MIDDLESEX HA1 2XU
2012-07-16 update statutory_documents 30/06/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-28 update statutory_documents 30/06/11 FULL LIST
2011-10-25 update statutory_documents FIRST GAZETTE
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 30/06/10 FULL LIST
2010-07-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER MITCHELL / 05/07/2010
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MITCHELL / 05/07/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PETERS / 05/07/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 05/07/2010
2010-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MITCHELL / 05/07/2010
2009-08-10 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents DIRECTOR APPOINTED ANGUS PETERS
2008-10-03 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM: KBC HARROW EXCHANGE, 2 GAYTON ROAD, HARROW MIDDLESEX HA1 2XU
2007-11-12 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 820A GREEN LANES LONDON N21 2RT
2007-06-14 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-27 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-12 update statutory_documents NEW SECRETARY APPOINTED
2004-07-01 update statutory_documents DIRECTOR RESIGNED
2004-07-01 update statutory_documents SECRETARY RESIGNED
2004-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION