GRANITE REVOLUTIONS - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-21 delete source_ip 178.162.198.197
2023-01-21 insert source_ip 109.228.48.134
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-06-15 delete person Sean Ryan
2022-06-15 delete person Terry Lloyd
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 207.38.86.249
2021-02-01 insert source_ip 178.162.198.197
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-09-22 insert index_pages_linkeddomain prestigeedition.co.uk
2020-07-13 delete about_pages_linkeddomain checkatrade.com
2020-07-13 delete about_pages_linkeddomain surreycc.gov.uk
2020-07-13 delete index_pages_linkeddomain surreycc.gov.uk
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-09-20 delete index_pages_linkeddomain checkatrade.com
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-20 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-05-14 delete general_emails in..@graniterevolutionsltd.com
2019-05-14 delete address Ten Burners, Church Lane, Horley, RH6 9TG
2019-05-14 delete alias Granite Revolutions Ltd
2019-05-14 delete email in..@graniterevolutionsltd.com
2019-05-14 delete index_pages_linkeddomain elmscreative.com
2019-05-14 delete index_pages_linkeddomain graniteworktopstore.com
2019-05-14 delete index_pages_linkeddomain visitsurrey.com
2019-05-14 delete phone 01293 773 269
2019-05-14 delete phone 07804 349 040
2019-05-14 delete phone 07983 355 908
2019-05-14 delete source_ip 217.147.83.68
2019-05-14 insert email gr..@gmail.com
2019-05-14 insert index_pages_linkeddomain guildmc.com
2019-05-14 insert index_pages_linkeddomain surreycc.gov.uk
2019-05-14 insert index_pages_linkeddomain trademarketinghq.co.uk
2019-05-14 insert person Sean Ryan
2019-05-14 insert person Terry Lloyd
2019-05-14 insert source_ip 207.38.86.249
2019-05-10 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-06 insert about_pages_linkeddomain checkatrade.com
2019-04-06 insert about_pages_linkeddomain guildmc.com
2019-04-06 insert about_pages_linkeddomain surreycc.gov.uk
2019-04-06 insert index_pages_linkeddomain graniteworktopstore.com
2019-04-06 insert index_pages_linkeddomain visitsurrey.com
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 delete alias Granite Revolution Ltd.
2018-12-18 delete index_pages_linkeddomain geraldculliford.co.uk
2018-12-18 delete index_pages_linkeddomain globalgranite.co.uk
2018-12-18 delete index_pages_linkeddomain mglw.co.uk
2018-12-18 delete source_ip 108.160.154.230
2018-12-18 insert about_pages_linkeddomain elmscreative.com
2018-12-18 insert alias Granite Revolutions Ltd
2018-12-18 insert contact_pages_linkeddomain elmscreative.com
2018-12-18 insert index_pages_linkeddomain elmscreative.com
2018-12-18 insert source_ip 217.147.83.68
2018-11-12 update website_status OK => FlippedRobots
2018-10-07 delete address TEN BURNERS CHURCH LANE HORLEY SURREY ENGLAND RH6 9TG
2018-10-07 insert address 39 HIGH STREET ORPINGTON KENT BR6 0JE
2018-10-07 update registered_address
2018-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2018 FROM TEN BURNERS CHURCH LANE HORLEY SURREY RH6 9TG ENGLAND
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-30 update person_nationality TERRY LLOYD: ENGLISH => BRITISH
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY LLOYD
2017-11-16 delete source_ip 34.202.90.224
2017-11-16 delete source_ip 52.87.3.237
2017-11-16 delete source_ip 54.174.24.91
2017-11-16 insert source_ip 108.160.154.230
2017-11-07 insert otherexecutives TERRY LLOYD
2017-11-07 insert person TERRY LLOYD
2017-11-07 update number_of_registered_officers 1 => 2
2017-11-07 update person_identity_version SEAN CHRISTOPHER RYAN: 0001 => 0002
2017-11-07 update personal_address This information is on record
2017-09-27 delete source_ip 34.197.131.54
2017-09-27 delete source_ip 52.2.67.7
2017-09-27 delete source_ip 54.165.209.98
2017-09-27 insert source_ip 34.202.90.224
2017-09-27 insert source_ip 52.87.3.237
2017-09-27 insert source_ip 54.174.24.91
2017-08-08 delete address Unit 7, Mill Lane Industrial Estate, Mill Lane, CR0 4AA
2017-08-08 delete registration_number 9104443
2017-08-08 delete source_ip 54.174.184.255
2017-08-08 insert registration_number 09104443
2017-08-08 insert source_ip 54.165.209.98
2017-08-07 delete address UNIT 7 MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON SURREY ENGLAND CR0 4AA
2017-08-07 insert address TEN BURNERS CHURCH LANE HORLEY SURREY ENGLAND RH6 9TG
2017-08-07 update registered_address
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM UNIT 7 MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON SURREY CR0 4AA ENGLAND
2017-07-10 delete phone 02036 892 371
2017-07-10 delete phone 07983 355 980
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 address Ten Burners Church Lane, Horley RH6 9TG
2017-07-10 insert phone 01293 773 269
2017-07-10 insert phone 07983 355 908
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 delete address 206B BRIGHTON ROAD COULSDON SURREY CR5 2NF
2017-04-26 insert address UNIT 7 MILL LANE INDUSTRIAL ESTATE MILL LANE CROYDON SURREY ENGLAND CR0 4AA
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-13 delete source_ip 77.68.64.19
2017-03-13 insert source_ip 34.192.41.225
2017-03-13 insert source_ip 52.2.242.235
2017-03-13 insert source_ip 52.87.103.124
2017-02-28 update statutory_documents DIRECTOR APPOINTED TERRY LLOYD
2017-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER RYAN / 10/10/2016
2017-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 206B BRIGHTON ROAD COULSDON SURREY CR5 2NF
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-01 update robots_txt_status graniterevolutionsltd.com: 404 => 200
2016-08-01 update robots_txt_status www.graniterevolutionsltd.com: 404 => 200
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-26 => 2017-03-31
2016-04-13 delete otherexecutives TOMASZ STRZELCZAK
2016-04-13 delete person TOMASZ STRZELCZAK
2016-04-13 update number_of_registered_officers 2 => 1
2016-04-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 38 RIBBLESDALE ROAD STREATHAM LONDON SW16 6SE
2016-01-07 insert address 206B BRIGHTON ROAD COULSDON SURREY CR5 2NF
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2015-06-26 => 2015-12-14
2016-01-07 update returns_next_due_date 2016-07-24 => 2017-01-11
2015-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 38 RIBBLESDALE ROAD STREATHAM LONDON SW16 6SE
2015-12-14 update statutory_documents 14/12/15 FULL LIST
2015-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMASZ STRZELCZAK
2015-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMASZ STRZELCZAK
2015-08-09 delete address 38 RIBBLESDALE ROAD STREATHAM LONDON ENGLAND SW16 6SE
2015-08-09 insert address 38 RIBBLESDALE ROAD STREATHAM LONDON SW16 6SE
2015-08-09 insert sic_code 46180 - Agents specialized in the sale of other particular products
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date null => 2015-06-26
2015-08-09 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-22 update statutory_documents 26/06/15 FULL LIST
2014-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION