Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-12-01 |
delete vat 468021355 |
2021-12-01 |
insert registration_number 04590344 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
insert about_pages_linkeddomain propertymark.co.uk |
2020-03-07 |
insert contact_pages_linkeddomain propertymark.co.uk |
2020-03-07 |
insert index_pages_linkeddomain propertymark.co.uk |
2020-03-07 |
insert terms_pages_linkeddomain propertymark.co.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-06 |
delete general_emails in..@irlamestates.co.uk |
2019-12-06 |
delete email in..@irlamestates.co.uk |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LARAINE JONES |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-05 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-11-05 |
update person_usual_residence_country SIMON LAWRENCE JONES: UNITED KINGDOM => ENGLAND |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
delete source_ip 5.153.85.90 |
2017-06-16 |
insert source_ip 212.84.168.97 |
2017-06-16 |
update robots_txt_status www.irlamestates.co.uk: 404 => 200 |
2017-05-07 |
update website_status OK => FlippedRobots |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-19 |
update statutory_documents 14/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-27 |
insert sales_emails sa..@irlamestates.co.uk |
2014-11-27 |
delete address 88 Liverpool Road. Cadishead. Manchester. M44 5AN |
2014-11-27 |
delete phone 0161 775 3165 |
2014-11-27 |
delete source_ip 5.153.85.80 |
2014-11-27 |
insert email fi..@irlamestates.co.uk |
2014-11-27 |
insert email le..@irlamestates.co.uk |
2014-11-27 |
insert email sa..@irlamestates.co.uk |
2014-11-27 |
insert index_pages_linkeddomain civicuk.com |
2014-11-27 |
insert source_ip 5.153.85.90 |
2014-11-18 |
update statutory_documents 14/11/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-15 |
update statutory_documents 14/11/13 FULL LIST |
2013-08-23 |
delete source_ip 213.229.80.80 |
2013-08-23 |
insert source_ip 5.153.85.80 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-04-26 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-15 |
update statutory_documents 14/11/12 FULL LIST |
2012-04-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-14 |
update statutory_documents 14/11/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 14/11/10 FULL LIST |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 19/11/2009 |
2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE JONES / 19/11/2009 |
2009-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LARAINE JONES / 19/11/2009 |
2009-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
2009-04-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
2007-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
2005-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-05-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2004-01-05 |
update statutory_documents COMPANY NAME CHANGED
GRANDEX LIMITED
CERTIFICATE ISSUED ON 05/01/04 |
2003-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2003-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-09 |
update statutory_documents SECRETARY RESIGNED |
2002-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |