GRAY POINT REAL ESTATE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-03 delete address 42A Station Road, Hayes, Middlesex UB3 4DD
2023-10-03 delete email mi..@gray-point.com
2023-10-03 delete phone +44 (0) 203 627 3222 ext. 202
2023-10-03 delete phone +44 (0) 773 854 3189
2023-10-03 insert phone +44 (0) 203 627 3222 ext. 201
2023-10-03 insert phone +44 (0) 777 432 5410
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-15 insert address 42A Station Road, Hayes, Middlesex UB3 4DD
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2023-01-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/21
2023-01-10 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-30 delete general_emails en..@gray-point.com
2022-11-30 delete email en..@gray-point.com
2022-11-30 insert email mi..@gray-point.com
2022-11-30 insert phone + 44 (0) 203 627 3222 ext. 200
2022-11-30 insert phone + 44 (0) 778 633 5974
2022-11-30 insert phone +44 (0) 203 627 3222 ext. 202
2022-11-30 insert phone +44 (0) 773 854 3189
2022-08-07 delete address 1 POUND AVENUE STEVENAGE HERTS UNITED KINGDOM SG1 3JB
2022-08-07 insert address 1 GOLDEN COURT RICHMOND ENGLAND TW9 1EU
2022-08-07 update registered_address
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM 1 POUND AVENUE STEVENAGE HERTS SG1 3JB UNITED KINGDOM
2022-06-24 delete address Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF
2022-06-24 delete phone +44 (0)20 8703 8075
2022-06-24 insert address Oriel House 26 The Quadrant Richmond TW9 1DL
2022-06-24 insert phone +44 (0) 203 627 3222
2022-06-24 update primary_contact Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF => Oriel House 26 The Quadrant Richmond TW9 1DL
2022-04-07 delete address GOODWINS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD ENGLAND WS13 7FE
2022-04-07 insert address 1 POUND AVENUE STEVENAGE HERTS UNITED KINGDOM SG1 3JB
2022-04-07 update registered_address
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER GRAY / 09/03/2022
2022-03-07 update num_mort_outstanding 5 => 0
2022-03-07 update num_mort_satisfied 0 => 5
2022-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM GOODWINS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD WS13 7FE ENGLAND
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083838300001
2022-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083838300002
2022-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083838300003
2022-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083838300004
2022-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083838300005
2021-12-21 insert phone +44 (0)20 8703 8075
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-27 insert contact_pages_linkeddomain eepurl.com
2021-04-23 insert address Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF
2021-02-02 insert general_emails en..@gray-point.com
2021-02-02 delete source_ip 104.18.50.59
2021-02-02 delete source_ip 104.18.51.59
2021-02-02 insert email en..@gray-point.com
2021-02-02 insert source_ip 104.21.45.54
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-30 insert source_ip 172.67.210.77
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-07 delete address PARK FARM BARN BRABOURNE KENT TN25 6RG
2019-04-07 insert address GOODWINS 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD ENGLAND WS13 7FE
2019-04-07 update registered_address
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-03-09 delete source_ip 104.199.1.190
2019-03-09 insert source_ip 104.18.50.59
2019-03-09 insert source_ip 104.18.51.59
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PARK FARM BARN BRABOURNE KENT TN25 6RG
2018-11-14 delete general_emails in..@gray-point.com
2018-11-14 delete email in..@gray-point.com
2018-11-14 delete source_ip 35.187.78.4
2018-11-14 delete terms_pages_linkeddomain google.co.uk
2018-11-14 insert contact_pages_linkeddomain google.com
2018-11-14 insert index_pages_linkeddomain google.com
2018-11-14 insert source_ip 104.199.1.190
2018-11-14 insert terms_pages_linkeddomain google.com
2018-11-07 update num_mort_charges 0 => 5
2018-11-07 update num_mort_outstanding 0 => 5
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838300002
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838300003
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838300004
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838300005
2018-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083838300001
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-16 delete address Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA
2018-06-16 delete phone +44 (0)208 899 6159
2018-06-16 insert address Regal House 70 London Road Twickenham TW1 3QS
2018-06-16 insert email mi..@gray-point.com
2018-06-16 insert phone +44 (0)203 952 7345
2018-06-16 update primary_contact Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA => Regal House 70 London Road Twickenham TW1 3QS
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER GRAY / 03/05/2018
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER GRAY / 03/05/2018
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER GRAY / 02/05/2018
2018-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER GRAY / 03/05/2018
2018-03-18 delete source_ip 35.197.214.99
2018-03-18 insert source_ip 35.187.78.4
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-02 update statutory_documents 31/01/15 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-14 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address PARK FARM BARN BRABOURNE KENT UNITED KINGDOM TN25 6RG
2014-03-07 insert address PARK FARM BARN BRABOURNE KENT TN25 6RG
2014-03-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-03 update statutory_documents 31/01/14 FULL LIST
2013-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION