Date | Description |
2024-04-07 |
update num_mort_charges 36 => 37 |
2024-04-07 |
update num_mort_outstanding 31 => 32 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-11 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-22 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete source_ip 104.31.84.67 |
2021-02-02 |
delete source_ip 104.31.85.67 |
2021-02-02 |
insert source_ip 104.21.23.12 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLEN ALEXANDRA MIZEN GRANT |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-06 |
insert source_ip 172.67.208.70 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON GRANT / 17/02/2020 |
2020-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH MIZEN / 17/02/2020 |
2020-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WENDY ELIZABETH MIZEN / 17/02/2020 |
2019-12-01 |
delete general_emails en..@frasergrant.co.uk |
2019-12-01 |
delete address 99 St. George's Terrace, Jesmond, NE2 2DN |
2019-12-01 |
delete email en..@frasergrant.co.uk |
2019-12-01 |
delete fax 0191 281 9711 |
2019-12-01 |
delete index_pages_linkeddomain blue-shark.co.uk |
2019-12-01 |
delete source_ip 205.186.161.219 |
2019-12-01 |
insert index_pages_linkeddomain typeform.com |
2019-12-01 |
insert index_pages_linkeddomain wayfresh.co.uk |
2019-12-01 |
insert source_ip 104.31.84.67 |
2019-12-01 |
insert source_ip 104.31.85.67 |
2019-12-01 |
update founded_year null => 1983 |
2019-09-07 |
delete address 27 ACORN ROAD JESMOND NEWCASTLE UPON TYNE NE2 2DJ |
2019-09-07 |
insert address 99 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE UNITED KINGDOM NE2 2DN |
2019-09-07 |
update registered_address |
2019-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM
27 ACORN ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 2DJ |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
2019-08-02 |
delete address 25-27 Acorn Road
Jesmond
Newcastle upon Tyne
NE2 2DJ |
2019-08-02 |
delete address Fraser Grant, 25-27 Acorn Road, Jesmond, Newcastle upon Tyne, NE2 2DJ |
2019-08-02 |
insert address 99 St. George's Terrace
Jesmond
Newcastle upon Tyne
NE2 2DN |
2019-08-02 |
insert address 99 St. George's Terrace, Jesmond, NE2 2DN |
2019-08-02 |
update primary_contact Fraser Grant, 25-27 Acorn Road, Jesmond, Newcastle upon Tyne, NE2 2DJ => 99 St. George's Terrace
Jesmond
Newcastle upon Tyne
NE2 2DN |
2019-07-03 |
delete address 5 1 House
Portland Road, Sandyford |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ALEXANDRA MIZEN GRANT / 18/06/2019 |
2019-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES GORDON GRANT / 18/06/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-02 |
insert address 5 1 House
Portland Road, Sandyford |
2019-04-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-06 |
delete address 6 2 House
Fern Avenue, Jesmond |
2018-11-26 |
insert address 6 2 House
Fern Avenue, Jesmond |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
2018-07-27 |
delete address 6 2 House
Fern Avenue, Jesmond |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-09 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-08 |
insert address 6 2 House
Fern Avenue, Jesmond |
2018-02-21 |
delete address 7 2 House
Manor House Road |
2017-12-12 |
insert address 7 2 House
Manor House Road |
2017-08-22 |
update statutory_documents 08/08/17 STATEMENT OF CAPITAL GBP 198 |
2017-08-18 |
update statutory_documents ADOPT ARTICLES 08/08/2017 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GORDON GRANT |
2017-08-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-15 |
delete address 7 2 House
Manor House Road |
2016-11-29 |
insert address 7 2 House
Manor House Road |
2016-11-29 |
insert address 7 6 House
Devonshire Place |
2016-10-17 |
update website_status FlippedRobots => OK |
2016-10-04 |
update website_status OK => FlippedRobots |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-07-12 |
delete address 7 2 House
Devonshire Place |
2016-07-12 |
delete source_ip 109.108.146.246 |
2016-07-12 |
insert source_ip 205.186.161.219 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete source_ip 91.102.64.130 |
2015-12-04 |
insert source_ip 109.108.146.246 |
2015-09-07 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-07 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-06 |
update statutory_documents 02/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-26 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-10-09 |
update website_status Unavailable => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-08-29 |
update website_status OK => Unavailable |
2014-08-16 |
update statutory_documents 02/08/14 FULL LIST |
2014-04-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-27 |
update website_status FlippedRobots => OK |
2014-02-27 |
update robots_txt_status www.frasergrant.com: 404 => 200 |
2014-02-07 |
update website_status OK => FlippedRobots |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-09-05 |
insert index_pages_linkeddomain facebook.com |
2013-08-17 |
update statutory_documents 02/08/13 FULL LIST |
2013-07-06 |
delete index_pages_linkeddomain peoplestheatre.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
update returns_last_madeup_date 2011-08-02 => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-05-12 |
insert index_pages_linkeddomain peoplestheatre.co.uk |
2013-04-18 |
insert about_pages_linkeddomain ico.org.uk |
2013-04-18 |
insert about_pages_linkeddomain landlords.org.uk |
2013-04-18 |
insert about_pages_linkeddomain tpos.co.uk |
2013-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-08-17 |
update statutory_documents 02/08/12 FULL LIST |
2012-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-09-01 |
update statutory_documents 02/08/11 FULL LIST |
2011-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-10-11 |
update statutory_documents 02/08/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GORDON GRANT / 02/08/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ALEXANDRA MIZEN GRANT / 02/08/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH MIZEN / 02/08/2010 |
2010-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLEN GRANT / 24/08/2009 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED ELLEN ALEXANDREA MIZEN GRANT |
2009-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 |
2008-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 |
2007-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
2005-02-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-26 |
update statutory_documents SECRETARY RESIGNED |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS |
2003-07-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-11-14 |
update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-10-05 |
update statutory_documents RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1998-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-03 |
update statutory_documents RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS |
1997-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/96 FROM:
MAYFIELD
FERNWOOD ROAD JESMOND
NEWCASTLE-UPON-TYNE
NE2 1TJ |
1996-08-22 |
update statutory_documents RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS |
1996-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-15 |
update statutory_documents RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS |
1996-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-05 |
update statutory_documents RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS |
1994-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-05-07 |
update statutory_documents RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS |
1993-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/92 FROM:
179 CHILLINGHAM ROAD
HEATON
NEWCASTLE-UPON-TYNE
NE6 5XW |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS |
1992-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/91 FROM:
10 SANDERSON ROAD
JESMOND
NEWCASTLE UPON TYNE
TYNE & WEAR NE2 2DS |
1991-07-03 |
update statutory_documents RETURN MADE UP TO 23/03/91; NO CHANGE OF MEMBERS |
1991-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS |
1990-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1990-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 |
1989-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-08-04 |
update statutory_documents RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS |
1989-03-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-02-25 |
update statutory_documents RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS |
1988-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1988-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/87 FROM:
13 GRANVILLE GARDENS
JESMOND
NEWCASTLE-UPON-TYNE |
1987-09-14 |
update statutory_documents RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS |
1987-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1986-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1983-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |