GRIFFIN COLLEGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
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
2023-04-06 delete source_ip 35.214.131.255
2023-04-06 insert source_ip 204.44.192.91
2023-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
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
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-05 update statutory_documents DIRECTOR APPOINTED MR SUE BENG LIM
2019-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR EDWARD ROBERT COLLINS-HUGHES / 23/07/2019
2019-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE BENG LIM
2019-07-25 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-25 update statutory_documents ALTER ARTICLES 20/07/2019
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-10 update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 100
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
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
2017-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-23 update statutory_documents 12/06/16 FULL LIST
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
2016-03-27 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address C/O ARTHUR BOYD & COMPANY 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST CO ANTRIM NORTHERN IRELAND BT2 8DN
2015-08-09 insert address C/O ARTHUR BOYD & COMPANY 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST CO ANTRIM BT2 8DN
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-08 update statutory_documents 12/06/15 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
2015-03-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST NORTHERN IRELAND BT2 7GE
2014-08-07 insert address C/O ARTHUR BOYD & COMPANY 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST CO ANTRIM NORTHERN IRELAND BT2 8DN
2014-08-07 update reg_address_care_of ARTHUR BOYD & COMPANY => null
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O ARTHUR BOYD & COMPANY FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST BT2 7GE
2014-07-07 update statutory_documents 12/06/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-12 => 2015-03-31
2014-03-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 85590 - Other education n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-04 update statutory_documents 12/06/13 FULL LIST
2013-06-26 delete address EMERSON HOUSE CARRYDUFF BELFAST CO ANTRIM NORTHERN IRELAND BT8 8DN
2013-06-26 insert address FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST NORTHERN IRELAND BT2 7GE
2013-06-26 update reg_address_care_of null => ARTHUR BOYD & COMPANY
2013-06-26 update registered_address
2013-06-21 delete address CATHEDRAL HOUSE 23-31 WARING STREET BELFAST CO ANTRIM NORTHERN IRELAND BT1 2DX
2013-06-21 insert address EMERSON HOUSE CARRYDUFF BELFAST CO ANTRIM NORTHERN IRELAND BT8 8DN
2013-06-21 update registered_address
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM EMERSON HOUSE CARRYDUFF BELFAST CO ANTRIM BT8 8DN NORTHERN IRELAND
2012-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM CATHEDRAL HOUSE 23-31 WARING STREET BELFAST CO ANTRIM BT1 2DX NORTHERN IRELAND
2012-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION