Date | Description |
2024-04-07 |
insert company_previous_name ECO GREEN ROOFS LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update name ECO GREEN ROOFS LIMITED => ECO GREEN GROUP OF COMPANIES LIMITED |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 5 => 6 |
2023-11-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN LENNON MASON |
2023-10-10 |
delete about_pages_linkeddomain langley.co.uk |
2023-10-10 |
delete casestudy_pages_linkeddomain langley.co.uk |
2023-10-10 |
delete contact_pages_linkeddomain langley.co.uk |
2023-10-10 |
delete index_pages_linkeddomain langley.co.uk |
2023-10-10 |
delete product_pages_linkeddomain langley.co.uk |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-04-07 |
delete address RAYS FARM BARN UNIT 3 RAYS FARM BARNS ROMAN ROAD INGATESTONE ESSEX ENGLAND CM4 9EH |
2023-04-07 |
insert address UNIT 3 RAYS FARM BARNS INGATESTONE ESSEX UNITED KINGDOM CM4 9EH |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-04-07 |
update registered_address |
2023-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074821750006 |
2023-02-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750002 |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED GRAHAM MALCOLM HILL |
2023-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH LAWRENCE HILLS / 20/02/2023 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES |
2023-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LAWRENCE HILLS |
2023-02-21 |
update statutory_documents CESSATION OF ANTONIO SILVESTRI AS A PSC |
2023-02-21 |
update statutory_documents 20/02/23 STATEMENT OF CAPITAL GBP 1000 |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONIO SILVESTRI |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAMS |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEKSANDRA BRADY |
2023-02-03 |
delete product_pages_linkeddomain wa.me |
2022-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HILLS / 09/12/2022 |
2022-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HILLS / 09/12/2022 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2022-11-20 |
insert product_pages_linkeddomain wa.me |
2022-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2022 FROM
RAYS FARM BARN UNIT 3 RAYS FARM BARNS
ROMAN ROAD
INGATESTONE
ESSEX
CM4 9EH
ENGLAND |
2022-10-18 |
update statutory_documents SECRETARY APPOINTED MRS ALEKSANDRA BRADY |
2022-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLA CHURCHMAN |
2022-09-12 |
update website_status FlippedRobots => OK |
2022-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-22 |
update website_status OK => FlippedRobots |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 3 => 4 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750004 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-01-31 |
insert career_emails re..@egr.co.uk |
2021-01-31 |
delete source_ip 104.31.72.90 |
2021-01-31 |
delete source_ip 104.31.73.90 |
2021-01-31 |
insert email re..@egr.co.uk |
2021-01-31 |
insert source_ip 104.21.22.84 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-08-05 |
delete about_pages_linkeddomain ow.ly |
2020-08-05 |
delete career_pages_linkeddomain ow.ly |
2020-08-05 |
delete contact_pages_linkeddomain ow.ly |
2020-08-05 |
delete index_pages_linkeddomain ow.ly |
2020-08-05 |
delete service_pages_linkeddomain ow.ly |
2020-08-05 |
delete terms_pages_linkeddomain ow.ly |
2020-08-05 |
insert alias ECO GREEN ROOFS LTD |
2020-07-01 |
insert about_pages_linkeddomain ow.ly |
2020-07-01 |
insert career_pages_linkeddomain ow.ly |
2020-07-01 |
insert contact_pages_linkeddomain ow.ly |
2020-07-01 |
insert index_pages_linkeddomain ow.ly |
2020-07-01 |
insert service_pages_linkeddomain ow.ly |
2020-07-01 |
insert terms_pages_linkeddomain ow.ly |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-01 |
insert source_ip 172.67.203.124 |
2020-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-04-01 |
update website_status FlippedRobots => OK |
2020-04-01 |
delete source_ip 94.136.40.196 |
2020-04-01 |
insert source_ip 104.31.72.90 |
2020-04-01 |
insert source_ip 104.31.73.90 |
2020-04-01 |
update robots_txt_status www.ecogreenroofs.co.uk: 0 => 200 |
2020-03-12 |
update website_status OK => FlippedRobots |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-11-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HILLS / 06/11/2019 |
2019-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO SILVESTRI / 23/10/2019 |
2019-06-20 |
delete address LANGLEY HOUSE LAMPORT DRIVE HEARTLANDS BUSINESS PARK DAVENTRY ENGLAND NN11 8YH |
2019-06-20 |
insert address RAYS FARM BARN UNIT 3 RAYS FARM BARNS ROMAN ROAD INGATESTONE ESSEX ENGLAND CM4 9EH |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update registered_address |
2019-06-02 |
delete phone 0800 634 7035 |
2019-06-02 |
update robots_txt_status www.ecogreenroofs.co.uk: 200 => 0 |
2019-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM
LANGLEY HOUSE LAMPORT DRIVE
HEARTLANDS BUSINESS PARK
DAVENTRY
NN11 8YH
ENGLAND |
2019-04-07 |
delete address 3 RAYS FARM BARN ROMAN ROAD INGATESTONE ESSEX CM4 9EH |
2019-04-07 |
insert address LANGLEY HOUSE LAMPORT DRIVE HEARTLANDS BUSINESS PARK DAVENTRY ENGLAND NN11 8YH |
2019-04-07 |
update registered_address |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
3 RAYS FARM BARN
ROMAN ROAD
INGATESTONE
ESSEX
CM4 9EH |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE HUBBLE |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
2018-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ROGER NEIL WILLIAMS |
2018-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH HUBBLE / 05/11/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-09-15 |
update statutory_documents SECRETARY APPOINTED MRS ELLA MAUREEN CHURCHMAN |
2018-04-24 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2018-04-07 |
update num_mort_outstanding 4 => 2 |
2018-04-07 |
update num_mort_satisfied 1 => 3 |
2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750003 |
2018-03-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074821750005 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARDS |
2017-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BLAKE |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-12 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES BLAKE |
2017-05-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTONIO SILVESTRI |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
2017-04-26 |
update num_mort_charges 2 => 5 |
2017-04-26 |
update num_mort_outstanding 1 => 4 |
2017-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074821750004 |
2017-03-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074821750005 |
2017-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074821750003 |
2016-09-07 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-07 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE ELIZABETH HUBBLE |
2016-06-22 |
update statutory_documents 20/05/16 FULL LIST |
2016-05-12 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-12-07 |
update num_mort_charges 1 => 2 |
2015-12-07 |
update num_mort_outstanding 0 => 1 |
2015-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074821750002 |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE MOLINEUX |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE WATERS |
2015-08-09 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-08-09 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update statutory_documents 20/05/15 FULL LIST |
2015-06-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-17 |
update statutory_documents ALTER ARTICLES 03/02/2014 |
2014-12-04 |
delete personal_emails ja..@ecogreenroofs.co.uk |
2014-12-04 |
delete alias Eco Green Roofs Ltd |
2014-12-04 |
delete email ja..@ecogreenroofs.co.uk |
2014-12-04 |
delete management_pages_linkeddomain google.com |
2014-12-04 |
delete management_pages_linkeddomain pinterest.com |
2014-12-04 |
delete person James Selby |
2014-12-04 |
insert address 83 Ducie Street
Manchester
M1 2JQ |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 3 RAYS FARM BARN ROMAN ROAD INGATESTONE ESSEX ENGLAND CM4 9EH |
2014-09-07 |
insert address 3 RAYS FARM BARN ROMAN ROAD INGATESTONE ESSEX CM4 9EH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-09-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-08-07 |
update statutory_documents 20/05/14 FULL LIST |
2014-06-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-21 |
delete address 18 Gresham Road
Brentwood
Essex
CM14 4HN |
2014-05-21 |
delete address The Mews 18 Gresham Road
Brentwood , Essex |
2014-05-21 |
insert address 3 Rays Farm Barn,
Ingatestone Essex,
CM49EH |
2014-05-21 |
update primary_contact 18 Gresham Road
Brentwood
Essex
CM14 4HN => 3 Rays Farm Barn,
Ingatestone Essex,
CM49EH |
2014-02-07 |
delete address 18 GRESHAM ROAD OFFICE 8 THE MEWS BRENTWOOD ESSEX ENGLAND CM14 4HN |
2014-02-07 |
insert address 3 RAYS FARM BARN ROMAN ROAD INGATESTONE ESSEX ENGLAND CM4 9EH |
2014-02-07 |
update registered_address |
2014-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
18 GRESHAM ROAD
OFFICE 8 THE MEWS
BRENTWOOD
ESSEX
CM14 4HN
ENGLAND |
2013-12-07 |
update num_mort_outstanding 1 => 0 |
2013-12-07 |
update num_mort_satisfied 0 => 1 |
2013-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
2013-06-25 |
delete address 2 THE FORUM PAUL CLOSE CHESHUNT HERTS ENGLAND EN7 6DX |
2013-06-25 |
insert address 18 GRESHAM ROAD OFFICE 8 THE MEWS BRENTWOOD ESSEX ENGLAND CM14 4HN |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update registered_address |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4545 - Other building completion |
2013-06-21 |
insert sic_code 43910 - Roofing activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-20 => 2012-05-20 |
2013-06-21 |
update returns_next_due_date 2012-06-17 => 2013-06-17 |
2013-06-05 |
delete address Paul Close, Cheshunt, Herts. EN7 6DX |
2013-06-05 |
delete email in..@ecogreenroofs.co.uk.co.uk |
2013-06-05 |
delete phone 01992 410 024 |
2013-06-05 |
insert index_pages_linkeddomain brandltd.co.uk |
2013-06-05 |
insert index_pages_linkeddomain facebook.com |
2013-06-05 |
insert index_pages_linkeddomain linkedin.com |
2013-06-05 |
insert index_pages_linkeddomain twitter.com |
2013-06-05 |
insert phone 0800 634 7035 |
2013-05-21 |
update statutory_documents 20/05/13 FULL LIST |
2013-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
2 THE FORUM
PAUL CLOSE
CHESHUNT
HERTS
EN7 6DX
ENGLAND |
2013-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 20/05/12 FULL LIST |
2012-01-20 |
update statutory_documents PREVSHO FROM 31/01/2012 TO 31/12/2011 |
2011-05-20 |
update statutory_documents 20/05/11 FULL LIST |
2011-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHLOE MOLINUEX / 13/01/2011 |
2011-01-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |