GREENSKY WEALTH - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-10-13 insert about_pages_linkeddomain unbiased.co.uk
2022-10-13 insert contact_pages_linkeddomain unbiased.co.uk
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-28 delete person Gavin Wigg
2022-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-26 insert email ga..@examplemarketing.co.uk
2022-02-05 insert about_pages_linkeddomain examplemarketing.co.uk
2022-02-05 insert about_pages_linkeddomain instagram.com
2022-02-05 insert about_pages_linkeddomain linkedin.com
2022-02-05 insert about_pages_linkeddomain moneyinfo.co.uk
2022-02-05 insert contact_pages_linkeddomain examplemarketing.co.uk
2022-02-05 insert contact_pages_linkeddomain instagram.com
2022-02-05 insert contact_pages_linkeddomain linkedin.com
2022-02-05 insert contact_pages_linkeddomain moneyinfo.co.uk
2022-02-05 insert index_pages_linkeddomain examplemarketing.co.uk
2022-02-05 insert index_pages_linkeddomain instagram.com
2022-02-05 insert index_pages_linkeddomain linkedin.com
2022-02-05 insert index_pages_linkeddomain moneyinfo.co.uk
2022-02-05 insert person Laura Daniels
2022-02-05 update person_title Ian Bailey: Paraplanner => Senior Paraplanner
2022-02-05 update person_title Tamlyn Jones: Group Secretary => Group Administrator / Trainee Paraplanner
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-24 delete source_ip 104.27.158.100
2021-01-24 delete source_ip 104.27.159.100
2021-01-24 insert source_ip 104.21.76.231
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-25 insert source_ip 172.67.202.17
2020-06-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-25 insert person Tamlyn Jones
2019-12-22 delete source_ip 185.119.173.153
2019-12-22 insert source_ip 104.27.158.100
2019-12-22 insert source_ip 104.27.159.100
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
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
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILSON / 27/04/2018
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-28 delete contact_pages_linkeddomain examplemarketing.co.uk
2018-03-28 delete terms_pages_linkeddomain examplemarketing.co.uk
2018-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-06 insert person Laura Jones
2017-04-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 delete source_ip 95.142.152.194
2016-12-20 insert source_ip 185.119.173.153
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-17 insert about_pages_linkeddomain financial-ombudsman.org.uk
2016-10-17 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-10-17 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-10-17 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2016-08-18 delete source_ip 108.163.198.26
2016-08-18 insert source_ip 95.142.152.194
2016-03-10 insert person Gavin Wigg
2016-03-10 insert person Ian Bailey
2016-03-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-14 update statutory_documents 28/11/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-16 insert about_pages_linkeddomain facebook.com
2015-02-16 insert about_pages_linkeddomain twitter.com
2015-02-16 insert contact_pages_linkeddomain facebook.com
2015-02-16 insert contact_pages_linkeddomain twitter.com
2015-02-16 insert index_pages_linkeddomain facebook.com
2015-02-16 insert terms_pages_linkeddomain facebook.com
2015-02-16 insert terms_pages_linkeddomain twitter.com
2015-02-16 update person_title Michael Spooner: Investment Consultant => Director / Investment Consultant
2015-01-15 delete registration_number 516410
2015-01-15 insert registration_number 629624
2015-01-07 delete address 72 ST. AUGUSTINES STREET NORWICH ENGLAND NR3 3AD
2015-01-07 insert address 72 ST. AUGUSTINES STREET NORWICH NR3 3AD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2015-01-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SPOONER
2014-12-01 update statutory_documents 28/11/14 FULL LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CRAWFORD / 28/11/2014
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HOLIDAY / 28/11/2014
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILSON / 28/11/2014
2014-11-03 insert otherexecutives Andrew Crawford
2014-11-03 delete contact_pages_linkeddomain google.com
2014-11-03 insert person Michael Spooner
2014-11-03 update person_title Andrew Crawford: Financial Adviser => Director; Portfolio Manager
2014-11-03 update person_title Bob Wilson: Financial Adviser => Director / Independent Financial Adviser
2014-11-03 update person_title Paul Holiday: Financial Adviser => Director / Independent Financial Adviser
2014-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPOONER
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN SPOONER
2014-05-07 update statutory_documents 10/04/14 STATEMENT OF CAPITAL GBP 124
2014-04-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-06 update website_status DomainNotFound => OK
2014-03-06 delete address 61 Wroxham Road, Norwich, Norfolk, NR7 8TN
2014-03-06 delete phone 01603 256 800
2014-03-06 insert address 72 St. Augustines Street, Norwich, Norfolk, NR3 3AD
2014-03-06 insert phone 01603 340800
2014-03-06 insert terms_pages_linkeddomain google.com
2014-03-06 update primary_contact 61 Wroxham Road, Norwich, Norfolk, NR7 8TN => 72 St. Augustines Street, Norwich, Norfolk, NR3 3AD
2014-01-07 delete address 61 WROXHAM ROAD NORWICH NORFOLK NR7 8TN
2014-01-07 insert address 72 ST. AUGUSTINES STREET NORWICH ENGLAND NR3 3AD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2014-01-03 update website_status OK => DomainNotFound
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 61 WROXHAM ROAD NORWICH NORFOLK NR7 8TN
2013-12-10 update statutory_documents 28/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-13 delete source_ip 173.236.29.66
2013-08-13 insert source_ip 108.163.198.26
2013-06-23 update returns_last_madeup_date 2011-12-14 => 2012-11-28
2013-06-23 update returns_next_due_date 2013-01-11 => 2013-12-26
2013-05-21 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-04 update website_status OK
2013-02-04 delete personal_emails ni..@greenskywealth.co.uk
2013-02-04 delete email ni..@greenskywealth.co.uk
2013-02-04 delete phone 07507 602 732
2013-01-21 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WELSH
2012-11-28 update statutory_documents 28/11/12 FULL LIST
2012-11-28 update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 13
2012-06-14 update statutory_documents NC INC ALREADY ADJUSTED 30/05/2012
2012-06-14 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-14 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-06-14 update statutory_documents 30/05/12 STATEMENT OF CAPITAL GBP 11
2012-05-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WELSH
2012-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-12-22 update statutory_documents 14/12/11 FULL LIST
2011-12-21 update statutory_documents INCREASE NOM CAP 05/12/2011
2011-12-21 update statutory_documents INCREASE NOM CAP 05/12/2011
2011-12-21 update statutory_documents INCREASE NOM CAP 05/12/2011
2011-12-21 update statutory_documents NOTICE REQUIRED FOR GENERAL MEETING/SECTION 307 05/12/2011
2011-12-21 update statutory_documents 05/12/11 STATEMENT OF CAPITAL GBP 9
2011-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2011-04-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 14/12/10 FULL LIST
2010-01-27 update statutory_documents 14/01/10 STATEMENT OF CAPITAL GBP 4
2009-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 31 CORSHAM STREET LONDON N1 6DR
2009-12-16 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN CRAWFORD
2009-12-16 update statutory_documents DIRECTOR APPOINTED PAUL JOHN HOLIDAY
2009-12-16 update statutory_documents DIRECTOR APPOINTED RICHARD GUY HENRY HUDSON
2009-12-16 update statutory_documents DIRECTOR APPOINTED ROBIN WILSON
2009-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD
2009-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION