EARTH REGENERATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-25 update statutory_documents DIRECTOR APPOINTED MRS AMY JANE COLVER
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 25/08/2022
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 25/08/2022
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JANE COLVER / 25/08/2022
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25 update statutory_documents 25/08/22 STATEMENT OF CAPITAL GBP 100
2022-05-01 insert founder Amy Colver
2022-05-01 insert founder Stephen Clarke
2022-05-01 insert otherexecutives Amy Colver
2022-05-01 insert person Amy Colver
2022-05-01 update person_title Stephen Clarke: Chartered Accountant; Trustee and Chair of the Audit Committee of the United Kingdom Buildings Preservation Trust; Member of the Strategic Advice & Leadership Team; Director => Chartered Accountant; Trustee and Chair of the Audit Committee of the United Kingdom Buildings Preservation Trust; Member of the Strategic Advice & Leadership Team; Founder; Director
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN BRAKE
2022-02-13 delete founder Amy Colver
2022-02-13 delete otherexecutives Amy Colver
2022-02-13 delete address 70 Cowcross Street London EC1M 6EJ
2022-02-13 delete person Amy Colver
2022-02-13 update primary_contact 70 Cowcross Street London EC1M 6EJ => null
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-05 delete phone 020 7490 8533
2021-01-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-19 update person_title Amy Colver: Associate; Project Manager; Member of the Strategic Advice & Leadership Team; Co - Founder; Director => Project Manager; Associate Director; Member of the Strategic Advice & Leadership Team; Co - Founder; Management Consultant; Director
2019-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 02/04/2018
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-01-03 delete source_ip 162.215.248.87
2019-01-03 insert source_ip 79.170.44.106
2019-01-03 update robots_txt_status www.earthregeneration.co.uk: 404 => 200
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address SUITE F 1 -3 CANFIELD PLACE LONDON ENGLAND NW6 3BT
2018-06-07 insert address MOAT FARM LEIGHTON ROAD STOKE HAMMOND MILTON KEYNES ENGLAND MK17 9DD
2018-06-07 update registered_address
2018-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE F 1 -3 CANFIELD PLACE LONDON NW6 3BT ENGLAND
2018-04-25 delete source_ip 50.6.74.2
2018-04-25 insert source_ip 162.215.248.87
2018-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BRAKE / 19/02/2018
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 19/02/2018
2018-03-07 delete address FIRST FLOOR, 20 MARGARET STREET LONDON ENGLAND W1W 8RS
2018-03-07 insert address SUITE F 1 -3 CANFIELD PLACE LONDON ENGLAND NW6 3BT
2018-03-07 update registered_address
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM FIRST FLOOR, 20 MARGARET STREET LONDON W1W 8RS ENGLAND
2017-12-07 update account_category null => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 16/08/2017
2017-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 16/08/2017
2017-08-06 delete founder Peter Molyneux
2017-08-06 delete person Peter Molyneux
2017-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 16/03/2017
2017-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 23/06/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 16/03/2017
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER CLARKE / 16/03/2017
2017-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BRAKE / 16/03/2017
2017-02-07 delete address SUITE 303 PRINCESS HOUSE 50/60 EAST CASTLE STREET LONDON W1W 8EA
2017-02-07 insert address FIRST FLOOR, 20 MARGARET STREET LONDON ENGLAND W1W 8RS
2017-02-07 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM SUITE 303 PRINCESS HOUSE 50/60 EAST CASTLE STREET LONDON W1W 8EA
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-17 update statutory_documents 16/03/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-21 insert chairman Sarah Ebanja
2015-05-21 delete person Amy Heisler
2015-05-21 insert person Sarah Ebanja
2015-05-21 update person_description Amy Colver => Amy Colver
2015-05-21 update person_description David Bowler => David Bowler
2015-05-21 update person_description Peter Molyneux => Peter Molyneux
2015-05-21 update person_description Stephen Clarke => Stephen Clarke
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-26 update statutory_documents 16/03/15 FULL LIST
2014-12-07 update account_category TOTAL EXEMPTION SMALL => null
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 delete personal_emails am..@earthregeneration.co.uk
2014-11-27 insert personal_emails am..@earthregeneration.co.uk
2014-11-27 delete email am..@earthregeneration.co.uk
2014-11-27 insert email am..@earthregeneration.co.uk
2014-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-30 insert person Amy Colver
2014-05-07 delete address SUITE 303 PRINCESS HOUSE 50/60 EAST CASTLE STREET LONDON UNITED KINGDOM W1W 8EA
2014-05-07 insert address SUITE 303 PRINCESS HOUSE 50/60 EAST CASTLE STREET LONDON W1W 8EA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-23 delete source_ip 95.154.214.19
2014-04-23 insert source_ip 50.6.74.2
2014-04-01 update statutory_documents 16/03/14 FULL LIST
2014-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIE PIERCE
2014-03-24 delete chairman David Bowler
2014-03-24 update person_title David Bowler: Chairman => null
2014-02-17 delete personal_emails tr..@earthregeneration.co.uk
2014-02-17 insert personal_emails am..@earthregeneration.co.uk
2014-02-17 delete email tr..@earthregeneration.co.uk
2014-02-17 delete person Tracey Seta
2014-02-17 insert email am..@earthregeneration.co.uk
2014-02-17 insert person Amy Heisler
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-11 insert founder Peter Molyneux
2013-05-11 update person_description Peter Molyneux => Peter Molyneux
2013-05-11 update person_description Sylvie Pierce => Sylvie Pierce
2013-05-11 update person_title Peter Molyneux: Special Advisor => Special Advisor; Founder
2013-03-27 update statutory_documents 16/03/13 FULL LIST
2012-12-15 delete person Sir Michael Wilshaw
2012-10-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 16/03/12 FULL LIST
2011-07-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 16/03/11 FULL LIST
2010-03-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PETER CLARKE
2010-03-22 update statutory_documents DIRECTOR APPOINTED MS SYLVIE PIERCE
2010-03-22 update statutory_documents SECRETARY APPOINTED MR BRIAN BRAKE
2010-03-22 update statutory_documents 18/03/10 STATEMENT OF CAPITAL GBP 10
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION