GREENE BOX DESIGN - History of Changes


DateDescription
2023-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-11 delete source_ip 77.72.4.98
2022-02-11 insert source_ip 185.199.220.36
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-09 delete address 64A CLATTERFORD ROAD NEWPORT ISLE OF WIGHT ENGLAND PO30 1NZ
2020-08-09 insert address THE GRANARY PALMERS FARM BROCKS COPSE ROAD WOOTTON BRIDGE ISLE OF WIGHT ENGLAND PO33 4NP
2020-08-09 update registered_address
2020-08-02 update website_status OK => DomainNotFound
2020-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 29/07/2020
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 64A CLATTERFORD ROAD NEWPORT ISLE OF WIGHT PO30 1NZ ENGLAND
2020-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 29/07/2020
2020-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ANN OCCOMORE / 29/07/2020
2020-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 29/07/2020
2020-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL ANN OCCOMORE / 29/07/2020
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
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-30 update website_status IndexPageFetchError => OK
2019-02-16 update website_status OK => IndexPageFetchError
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 06/04/2016
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES OCCOMORE / 06/04/2016
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES OCCOMORE
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ANN OCCOMORE
2018-08-21 update statutory_documents CESSATION OF MARK JAMES OCCOMORE AS A PSC
2018-05-08 update account_category TOTAL EXEMPTION FULL => null
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 02/09/2017
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-07-07 delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2017-07-07 insert address 64A CLATTERFORD ROAD NEWPORT ISLE OF WIGHT ENGLAND PO30 1NZ
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2017-06-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 03/10/2016
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
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
2016-04-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 1ST FLOOR, ST GILES HOUSE 15/21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2015-11-07 insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2015-11-07 update registered_address
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1ST FLOOR, ST GILES HOUSE 15/21 VICTORIA ROAD, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2015-10-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-28 update statutory_documents 24/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-02 update statutory_documents 24/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-10-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-06 delete index_pages_linkeddomain alchemistsltd.co.uk
2013-10-06 delete service_pages_linkeddomain alchemistsltd.co.uk
2013-10-06 insert index_pages_linkeddomain wabusinesssolutions.co.uk
2013-10-06 insert service_pages_linkeddomain wabusinesssolutions.co.uk
2013-10-06 update robots_txt_status www.greenebox.co.uk: 404 => 200
2013-09-25 update statutory_documents 24/09/13 FULL LIST
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 26/07/2013
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 26/07/2013
2013-08-30 delete phone 07779 040801
2013-08-30 insert address 64A Clatterford Road Carisbrooke Newport Isle of Wight PO30 1NZ
2013-08-30 insert phone 01983 537323
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-22 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-03 update website_status OK => DNSError
2013-03-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 24/09/12 FULL LIST
2012-03-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 24/09/11 FULL LIST
2011-03-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 24/09/10 FULL LIST
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES OCCOMORE / 01/09/2010
2010-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 01/09/2010
2010-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL ANN OCCOMORE / 01/09/2010
2010-03-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 24/09/09 FULL LIST
2009-04-08 update statutory_documents DIRECTOR APPOINTED RACHEL ANN OCCOMORE
2009-04-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION