EMERALD ELEVATORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2023-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060553910001
2022-12-03 delete source_ip 199.15.163.128
2022-12-03 insert source_ip 34.117.168.233
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-29 delete email re..@mail.com
2022-08-29 delete source_ip 92.205.13.53
2022-08-29 insert index_pages_linkeddomain 13creativity.com
2022-08-29 insert source_ip 199.15.163.128
2022-02-14 delete source_ip 185.119.173.154
2022-02-14 insert source_ip 92.205.13.53
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-08 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-02-01 delete source_ip 95.142.152.194
2017-02-01 insert source_ip 185.119.173.154
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-16 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060553910001
2016-10-10 delete source_ip 80.244.183.19
2016-10-10 insert source_ip 95.142.152.194
2016-08-14 delete general_emails in..@emeraldelevators.co.uk
2016-08-14 delete alias Emerald Elevators
2016-08-14 delete alias Emerald Elevators Ltd
2016-08-14 delete email in..@emeraldelevators.co.uk
2016-08-14 delete index_pages_linkeddomain cookielaw.org
2016-08-14 delete index_pages_linkeddomain twitter.com
2016-08-14 delete index_pages_linkeddomain webcreationuk.co.uk
2016-08-14 insert index_pages_linkeddomain webcreationuk.com
2016-03-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-17 update statutory_documents 17/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-21 update statutory_documents 17/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-16 insert general_emails in..@emeraldelevators.co.uk
2014-08-16 delete index_pages_linkeddomain white-hat-web-design.co.uk
2014-08-16 delete source_ip 80.168.187.40
2014-08-16 insert email in..@emeraldelevators.co.uk
2014-08-16 insert index_pages_linkeddomain cookielaw.org
2014-08-16 insert index_pages_linkeddomain twitter.com
2014-08-16 insert index_pages_linkeddomain webcreationuk.co.uk
2014-08-16 insert source_ip 80.244.183.19
2014-08-16 update robots_txt_status www.emeraldelevators.co.uk: 404 => 200
2014-05-29 delete address Unit 9, Block F Northfleet Industrial Estate Lower Road Northfleet Kent, DA11 9SW
2014-05-29 delete fax 01322 624602
2014-05-29 insert address UNIT 3C, BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH, KENT, TN15 7HX
2014-05-29 update primary_contact Unit 9, Block F Northfleet Industrial Estate Lower Road Northfleet Kent, DA11 9SW => UNIT 3C, BEECHCROFT FARM INDUSTRIAL ESTATE CHAPEL WOOD ROAD ASH, KENT, TN15 7HX
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-03 update statutory_documents 17/01/14 FULL LIST
2014-01-24 delete source_ip 87.117.198.28
2014-01-24 insert source_ip 80.168.187.40
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-21 delete general_emails in..@emeraldelevators.co.uk
2013-02-21 insert sales_emails sa..@emeraldelevators.co.uk
2013-02-21 delete email in..@emeraldelevators.co.uk
2013-02-21 delete source_ip 82.165.50.58
2013-02-21 insert email sa..@emeraldelevators.co.uk
2013-02-21 insert source_ip 87.117.198.28
2013-02-13 update statutory_documents 17/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-03-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-02-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-28 update statutory_documents 17/01/12 FULL LIST
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE PARKER
2012-02-27 update statutory_documents 03/03/11 STATEMENT OF CAPITAL GBP 101
2012-01-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE PARKER
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 17/01/11 FULL LIST
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD BRENNAN / 17/01/2011
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PARKER / 17/01/2011
2011-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARIE PARKER / 17/01/2011
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES BRENNAN
2010-10-05 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 21/01/10 STATEMENT OF CAPITAL GBP 1
2010-02-16 update statutory_documents 17/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY PARKER / 16/02/2010
2010-01-31 update statutory_documents DIRECTOR APPOINTED GILES EDWARD BRENNAN
2010-01-28 update statutory_documents DIRECTOR APPOINTED GILES EDWARD BRENNAN
2009-11-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION