GREENSKY DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2022-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MEDLOCK
2022-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY AMBRIDGE
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BARNES
2021-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / HEBRON & MEDLOCK LIMITED / 12/07/2019
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-06-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-15 update statutory_documents SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-15 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBRON & MEDLOCK LIMITED
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-16 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MEDLOCK
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-31 update statutory_documents 24/05/16 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-22 update statutory_documents 24/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 33 OLDFIELD ROAD BATH UNITED KINGDOM BA2 3NE
2014-08-07 insert address 33 OLDFIELD ROAD BATH BA2 3NE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-08-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-07-14 update statutory_documents 24/05/14 FULL LIST
2014-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-29 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update account_category FULL => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-06 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-09-06 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-08-05 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-08-05 update statutory_documents 24/05/13 FULL LIST
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-25 update statutory_documents 24/05/12 FULL LIST
2012-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2011-10-12 update statutory_documents COMPANY NAME CHANGED WEBAC LIMITED CERTIFICATE ISSUED ON 12/10/11
2011-06-06 update statutory_documents CURREXT FROM 31/05/2011 TO 31/10/2011
2011-06-06 update statutory_documents 24/05/11 FULL LIST
2011-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 06/06/2011
2011-04-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-25 update statutory_documents DIRECTOR APPOINTED MR CRAIG ANTONY BARNES
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION