THE GREENHOUSE STUDIOS LIMITED - History of Changes


DateDescription
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-29
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-28 update statutory_documents PREVSHO FROM 30/07/2022 TO 29/07/2022
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-29 => 2023-04-30
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-29
2022-04-29 update statutory_documents PREVSHO FROM 31/07/2021 TO 30/07/2021
2021-07-07 delete address UNIT 3 HARPER HOUSE HARPER ROAD SHARSTON INDUSTRIAL AREA MANCHESTER ENGLAND M22 4RG
2021-07-07 insert address 3A BOLD INDUSTRIAL PARK NEILLS ROAD BOLD ST. HELENS ENGLAND WA9 4TU
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM UNIT 3 HARPER HOUSE HARPER ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4RG ENGLAND
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-07 delete address 17 STIRLING DRIVE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0UG
2019-03-07 insert address UNIT 3 HARPER HOUSE HARPER ROAD SHARSTON INDUSTRIAL AREA MANCHESTER ENGLAND M22 4RG
2019-03-07 update reg_address_care_of MRS DAWN POWELL => null
2019-03-07 update registered_address
2019-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O MRS DAWN POWELL 17 STIRLING DRIVE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0UG
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-22 update statutory_documents 14/06/16 FULL LIST
2016-07-08 update company_status Active => Active - Proposal to Strike off
2016-07-05 update statutory_documents FIRST GAZETTE
2015-09-08 delete address 17 STIRLING DRIVE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE ENGLAND WN4 0UG
2015-09-08 insert address 17 STIRLING DRIVE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 0UG
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-09-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-08-05 update statutory_documents 14/06/15 FULL LIST
2015-06-09 delete address 90 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BU
2015-06-09 insert address 17 STIRLING DRIVE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE ENGLAND WN4 0UG
2015-06-09 update reg_address_care_of null => MRS DAWN POWELL
2015-06-09 update registered_address
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 90 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BU
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BANKS / 05/05/2015
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 90 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA15 6BU
2014-08-07 insert address 90 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-25 update statutory_documents 14/06/14 FULL LIST
2014-07-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 6 => 7
2014-04-07 update accounts_next_due_date 2014-03-31 => 2014-04-30
2014-03-31 update statutory_documents PREVEXT FROM 30/06/2013 TO 31/07/2013
2013-09-06 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-09-06 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-08-05 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address 513 FLEET LANE PARR ST HELENS MERSEYSIDE WA9 2LZ
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 90 RIDDINGS ROAD TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA15 6BU
2013-06-21 insert sic_code 90040 - Operation of arts facilities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 513 FLEET LANE PARR ST HELENS MERSEYSIDE WA9 2LZ
2012-07-24 update statutory_documents 14/06/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BANKS / 01/06/2012
2012-05-04 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 14/06/11 FULL LIST
2012-05-04 update statutory_documents APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-03-27 update statutory_documents STRUCK OFF AND DISSOLVED
2011-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM, 17 STIRLING DRIVE, ASHTON-IN-MAKERFIELD, WIGAN, GREATER MANCHESTER, WN4 0UG, ENGLAND
2011-10-18 update statutory_documents FIRST GAZETTE
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION