EVERGREEN NATURAL ENERGY LTD - 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
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH 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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 2 => 3
2019-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6066760003
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => 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
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
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
2016-09-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-18 update statutory_documents 18/03/16 FULL LIST
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents DIRECTOR APPOINTED MRS HILARY RUSSELL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-19 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6066760002
2014-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID RUSSELL / 23/05/2014
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-04-07 delete address 26 DEERPARK ROAD NEWTOWNSTEWART OMAGH UNITED KINGDOM BT78 4LA
2014-04-07 insert address 26 DEERPARK ROAD NEWTOWNSTEWART OMAGH BT78 4LA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6066760001
2014-03-27 update statutory_documents 18/03/14 FULL LIST
2014-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JOHN MOORE / 27/03/2014
2014-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MITCHELL / 27/03/2014
2014-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID RUSSELL / 27/03/2014
2014-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MOORE / 27/03/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-18 => 2013-12-31
2013-04-03 update statutory_documents 18/03/13 FULL LIST
2012-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-31 update statutory_documents 18/03/12 FULL LIST
2011-03-21 update statutory_documents SECRETARY APPOINTED MR WILLIAM MOORE
2011-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION