MATCHING GREEN LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-04 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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-09-21 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-04 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update num_mort_charges 0 => 2
2020-10-30 update num_mort_outstanding 0 => 2
2020-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060479660002
2020-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060479660001
2020-08-13 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEY
2020-04-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-04-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-22 update statutory_documents ADOPT ARTICLES 12/03/2020
2020-03-17 update statutory_documents DIRECTOR APPOINTED MR DAVID MATTHEW CULLEY
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, 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
2019-10-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-12-09 delete address 44-46 Offley Road London SW9 0LS
2017-12-09 insert address 1 Pickle Mews London SW9 0FJ
2017-12-09 insert email 00..@matchinggreen.com
2017-12-09 update primary_contact 44-46 Offley Road London SW9 0LS => 1 Pickle Mews London SW9 0FJ
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
2017-09-22 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-07 delete address 44-46 OFFLEY ROAD LONDON SW9 0LS
2016-10-07 insert address 1 PICKLE MEWS LONDON ENGLAND SW9 0FJ
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-07 update registered_address
2016-09-16 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 44-46 OFFLEY ROAD LONDON SW9 0LS
2016-03-11 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-11 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-15 update statutory_documents 06/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2014-08-17 update website_status IndexPageFetchError => OK
2014-08-17 delete person Chris Hartfield
2014-08-17 delete person Robin Langton
2014-08-17 delete registration_number 6047966
2014-08-17 delete source_ip 213.171.218.99
2014-08-17 insert address 44-46 Offley Road London SW9 0LS
2014-08-17 insert phone 020 3397 0022
2014-08-17 insert source_ip 88.208.252.222
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-18 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-18 update website_status OK => IndexPageFetchError
2014-03-07 delete address 44-46 OFFLEY ROAD LONDON ENGLAND SW9 0LS
2014-03-07 insert address 44-46 OFFLEY ROAD LONDON SW9 0LS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-09 update statutory_documents 06/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-22 delete address 22 SOHO SQUARE LONDON UNITED KINGDOM W1D 4NS
2013-06-22 insert address 44-46 OFFLEY ROAD LONDON ENGLAND SW9 0LS
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update registered_address
2013-02-08 update statutory_documents 06/02/13 FULL LIST
2012-08-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 22 SOHO SQUARE LONDON W1D 4NS UNITED KINGDOM
2012-02-16 update statutory_documents 06/02/12 FULL LIST
2011-04-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 06/02/11 FULL LIST
2011-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 83 WIMPOLE STREET LONDON W1G 9RQ
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOUTH ROAD REGISTRARS LIMITED
2010-08-16 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 06/02/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RYDER NASH ALLEN / 06/02/2010
2010-02-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH ROAD REGISTRARS LIMITED / 06/02/2010
2009-12-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 06/02/09; CHANGE OF MEMBERS
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2008-05-08 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2008-02-11 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 83 WIMPOLE STREET LONDON W1G 9RQ
2007-01-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION