GREY MONARCH LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update account_ref_month 3 => 12
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 => 2024-09-30
2024-04-06 delete support_emails su..@greymonarch.com
2024-04-06 insert support_emails cu..@pathlock.com
2024-04-06 delete about_pages_linkeddomain happyfox.com
2024-04-06 delete contact_pages_linkeddomain happyfox.com
2024-04-06 delete email su..@greymonarch.com
2024-04-06 delete index_pages_linkeddomain happyfox.com
2024-04-06 delete partner_pages_linkeddomain happyfox.com
2024-04-06 delete terms_pages_linkeddomain happyfox.com
2024-04-06 insert contact_pages_linkeddomain pathlock.com
2024-04-06 insert email cu..@pathlock.com
2024-04-06 insert index_pages_linkeddomain pathlock.com
2024-04-06 insert partner_pages_linkeddomain pathlock.com
2024-04-06 insert terms_pages_linkeddomain pathlock.com
2023-04-07 delete address EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 7NP
2023-04-07 insert address 6TH FLOOR, BANK HOUSE CHERRY STREET BIRMINGHAM ENGLAND B2 5AL
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-04-07 update registered_address
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-18 delete address EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON BS21 7NP United Kingdom
2022-11-18 delete address Fowlers Farm Lower Village Blunsdon Swindon SN26 7BJ United Kingdom
2022-11-18 delete partner Xpandion
2022-11-18 insert about_pages_linkeddomain pathlock.com
2022-11-18 insert address 17 Solent House Lansbury Business Estate 102 Lower Guildford Road Knaphill, Woking Surrey GU21 2EP United Kingdom
2022-11-18 insert address Cherry Street Birmingham England B2 5AL
2022-11-18 insert alias Grey Monarch Ltd
2022-11-18 update primary_contact EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON BS21 7NP United Kingdom => Cherry Street Birmingham England B2 5AL
2022-09-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-16 update statutory_documents ADOPT ARTICLES 07/09/2022
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET BS21 7NP ENGLAND
2022-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GL HOLDCO UK LIMITED
2022-09-07 update statutory_documents CESSATION OF DAVID JONATHAN LLOYD AS A PSC
2022-09-07 update statutory_documents CESSATION OF SIMON GEORGE KING AS A PSC
2022-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE KING / 25/01/2022
2022-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON GEORGE KING / 25/01/2022
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-06-10 update website_status InternalTimeout => OK
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-11 update website_status OK => InternalTimeout
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2020-01-30 delete address Fowlers Farm Lower Village Blunsdon Swindon SN27 7BJ United Kingdom
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-01-17 delete about_pages_linkeddomain silktide.com
2019-01-17 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY United Kingdom
2019-01-17 delete casestudy_pages_linkeddomain silktide.com
2019-01-17 delete contact_pages_linkeddomain silktide.com
2019-01-17 delete index_pages_linkeddomain silktide.com
2019-01-17 delete partner_pages_linkeddomain silktide.com
2019-01-17 delete terms_pages_linkeddomain silktide.com
2019-01-17 insert about_pages_linkeddomain happyfox.com
2019-01-17 insert address EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON BS21 7NP United Kingdom
2019-01-17 insert casestudy_pages_linkeddomain happyfox.com
2019-01-17 insert contact_pages_linkeddomain happyfox.com
2019-01-17 insert index_pages_linkeddomain happyfox.com
2019-01-17 insert partner_pages_linkeddomain happyfox.com
2019-01-17 insert terms_pages_linkeddomain happyfox.com
2019-01-17 update primary_contact 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY United Kingdom => EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON BS21 7NP United Kingdom
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-08 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2018-05-08 insert address EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON NORTH SOMERSET ENGLAND BS21 7NP
2018-05-08 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-09-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2017-09-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2017-09-07 update registered_address
2017-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 update robots_txt_status www.greymonarch.com: 404 => 200
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-31 insert about_pages_linkeddomain silktide.com
2016-12-31 insert casestudy_pages_linkeddomain silktide.com
2016-12-31 insert contact_pages_linkeddomain silktide.com
2016-12-31 insert index_pages_linkeddomain silktide.com
2016-12-31 insert partner_pages_linkeddomain silktide.com
2016-12-31 insert terms_pages_linkeddomain silktide.com
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-10 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2016-01-16 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY United Kingdom
2016-01-16 insert address Fowlers Farm Lower Village Blunsdon Swindon SN27 7BJ United Kingdom
2016-01-16 insert registration_number 6505300
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-16 update statutory_documents 15/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-17 update statutory_documents 15/02/14 FULL LIST
2013-09-06 delete source_ip 217.8.240.90
2013-09-06 insert source_ip 176.32.230.9
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 15/02/13 FULL LIST
2012-05-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 15/02/12 FULL LIST
2011-05-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 15/02/11 FULL LIST
2010-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-15 update statutory_documents 15/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN LLOYD / 15/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE KING / 15/02/2010
2009-06-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-02-23 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION