Date | Description |
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 |