EVERGREEN ACADEMY - History of Changes


DateDescription
2024-06-01 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-05-23 delete about_pages_linkeddomain studiorav.co.uk
2024-05-23 delete address Howard Centre, Paper Mill End Industrial Estate Birmingham, B44 8NH
2024-05-23 delete contact_pages_linkeddomain studiorav.co.uk
2024-05-23 delete index_pages_linkeddomain studiorav.co.uk
2024-05-23 delete service_pages_linkeddomain studiorav.co.uk
2024-05-23 delete source_ip 65.254.248.90
2024-05-23 insert address Howard Center Paper Mill End Industrial Estate, Birmingham B44 8NH
2024-05-23 insert contact_pages_linkeddomain wordpress.org
2024-05-23 insert email co..@evergreenacademy.co.uk
2024-05-23 insert source_ip 65.254.248.135
2024-05-23 update primary_contact Howard Centre, Paper Mill End Industrial Estate Birmingham, B44 8NH => Howard Center Paper Mill End Industrial Estate, Birmingham B44 8NH
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-28 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ADEMOLA ADEDIRAN / 01/03/2019
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-02-13 delete address Keys Court, 82-84 Moseley Street, Birmingham. B12 0RT. United Kingdom
2022-02-13 insert address Howard Centre, Paper Mill End Industrial Estate Birmingham, B44 8NH
2022-02-13 update primary_contact Keys Court, 82-84 Moseley Street, Birmingham. B12 0RT. United Kingdom => Howard Centre, Paper Mill End Industrial Estate Birmingham, B44 8NH
2022-02-07 delete address KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM B12 0RT
2022-02-07 insert address SECURITY HOUSE, OFFICE 3, HOWARD CENTRE PAPER MILL END INDUSTRIAL ESTATE BIRMINGHAM ENGLAND B44 8NH
2022-02-07 update registered_address
2022-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM UNIT 9 SECURITY HOUSE, OFFICE 3 HOWARD CENTRE PAPER MILL END INDUSTRIAL ESTATE BIRMINGHAM B44 8NH ENGLAND
2022-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM B12 0RT
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-08-03 delete source_ip 65.254.227.224
2021-08-03 insert source_ip 65.254.248.90
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-05-31 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-05-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-06-30
2020-05-31 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ADEMOLA ADEDIRAN / 20/02/2019
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-08 delete source_ip 65.254.248.91
2016-06-08 insert source_ip 65.254.227.224
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM ENGLAND B12 0RT
2015-09-07 insert address KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM B12 0RT
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-25 update statutory_documents 08/08/15 FULL LIST
2015-08-22 delete about_pages_linkeddomain accessgentlemoving.com
2015-08-22 delete career_pages_linkeddomain accessgentlemoving.com
2015-08-22 delete contact_pages_linkeddomain accessgentlemoving.com
2015-08-22 delete index_pages_linkeddomain accessgentlemoving.com
2015-08-22 delete service_pages_linkeddomain accessgentlemoving.com
2015-08-22 delete source_ip 65.254.248.135
2015-08-22 delete terms_pages_linkeddomain accessgentlemoving.com
2015-08-22 insert source_ip 65.254.248.91
2015-06-07 delete about_pages_linkeddomain katieharriman.com
2015-06-07 delete career_pages_linkeddomain katieharriman.com
2015-06-07 delete contact_pages_linkeddomain katieharriman.com
2015-06-07 delete index_pages_linkeddomain katieharriman.com
2015-06-07 delete phone 01212383634
2015-06-07 delete service_pages_linkeddomain katieharriman.com
2015-06-07 delete terms_pages_linkeddomain katieharriman.com
2015-06-07 insert about_pages_linkeddomain accessgentlemoving.com
2015-06-07 insert career_pages_linkeddomain accessgentlemoving.com
2015-06-07 insert contact_pages_linkeddomain accessgentlemoving.com
2015-06-07 insert index_pages_linkeddomain accessgentlemoving.com
2015-06-07 insert phone 01214399380
2015-06-07 insert service_pages_linkeddomain accessgentlemoving.com
2015-06-07 insert terms_pages_linkeddomain accessgentlemoving.com
2015-05-07 delete address LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
2015-05-07 insert address KEYS COURT 82-84 MOSELEY STREET BIRMINGHAM ENGLAND B12 0RT
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-05-07 update registered_address
2015-05-05 delete address Lonsdale House, 52 Blucher Street, Birmingham. B1 1QU. United Kingdom
2015-05-05 delete fax +44 121 616 5050
2015-05-05 delete phone +44 121 222 2337
2015-05-05 delete phone +44 7557 265 221
2015-05-05 delete phone 0121 222 2337
2015-05-05 delete registration_number 7732549
2015-05-05 insert about_pages_linkeddomain katieharriman.com
2015-05-05 insert address Keys Court, 82-84 Moseley Street, Birmingham. B12 0RT. United Kingdom
2015-05-05 insert career_pages_linkeddomain katieharriman.com
2015-05-05 insert contact_pages_linkeddomain katieharriman.com
2015-05-05 insert index_pages_linkeddomain katieharriman.com
2015-05-05 insert phone 01212383634
2015-05-05 insert phone 07557 265 221
2015-05-05 insert service_pages_linkeddomain katieharriman.com
2015-05-05 insert terms_pages_linkeddomain katieharriman.com
2015-05-05 update primary_contact Lonsdale House, 52 Blucher Street, Birmingham. B1 1QU. United Kingdom => Keys Court, 82-84 Moseley Street, Birmingham. B12 0RT. United Kingdom
2015-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
2015-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-01 delete fax +44 121 222 2301
2014-12-01 delete phone +44 7445 986 640
2014-12-01 insert fax +44 121 616 5050
2014-12-01 insert phone +44 7557 265 221
2014-10-07 delete address LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM ENGLAND B1 1QU
2014-10-07 insert address LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-05 update statutory_documents 08/08/14 FULL LIST
2014-08-29 delete address Aspect Court, 4 Temple Row, Birmingham. B2 5HG United Kingdom
2014-08-29 insert address Lonsdale House, 52 Blucher Street, Birmingham. B1 1QU. United Kingdom
2014-08-29 update primary_contact Aspect Court, 4 Temple Row, Birmingham. B2 5HG United Kingdom => Lonsdale House, 52 Blucher Street, Birmingham. B1 1QU. United Kingdom
2014-08-07 delete address ASPECT COURT 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B2 5HG
2014-08-07 insert address LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM ENGLAND B1 1QU
2014-08-07 update reg_address_care_of EVERGREEN ACADEMY => null
2014-08-07 update registered_address
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O EVERGREEN ACADEMY ASPECT COURT 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5HG ENGLAND
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-19 delete phone +44 7957 067 239
2014-04-19 insert phone +44 7445 986 640
2014-04-11 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-10-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-10-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-09-04 update statutory_documents 08/08/13 FULL LIST
2013-08-30 delete source_ip 88.208.252.208
2013-08-30 insert source_ip 65.254.248.135
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-08 => 2014-05-31
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 insert sic_code 85320 - Technical and vocational secondary education
2013-06-22 update returns_last_madeup_date null => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-21 delete address 17 CARLYLE ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B16 9BH
2013-06-21 insert address ASPECT COURT 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B2 5HG
2013-06-21 update reg_address_care_of null => EVERGREEN ACADEMY
2013-06-21 update registered_address
2013-05-25 update website_status FlippedRobotsTxt => OK
2013-05-25 insert address Aspect Court, 4 Temple Row, Birmingham. B2 5HG United Kingdom
2013-05-25 insert address Aspect court, 4 Temple Row, Birmingham, B2 5HG
2013-05-25 insert fax +44 121 222 2301
2013-05-25 insert phone +44 121 222 2337
2013-05-25 insert phone +44 7957 067 239
2013-05-25 insert phone 0121 222 2337
2013-05-25 insert registration_number 7732549
2013-05-25 insert vat 132662038
2013-05-25 update primary_contact null => Aspect Court, 4 Temple Row, Birmingham. B2 5HG United Kingdom
2013-04-22 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-01-20 update website_status FlippedRobotsTxt
2013-01-06 delete registration_number 7732549
2013-01-06 delete vat 132662038
2012-08-16 update statutory_documents 08/08/12 FULL LIST
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 17 CARLYLE ROAD EDGBASTON BIRMINGHAM B16 9BH UNITED KINGDOM
2011-08-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION