GREEN PLAN-IT - History of Changes


DateDescription
2024-03-10 delete source_ip 54.76.40.173
2024-03-10 insert source_ip 35.214.80.39
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDA WARD
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-09-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-06-23 delete phone 0800 0854088
2021-06-23 insert about_pages_linkeddomain linkedin.com
2021-06-23 insert contact_pages_linkeddomain linkedin.com
2021-06-23 insert index_pages_linkeddomain linkedin.com
2021-06-23 insert terms_pages_linkeddomain linkedin.com
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-19 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-14 delete index_pages_linkeddomain freevirtualdesign.com
2020-10-14 delete phone 01530 816110
2020-10-14 delete source_ip 81.27.85.18
2020-10-14 insert index_pages_linkeddomain instagram.com
2020-10-14 insert index_pages_linkeddomain ozmedia.co.uk
2020-10-14 insert source_ip 54.76.40.173
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-16 delete index_pages_linkeddomain legislation.gov.uk
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-10-07 delete address THE OLD CHAPEL 25-27 LONDON ROAD KEGWORTH DE74 2EU
2018-10-07 insert address ECO HOUSE DROMINTEE ROAD HILLTOP INDUSTRIAL ESTATE BARDON HILL LEICESTERSHIRE UNITED KINGDOM LE67 1TX
2018-10-07 update account_category SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-20 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2018 FROM THE OLD CHAPEL 25-27 LONDON ROAD KEGWORTH DE74 2EU
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-09 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-20 delete phone 01455 552269
2016-01-07 update statutory_documents 19/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-27 delete address Eco House, New Street, Lutterworth, Leicestershire, LE17 4PJ
2015-07-27 delete fax 01455 698262
2015-07-27 insert address Dromintee Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire LE67 1TX
2015-07-27 insert alias Green Plan-it Ltd
2015-07-27 insert phone 01530 816110
2015-07-27 update primary_contact Eco House, New Street, Lutterworth, Leicestershire, LE17 4PJ => Dromintee Road, Hill Top Industrial Estate, Bardon Hill, Leicestershire LE67 1TX
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-06 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete index_pages_linkeddomain graphics4less.com
2014-07-29 delete source_ip 213.86.130.44
2014-07-29 insert index_pages_linkeddomain freevirtualdesign.com
2014-07-29 insert index_pages_linkeddomain legislation.gov.uk
2014-07-29 insert phone 0800 0854088
2014-07-29 insert source_ip 81.27.85.18
2014-07-29 update robots_txt_status www.greenplan-it.co.uk: 404 => 200
2014-07-10 update website_status OK => FlippedRobots
2014-02-07 delete address THE OLD CHAPEL 25-27 LONDON ROAD KEGWORTH UNITED KINGDOM DE74 2EU
2014-02-07 insert address THE OLD CHAPEL 25-27 LONDON ROAD KEGWORTH DE74 2EU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-15 update statutory_documents 19/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-02 update statutory_documents 19/12/12 FULL LIST
2012-08-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 19/12/11 FULL LIST
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WARD / 19/12/2011
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 19/12/10 FULL LIST
2010-05-05 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-01-08 update statutory_documents 19/12/09 FULL LIST
2009-10-07 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2008-01-21 update statutory_documents SECRETARY RESIGNED
2008-01-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-12-27 update statutory_documents NEW SECRETARY APPOINTED
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION