GREENFLEETS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-30 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-25 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-22 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-03-26 update statutory_documents 25/03/21 STATEMENT OF CAPITAL GBP 202
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-24 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-20 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-21 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-04-16 delete address Exchange Tower, London E14 9SR
2019-04-16 insert address South Quay Plaza, 183 Marsh Wall, London, E41 9SR
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-01-10 update website_status FlippedRobots => OK
2019-01-10 delete address Icknield Way Industrial Estate, Tring, HP23 4JY
2019-01-10 delete index_pages_linkeddomain annwebcom.co.uk
2019-01-10 delete source_ip 213.246.110.56
2019-01-10 insert address Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JY
2019-01-10 insert source_ip 82.196.8.183
2019-01-10 update primary_contact Icknield Way Industrial Estate, Tring, HP23 4JY => Icknield Way Industrial Estate, Tring, Hertfordshire, HP23 4JY
2019-01-10 update robots_txt_status www.greenfleets.co.uk: 0 => 200
2018-12-12 update website_status OK => FlippedRobots
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-21 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-12 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JOHN HARKNESS
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-12 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-05-17 delete source_ip 213.246.110.24
2017-05-17 insert source_ip 213.246.110.56
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-29 update statutory_documents 29/11/16 STATEMENT OF CAPITAL GBP 200
2016-11-13 delete address BMW i3 E Drive 94ah Auto
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-06 insert address BMW i3 E Drive 94ah Auto
2016-06-07 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-07 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-02 update statutory_documents 03/04/16 FULL LIST
2016-04-06 insert alias Greenfleets Limited
2016-04-06 insert registration_number 648781
2015-10-18 insert registration_number 6554239
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-30 update statutory_documents 03/04/15 FULL LIST
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GREENSTREET / 26/03/2015
2015-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE GREENSTREET / 26/03/2015
2015-03-10 update statutory_documents DIRECTOR APPOINTED MRS CLARE GREENSTREET
2014-12-05 delete address Finance House Maryland Court Rainham Kent ME8 8QY
2014-12-05 delete email pa..@greenfleets.co.uk
2014-12-05 delete fax 01634 230770
2014-12-05 delete phone 01634 230777
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 7 THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HERTFORDSHIRE ENGLAND HP23 4JY
2014-05-07 insert address UNIT 7 THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-21 update statutory_documents 03/04/14 FULL LIST
2013-09-06 delete address SUITES F8 - F9 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTFORDSHIRE UNITED KINGDOM HP23 6AF
2013-09-06 insert address UNIT 7 THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HERTFORDSHIRE ENGLAND HP23 4JY
2013-09-06 update registered_address
2013-08-30 delete address Akeman Business Park 81-82 Akeman Street Tring Herts. HP23 6AF
2013-08-30 delete address Akeman Business Park, 81-82 Akeman Street, Tring, HP23 6AF
2013-08-30 insert address Icknield Way Industrial Estate Tring Herts. HP23 4JY
2013-08-30 insert address Icknield Way Industrial Estate, Tring, HP23 4JY
2013-08-30 update primary_contact Akeman Business Park 81-82 Akeman Street Tring Herts. HP23 6AF => Icknield Way Industrial Estate Tring Herts. HP23 4JY
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM SUITES F8 - F9 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF UNITED KINGDOM
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-26 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-26 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete address SUITES F11-F12 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTS UNITED KINGDOM HP23 6AF
2013-06-23 insert address SUITES F8 - F9 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTFORDSHIRE UNITED KINGDOM HP23 6AF
2013-06-23 update reg_address_care_of THE COOK PARTNERSHIP => null
2013-06-23 update registered_address
2013-06-22 delete address 28 GAMNEL TRING HERTFORDSHIRE ENGLAND HP23 4JL
2013-06-22 insert address SUITES F11-F12 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTS UNITED KINGDOM HP23 6AF
2013-06-22 update reg_address_care_of ANGLO DUTCH => THE COOK PARTNERSHIP
2013-06-22 update registered_address
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete source_ip 85.233.164.89
2013-06-19 insert source_ip 213.246.110.24
2013-06-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-10 update statutory_documents 03/04/13 FULL LIST
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM C/O THE COOK PARTNERSHIP SUITES F11-F12 AKEMAN BUSINESS PARK AKEMAN STREET TRING HERTS HP23 6AF UNITED KINGDOM
2012-10-19 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O ANGLO DUTCH 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL ENGLAND
2012-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 28 GAMNEL TRING HERTFORDSHIRE HP23 4JL
2012-04-11 update statutory_documents 03/04/12 FULL LIST
2011-11-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 03/04/11 FULL LIST
2010-10-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 03/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID GREENSTREET / 02/04/2010
2009-07-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION