Date | Description |
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 => 2024-12-31 |
2024-03-12 |
delete address The Create Centre
Smeaton Road
Bristol
BS1 6XN
UK |
2024-03-12 |
delete contact_pages_linkeddomain google.co.uk |
2024-03-12 |
delete terms_pages_linkeddomain paypal.com |
2024-03-12 |
insert email da..@greenregister.org.uk |
2024-03-12 |
insert terms_pages_linkeddomain google.com |
2024-03-12 |
insert terms_pages_linkeddomain microsoft.com |
2024-03-12 |
insert terms_pages_linkeddomain mjwconsult.co.uk |
2024-03-12 |
insert terms_pages_linkeddomain stripe.com |
2023-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-08-20 |
delete person Sebastian Keightley |
2023-08-20 |
update person_title Birgit Nicklitzsch: Events and Office Manager; in 2010 As Membership and Events Co - Ordinator => in 2010 As Membership and Events Co - Ordinator; Training and Events Manager |
2023-08-20 |
update person_title Elaine Quinn: Event Co - Ordinator => Events Co - Ordinator |
2023-08-20 |
update person_title Sarah Classick: Events and Office Manager => Office Manager |
2023-08-20 |
update person_title Tess Skelly: Marketing and Social Media => Marketing and Social Media Co - Ordinator |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-02 |
insert ceo Mark Gilbert |
2023-04-02 |
insert chiefcommercialofficer Simon Jones |
2023-04-02 |
insert coo Richard Baker |
2023-04-02 |
insert founder Alex Ely |
2023-04-02 |
insert otherexecutives Simon Corbey |
2023-04-02 |
insert personal_emails an..@arup.com |
2023-04-02 |
insert personal_emails cr..@knaufinsulation.com |
2023-04-02 |
insert email an..@arup.com |
2023-04-02 |
insert email cr..@knaufinsulation.com |
2023-04-02 |
insert email ma..@eastbros.co.uk |
2023-04-02 |
insert email ri..@eastbros.co.uk |
2023-04-02 |
insert management_pages_linkeddomain changeworks.org.uk |
2023-04-02 |
insert management_pages_linkeddomain energiesprong.eu |
2023-04-02 |
insert management_pages_linkeddomain lhc.net |
2023-04-02 |
insert person Alex Ely |
2023-04-02 |
insert person Andy Sheppard |
2023-04-02 |
insert person Angela Morrison |
2023-04-02 |
insert person Beth Williams |
2023-04-02 |
insert person Christian Dimbleby |
2023-04-02 |
insert person Craig O'Donnell |
2023-04-02 |
insert person Craig White |
2023-04-02 |
insert person Dr Derrick Crump |
2023-04-02 |
insert person Dr. Valeria Branciforti |
2023-04-02 |
insert person Duncan Baker Brown |
2023-04-02 |
insert person Emma Mills |
2023-04-02 |
insert person Gwyn Roberts |
2023-04-02 |
insert person Ian Hutchcroft |
2023-04-02 |
insert person Ingrid Chauvet |
2023-04-02 |
insert person James Anwyl |
2023-04-02 |
insert person Kevin Couling |
2023-04-02 |
insert person Mark Colyer |
2023-04-02 |
insert person Mark Gilbert |
2023-04-02 |
insert person Mark Saich |
2023-04-02 |
insert person Martin Brown |
2023-04-02 |
insert person Matthew Brooke-Peat |
2023-04-02 |
insert person Matthew Wellesley Smith |
2023-04-02 |
insert person Nigel Harvey |
2023-04-02 |
insert person Paul Gannaway |
2023-04-02 |
insert person Rajeswari Raj |
2023-04-02 |
insert person Richard Baker |
2023-04-02 |
insert person Richard Hawkes |
2023-04-02 |
insert person Simon Corbey |
2023-04-02 |
insert person Simon Jones |
2023-04-02 |
insert person Stacey Cougill |
2023-04-02 |
insert person Tom Luck |
2023-04-02 |
insert person Tom Woolley |
2023-04-02 |
insert person Tomas Gartner |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED JULIA BENNETT |
2023-03-01 |
insert otherexecutives Julia Bennett |
2023-03-01 |
insert person Diane Godwin |
2023-03-01 |
update person_title Birgit Nicklitzsch: in 2010 As Membership and Events Co - Ordinator => Events and Office Manager; in 2010 As Membership and Events Co - Ordinator |
2023-03-01 |
update person_title Julia Bennett: Architect => Architect; Co - Director |
2023-03-01 |
update person_title Lucy Pedler: Architect; Director => Non - Executive Director; Architect |
2023-03-01 |
update person_title Sarah Classick: null => Events and Office Manager |
2023-01-28 |
delete email se..@greenregister.org.uk |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-07-22 |
delete contact_pages_linkeddomain wordpress.org |
2022-07-22 |
delete index_pages_linkeddomain wordpress.org |
2022-07-22 |
delete management_pages_linkeddomain wordpress.org |
2022-07-22 |
delete terms_pages_linkeddomain wordpress.org |
2022-06-20 |
delete source_ip 78.129.168.21 |
2022-06-20 |
insert index_pages_linkeddomain docandtee.com |
2022-06-20 |
insert index_pages_linkeddomain wordpress.org |
2022-06-20 |
insert source_ip 63.35.63.23 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY SURREY |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES |
2021-09-10 |
update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE MARY SURREY |
2021-08-17 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-08-17 |
insert phone 0303 123 1113 |
2021-08-17 |
insert terms_pages_linkeddomain co-operativebank.co.uk |
2021-08-17 |
insert terms_pages_linkeddomain paypal.com |
2021-08-17 |
insert terms_pages_linkeddomain xero.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-08 |
delete source_ip 5.153.225.114 |
2019-11-08 |
insert source_ip 78.129.168.21 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-09 |
insert terms_pages_linkeddomain futureproof.uk.net |
2019-07-09 |
insert person Charlotte Surrey |
2019-04-09 |
delete fax 0117 922 4444 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
2018-06-29 |
delete index_pages_linkeddomain jhai.co.uk |
2018-06-29 |
update person_description Dan Weisselberg => Dan Weisselberg |
2017-12-27 |
update website_status FlippedRobots => OK |
2017-12-17 |
update website_status OK => FlippedRobots |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
2017-10-08 |
update website_status FailedRobots => OK |
2017-08-17 |
update website_status FlippedRobots => FailedRobots |
2017-07-27 |
update website_status OK => FlippedRobots |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-14 |
update website_status OK => FlippedRobots |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-07-20 |
delete about_pages_linkeddomain greenspec.co.uk |
2016-07-20 |
delete about_pages_linkeddomain scribd.com |
2016-07-20 |
insert about_pages_linkeddomain greenbuildingencyclopaedia.uk |
2016-07-20 |
update person_description Brian Murphy => Brian Murphy |
2016-04-11 |
insert index_pages_linkeddomain jhai.co.uk |
2016-01-27 |
insert about_pages_linkeddomain gutex.de |
2016-01-27 |
insert about_pages_linkeddomain proclima.com |
2016-01-27 |
insert person Dan Weisselberg |
2016-01-27 |
insert person Elaine Quinn |
2016-01-27 |
insert person Joseph Little |
2016-01-27 |
insert person Niall Crosson |
2016-01-27 |
insert person Nicholas Heath |
2016-01-27 |
insert person Richard Williamson |
2016-01-27 |
update person_description Lucy Pedler => Lucy Pedler |
2015-11-09 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-09 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-26 |
update statutory_documents 17/10/15 NO MEMBER LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-30 |
delete person Mark Saich |
2015-06-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2015-02-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2015-01-08 |
update statutory_documents 17/10/14 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
delete source_ip 89.16.176.55 |
2014-06-12 |
insert source_ip 5.153.225.114 |
2014-05-15 |
update website_status IndexPageFetchError => OK |
2014-05-15 |
delete source_ip 193.238.80.90 |
2014-05-15 |
insert source_ip 89.16.176.55 |
2014-05-15 |
update robots_txt_status www.greenregister.org.uk: 404 => 200 |
2013-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-22 |
update statutory_documents 17/10/13 NO MEMBER LIST |
2013-08-27 |
update website_status OK => IndexPageFetchError |
2013-07-16 |
insert personal_emails mi..@hotmail.co.uk |
2013-07-16 |
delete address 1a Pinefield Close, Poplar, London, London, E14 8ES |
2013-07-16 |
delete address Singleton Court, Wonastow Road, Monmouth, Blaenau Gwent, NP25 5JA |
2013-07-16 |
delete email mi..@ukiti.co.uk |
2013-07-16 |
delete phone 020 7093 3900 |
2013-07-16 |
insert address 115 St Peter's Court, High Street, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QJ |
2013-07-16 |
insert address 6 Lilac Drive, Monmouth, Monmouthshire, NP25 5DY |
2013-07-16 |
insert email mi..@hotmail.co.uk |
2013-07-16 |
insert phone 01753 880698 |
2013-06-23 |
update returns_last_madeup_date 2011-10-17 => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-02 |
delete email cb..@deltaarchitects.co.uk |
2013-06-02 |
insert address 12 Daubeney Road, Hackney, London, London, E5 0EF |
2013-06-02 |
insert address 19 Esther Road, London, London, E11 1JB |
2013-06-02 |
insert email jo..@greenbuildingdesign.co.uk |
2013-06-02 |
insert email oa..@deltaarchitects.co.uk |
2013-06-02 |
insert email st..@mustardarchitects.com |
2013-06-02 |
insert phone 0208 533 8162 |
2013-05-16 |
delete address St Michael's, Queen Street, Derby, Derbyshire, DE1 3SU |
2013-05-16 |
insert address St Michael's Church, Queen Street, Derby, Derbyshire, DE1 3SU |
2013-04-21 |
delete address 14 Menin Drive, Baildon, Shipley, West Yorkshire, BD17 5PN |
2013-04-21 |
delete email ga..@hotmail.com |
2013-04-21 |
delete phone 01274 596796 |
2013-04-21 |
insert about_pages_linkeddomain youtube.com |
2013-02-27 |
delete email nb@ebarch.com |
2013-01-05 |
insert person Mark Saich |
2012-12-18 |
insert address 1 Batemans Row, London, London, EC2A 3HH |
2012-12-18 |
insert address 29 Marygate, York, York, YO30 7WH |
2012-12-18 |
insert address 430a Roman Road, London, London, E3 5LU |
2012-12-18 |
insert email cb..@deltaarchitects.co.uk |
2012-12-18 |
insert email jo..@purcelluk.com |
2012-12-18 |
insert email ri..@richard-kaye.co.uk |
2012-12-18 |
insert phone 01904 644001 |
2012-12-18 |
insert phone 0207 613 5702 |
2012-11-06 |
update statutory_documents 17/10/12 NO MEMBER LIST |
2012-10-24 |
insert address 52 Normanton Lane, Keyworth, Nottingham, Nottinghamshire, NG12 5HA |
2012-10-24 |
insert email we..@ntlworld.com |
2012-10-24 |
insert phone 0115 846 1732 |
2012-10-24 |
delete address 17b Graham Street, Edinburgh, EH6 5QN |
2012-10-24 |
delete address 28 - 42 Banner Street, London, London, EC1Y 8QE |
2012-10-24 |
delete address 296 St Vincent Street, Glasgow, Glasgow, G2 5RU |
2012-10-24 |
delete address 41 Newark Crescent, Doonfoot, Ayr, Ayrshire, KA7 4JD |
2012-10-24 |
delete address 5-6 Kings Court, The Shambles, York, North Yorkshire, YO1 7LD |
2012-10-24 |
delete address 7 Temple Yard, London, London, E2 6QD |
2012-10-24 |
delete address One Dunleavy Drive, Cardiff Bay, Cardiff, CF11 0SN |
2012-10-24 |
delete address Penhevad Street, Grangetown, Cardiff, CF11 7LU |
2012-10-24 |
delete email ca..@austinsmithlord.com |
2012-10-24 |
delete email in..@cja-architecture.co.uk |
2012-10-24 |
delete email ja..@nativearchitects.com |
2012-10-24 |
delete email jo..@pmt.co.uk |
2012-10-24 |
delete email ro..@hypostyle.co.uk |
2012-10-24 |
delete email v...@penoyre-prasad.net |
2012-10-24 |
delete phone 0113 3689911 |
2012-10-24 |
delete phone 0141 223 8500 |
2012-10-24 |
delete phone 01904 289781 |
2012-10-24 |
delete phone 01904 644001 |
2012-10-24 |
delete phone 020 7250 3477 |
2012-10-24 |
delete phone 020 7729 6168 |
2012-10-24 |
insert address 11E Causewaymead Road, Stirling, Stirling |
2012-10-24 |
insert address 17b Graham Street, Edinburgh, South Ayrshire, EH6 5QN |
2012-10-24 |
insert address 1a Pinefield Close, Poplar, London, London, E14 8ES |
2012-10-24 |
insert address 27 Holywell Row, London, London, EC2A 4JB |
2012-10-24 |
insert address 36 Orford Road, London, London, E17 9NJ |
2012-10-24 |
insert address 41 Newark Crescent, Doonfoot, Ayr, KA7 4JD |
2012-10-24 |
insert address 5 Northfield, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7NW |
2012-10-24 |
insert address 53 Rawstorne Street, London, London, EC1V 7NQ |
2012-10-24 |
insert address 62 The Fairway, Leeds, West Yorkshire, LS17 7PD |
2012-10-24 |
insert address 8 Sutton Place, London, London, E9 6EH |
2012-10-24 |
insert address Excel London, 6-16, Arbutus Street, London, London, E8 4DT |
2012-10-24 |
insert address Hothouse, 274 Richmond Road, London, London, E8 3QW |
2012-10-24 |
insert address Industry, 21 Whiston Road, London, London, E2 8EX |
2012-10-24 |
insert address One Dunleavy Drive, Cardiff Bay, Cardiff, Cardiff, CF11 0SN |
2012-10-24 |
insert address Penhevad Street, Grangetown, Cardiff, Cardiff, CF11 7LU |
2012-10-24 |
insert address Singleton Court, Wonastow Road, Monmouth, Blaenau Gwent, NP25 5JA |
2012-10-24 |
insert address The Coach Housel, 71 Brookhouse Hill, Sheffield, Yorkshire, S10 3TB |
2012-10-24 |
insert address Unit 10 London Fields Studios, 11-17 Exmouth Place, London, London, E8 3RW |
2012-10-24 |
insert email af@wyattmaclaren.com |
2012-10-24 |
insert email am..@holus.biz |
2012-10-24 |
insert email am..@btconnect.com |
2012-10-24 |
insert email c...@talk21.com |
2012-10-24 |
insert email ca..@ech2o.co.uk |
2012-10-24 |
insert email en..@mpaarchitecture.co.uk |
2012-10-24 |
insert email in..@nativearchitects.com |
2012-10-24 |
insert email ja..@hypostyle.co.uk |
2012-10-24 |
insert email jt..@jerrytatearchitects.com |
2012-10-24 |
insert email ma..@wkpartnership.co.uk |
2012-10-24 |
insert email mi..@planetarchitecture.co.uk |
2012-10-24 |
insert email mi..@ukiti.co.uk |
2012-10-24 |
insert email nb@ebarch.com |
2012-10-24 |
insert email ni..@architecturemsa.co.uk |
2012-10-24 |
insert email ow..@gmail.com |
2012-10-24 |
insert email sa..@nativearchitects.com |
2012-10-24 |
insert email tl@davies-sutton.co.uk |
2012-10-24 |
insert email vi..@studioverve.co.uk |
2012-10-24 |
insert phone 0113 234 6900 |
2012-10-24 |
insert phone 0114 348 1459 |
2012-10-24 |
insert phone 01422847927 |
2012-10-24 |
insert phone 01600 775600 |
2012-10-24 |
insert phone 020 7093 3900 |
2012-10-24 |
insert phone 020 7183 1908 |
2012-10-24 |
insert phone 020 7241 7481 |
2012-10-24 |
insert phone 020 7749 6931 |
2012-10-24 |
insert phone 0207 275 9753 |
2012-10-24 |
insert phone 02072542852 |
2012-10-24 |
insert phone 0208 520 2008 |
2012-10-24 |
insert phone 07718 986000 |
2012-05-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2011-11-14 |
update statutory_documents 17/10/11 NO MEMBER LIST |
2011-09-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE RANDHAWA |
2010-10-20 |
update statutory_documents 17/10/10 NO MEMBER LIST |
2010-06-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents SECRETARY APPOINTED MRS MELANIE SUZANNE RANDHAWA |
2010-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH DERRYMAN |
2009-12-01 |
update statutory_documents 17/10/09 NO MEMBER LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY PEDLER / 01/12/2009 |
2009-06-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/08 |
2008-06-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-10-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/07 |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/06 |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
2005-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents SECRETARY RESIGNED |
2005-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |