Date | Description |
2024-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-30 |
delete source_ip 77.246.173.251 |
2023-09-30 |
insert source_ip 185.204.79.61 |
2023-09-25 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-02 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-28 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JOY HEATH |
2022-06-20 |
update website_status OK => FlippedRobots |
2022-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENNETT JAMES HEATH / 06/04/2016 |
2021-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-16 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-25 |
insert index_pages_linkeddomain facebook.com |
2021-01-25 |
insert index_pages_linkeddomain graphitedesign.com |
2021-01-25 |
insert index_pages_linkeddomain greenwichpartners.co.uk |
2021-01-25 |
insert index_pages_linkeddomain linkedin.com |
2021-01-25 |
insert index_pages_linkeddomain twitter.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete address CAMBRIDGE CHAMBERS 200 HIGH STREET BROMLEY KENT BR1 1PU |
2019-12-07 |
insert address TALL TREES, ORPINGTON ROAD, CHISLEHURST, KENT ORPINGTON ROAD CHISLEHURST KENT ENGLAND BR7 6RA |
2019-12-07 |
update registered_address |
2019-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM
CAMBRIDGE CHAMBERS 200 HIGH STREET
BROMLEY
KENT
BR1 1PU |
2019-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM
TALL TREES ORPINGTON ROAD
CHISLEHURST
BR7 6RA
ENGLAND |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-25 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-04 |
insert about_pages_linkeddomain facebook.com |
2017-08-04 |
insert client_pages_linkeddomain facebook.com |
2017-08-04 |
insert contact_pages_linkeddomain facebook.com |
2017-08-04 |
insert index_pages_linkeddomain facebook.com |
2017-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNETT JAMES HEATH |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
delete source_ip 193.84.0.71 |
2016-11-11 |
insert source_ip 77.246.173.251 |
2016-08-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-08-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-07-11 |
update statutory_documents 09/06/16 FULL LIST |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-10 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-08-09 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-07-02 |
update statutory_documents 09/06/15 FULL LIST |
2015-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENNETT JAMES HEATH / 11/11/2014 |
2015-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JOY HEATH / 11/11/2014 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update website_status OK => FlippedRobots |
2014-11-17 |
update website_status FlippedRobots => OK |
2014-11-17 |
delete address 231 Vauxhall Bridge Road • London SW1V 1EH |
2014-11-17 |
insert client Equity and Credit Investment Research |
2014-11-17 |
insert client Private Equity, Fund of Funds and Secondaries |
2014-11-17 |
insert partner Equity and Credit Investment Research |
2014-11-17 |
insert partner Investment Banking and Corporate Finance |
2014-11-17 |
insert partner Private Equity, Fund of Funds and Secondaries |
2014-11-17 |
update robots_txt_status www.greenwichpartners.co.uk: 200 => 404 |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address CAMBRIDGE CHAMBERS 200 HIGH STREET BROMLEY KENT UNITED KINGDOM BR1 1PU |
2014-07-07 |
insert address CAMBRIDGE CHAMBERS 200 HIGH STREET BROMLEY KENT BR1 1PU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-27 |
update statutory_documents 09/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-21 |
delete address 231 Vauxhall Bridge Road • London SW1W 1EH |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-12 |
delete address Grosvenor Gardens House • 35/37 Grosvenor Gardens • London SW1W 0BS |
2014-02-12 |
delete address Grosvenor Gdns House
35/37 Grosvenor Gardens
London
SW1W 0BS |
2014-02-12 |
delete person Grosvenor Gdns House |
2014-02-12 |
insert address 231 Vauxhall Bridge Road
London
SW1V 1EH |
2014-02-12 |
insert address 231 Vauxhall Bridge Road • London SW1W 1EH |
2014-02-12 |
update primary_contact Grosvenor Gardens House • 35/37 Grosvenor Gardens • London SW1W 0BS => 231 Vauxhall Bridge Road • London SW1W 1EH |
2013-12-01 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-08-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-07-05 |
update statutory_documents 09/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete address 46 GROSVENOR ROAD PETTS WOOD ORPINGTON KENT BR5 1QU |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert address CAMBRIDGE CHAMBERS 200 HIGH STREET BROMLEY KENT UNITED KINGDOM BR1 1PU |
2013-06-21 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-19 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status OK => ServerDown |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2012 FROM
46 GROSVENOR ROAD
PETTS WOOD
ORPINGTON
KENT
BR5 1QU |
2012-07-05 |
update statutory_documents 09/06/12 FULL LIST |
2012-02-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 09/06/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 09/06/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENNETT JAMES HEATH / 09/06/2010 |
2010-03-04 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-18 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
9 PRINCES AVENUE
PETTS WOOD
BROMLEY
BR5 1QP |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-09 |
update statutory_documents SECRETARY RESIGNED |
2003-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |