GREENWICH PARTNERS - History of Changes


DateDescription
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