GREENGATES - History of Changes


DateDescription
2024-04-07 delete address 1 WHINNEY HILL ROAD ALTHAM ACCRINGTON LANCASHIRE ENGLAND BB5 5FT
2024-04-07 insert address UNIT 2 & 3 GREENBANK BUSINESS PARK SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE ENGLAND WN2 3EZ
2024-04-07 update registered_address
2023-10-08 delete source_ip 37.187.254.89
2023-10-08 insert source_ip 51.89.218.24
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-07 update num_mort_outstanding 4 => 2
2023-07-07 update num_mort_satisfied 0 => 2
2023-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042528400002
2023-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-09 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-07 delete address Greengates Builders Merchant, 1 Whinney Hill Road Accrington, Lancashire BB5 5FT, United Kingdom
2022-10-07 delete person Hessian Frost
2022-10-07 insert address No. 4252840) of 1 Whinney Hill Road, Altham, Accrington, Lancashire, BB5 5FT
2022-10-07 insert alias Greengates Builders Merchants Limited
2022-10-07 insert email ki..@greengates.co.uk
2022-10-07 insert email on..@greengates.co.uk
2022-10-07 insert terms_pages_linkeddomain takepayments.com
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN PICKUP / 06/04/2016
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-05 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 2 => 4
2020-10-30 update num_mort_outstanding 2 => 4
2020-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042528400004
2020-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042528400003
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-08-15 delete address Greengates Yard Whalley Road Accrington, Lancashire BB5 1BT United Kingdom
2019-08-15 delete address Greengates Yard Whalley Road Accrington, Lancashire United Kingdom, BB5 1BT
2019-08-15 delete vat 458020071
2019-08-15 insert address 1 Whinney Hill Road Accrington, Lancashire BB5 5FT, United Kingdom
2019-08-15 insert person Hessian Frost
2019-08-15 insert person Land Drain
2019-08-15 update primary_contact Greengates Yard Whalley Road Accrington, Lancashire BB5 1BT United Kingdom => 1 Whinney Hill Road Accrington, Lancashire BB5 5FT, United Kingdom
2019-08-07 delete address GREENGATES YARD WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1BT
2019-08-07 insert address 1 WHINNEY HILL ROAD ALTHAM ACCRINGTON LANCASHIRE ENGLAND BB5 5FT
2019-08-07 update registered_address
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM GREENGATES YARD WHALLEY ROAD ACCRINGTON LANCASHIRE BB5 1BT
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-12 delete about_pages_linkeddomain linkedin.com
2018-11-12 delete contact_pages_linkeddomain linkedin.com
2018-11-12 delete index_pages_linkeddomain linkedin.com
2018-11-12 delete product_pages_linkeddomain linkedin.com
2018-11-12 delete terms_pages_linkeddomain linkedin.com
2018-11-12 insert address Greengates Yard Whalley Road Accrington, Lancashire BB5 1BT United Kingdom
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-08 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-14 insert about_pages_linkeddomain linkedin.com
2017-09-14 insert contact_pages_linkeddomain linkedin.com
2017-09-14 insert index_pages_linkeddomain linkedin.com
2017-09-14 insert product_pages_linkeddomain linkedin.com
2017-09-14 insert terms_pages_linkeddomain linkedin.com
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-01 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_outstanding 1 => 2
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042528400002
2016-04-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-09-20 delete source_ip 5.135.140.45
2015-09-20 insert source_ip 37.187.254.89
2015-09-20 update website_status FlippedRobots => OK
2015-09-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-31 update website_status OK => FlippedRobots
2015-08-07 update statutory_documents 16/07/15 FULL LIST
2015-05-10 update website_status FlippedRobots => OK
2015-04-20 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-19 update website_status FlippedRobots => OK
2014-10-31 update website_status OK => FlippedRobots
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-16 update statutory_documents 16/07/14 FULL LIST
2014-06-08 update website_status FlippedRobots => OK
2014-05-29 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-16 update statutory_documents 16/07/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY PICKUP / 16/07/2013
2013-07-02 delete source_ip 78.129.174.96
2013-07-02 insert source_ip 5.135.140.45
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 5113 - Agents in building materials
2013-06-21 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-03-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-07-18 update statutory_documents 16/07/12 FULL LIST
2012-01-12 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 16/07/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY PICKUP / 26/07/2011
2011-01-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 16/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY PICKUP / 16/07/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PICKUP / 16/07/2010
2010-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARY PICKUP / 16/07/2010
2010-02-19 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-07-16 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-07-30 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-06 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-25 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-04 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-09-15 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-24 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-02 update statutory_documents RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02
2001-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 5 HOLLOWHEAD LANE, WILPSHIRE, BLACKBURN, LANCASHIRE BB1 9JX
2001-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-18 update statutory_documents SECRETARY RESIGNED
2001-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION