NAMGRASS UK LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-13 => 2024-09-30
2024-04-06 delete address Bashley Road New Milton Hampshire BH25 5RY
2024-04-06 insert address 2 Winston Parada Lymington Road New Milton BH25 6PT
2024-04-06 update primary_contact Bashley Road New Milton Hampshire BH25 5RY => 2 Winston Parada Lymington Road New Milton BH25 6PT
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-13
2023-09-13 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-06-07 delete address REDCLIFFE GARDEN CENTRE BASHLEY ROAD BASHLEY NEW MILTON HAMPSHIRE BH25 5RY
2023-06-07 insert address 2 WINSTON PARADE LYMINGTON ROAD NEW MILTON ENGLAND BH25 6PT
2023-06-07 update registered_address
2023-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2023 FROM REDCLIFFE GARDEN CENTRE BASHLEY ROAD BASHLEY NEW MILTON HAMPSHIRE BH25 5RY
2023-04-17 delete phone 18214439443094064
2022-11-10 insert phone 18214439443094064
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JO NIJSTEN
2022-08-24 update statutory_documents CESSATION OF JEROME KINAS AS A PSC
2022-08-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-02-01 delete source_ip 104.27.150.23
2021-02-01 delete source_ip 104.27.151.23
2021-02-01 insert source_ip 104.21.78.225
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENNINCK / 14/07/2020
2020-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN PENNINCK / 14/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 insert source_ip 172.67.137.223
2020-05-29 update website_status FlippedRobots => OK
2020-05-21 update website_status OK => FlippedRobots
2020-04-21 insert sales_emails or..@namgrass.co.uk
2020-04-21 insert email or..@namgrass.co.uk
2019-11-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2019
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-03 update statutory_documents SAIL ADDRESS CHANGED FROM: 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM
2019-07-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2019-02-07 update num_mort_charges 4 => 5
2019-02-07 update num_mort_outstanding 4 => 5
2019-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS
2019-01-07 update statutory_documents RE-FACILIT AGREEMENT DOCUMENTS 18/12/2018
2018-12-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069499540005
2018-12-07 update statutory_documents DIRECTOR APPOINTED JOHN PENNINCK
2018-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JP CONSULT BVBA
2018-08-14 update website_status InternalTimeout => OK
2018-08-14 insert marketing_emails ma..@namgrass.co.uk
2018-08-14 insert address Bashley Road, New Milton, BH25 5RY
2018-08-14 insert email ma..@namgrass.co.uk
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-22 update website_status OK => InternalTimeout
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PENNINCK
2018-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROME KINAS
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-17 delete source_ip 212.59.77.198
2017-12-17 insert source_ip 104.27.150.23
2017-12-17 insert source_ip 104.27.151.23
2017-11-10 delete source_ip 104.27.150.23
2017-11-10 delete source_ip 104.27.151.23
2017-11-10 insert source_ip 212.59.77.198
2017-11-07 update statutory_documents SAIL ADDRESS CREATED
2017-11-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2017-10-08 delete source_ip 104.31.82.70
2017-10-08 delete source_ip 104.31.83.70
2017-10-08 insert source_ip 104.27.150.23
2017-10-08 insert source_ip 104.27.151.23
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-08-17 update statutory_documents CESSATION OF ROBERT JAMES REDCLIFFE AS A PSC
2017-08-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/06/2017
2017-07-21 update statutory_documents DIRECTOR APPOINTED MR SEBASTIAAN DE GROOTE
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAAN DE GROOTE / 13/07/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update num_mort_charges 3 => 4
2017-07-07 update num_mort_outstanding 3 => 4
2017-07-04 update statutory_documents ADOPT ARTICLES 20/06/2017
2017-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069499540004
2017-06-27 update statutory_documents DIRECTOR APPOINTED MR NEIL ROGERS
2017-06-27 update statutory_documents CORPORATE DIRECTOR APPOINTED JP CONSULT BVBA
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT REDCLIFFE
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAAN ROSSEL
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM REDCLIFFE
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete index_pages_linkeddomain cancerresearchuk.org
2017-05-12 delete terms_pages_linkeddomain cancerresearchuk.org
2017-05-07 update account_ref_month 3 => 12
2017-05-07 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-04-28 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-11 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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-17 delete partner EcoGrid
2016-06-19 insert partner EcoGrid
2016-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES REDCLIFFE / 28/04/2016
2016-03-12 update num_mort_charges 1 => 3
2016-03-12 update num_mort_outstanding 1 => 3
2016-02-15 delete source_ip 104.25.170.35
2016-02-15 delete source_ip 104.25.171.35
2016-02-15 insert source_ip 104.31.82.70
2016-02-15 insert source_ip 104.31.83.70
2016-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069499540002
2016-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069499540003
2016-01-18 update robots_txt_status www.namgrass.co.uk: 0 => 200
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents ADOPT ARTICLES 01/12/2015
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-06 delete source_ip 141.101.127.163
2015-11-06 delete source_ip 108.162.200.164
2015-11-06 insert source_ip 104.25.170.35
2015-11-06 insert source_ip 104.25.171.35
2015-11-06 update robots_txt_status www.namgrass.co.uk: 200 => 0
2015-08-13 delete email sh..@namgrass.co.uk
2015-08-11 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-11 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-28 update statutory_documents 01/07/15 FULL LIST
2015-07-16 delete address Redcliffe Garden Centre, Bashley Road, New Milton, Hampshire, BH25 5RY
2015-07-16 insert address Bashley Road, Bashley, New Milton, Hampshire BH25 5RY
2015-07-16 insert address Redcliffe Garden Centre, Bashley Road, Bashley, New Milton, Hampshire, BH25 5RY
2015-07-16 insert address of Redcliffe Garden Centre, Bashley Road, Bashley, New Milton, Hampshire, BH25 5RY
2015-07-16 insert alias Namgrass UK Limited
2015-07-16 insert email sh..@namgrass.co.uk
2015-07-16 insert vat 978612768
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069499540001
2015-03-24 delete phone 0800 524 4168
2015-03-24 delete source_ip 141.0.161.27
2015-03-24 insert index_pages_linkeddomain cancerresearchuk.org
2015-03-24 insert source_ip 141.101.127.163
2015-03-24 insert source_ip 108.162.200.164
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-19 update statutory_documents DIRECTOR APPOINTED STEFAAN ROSSEL
2014-09-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-09-19 update statutory_documents ADOPT ARTICLES 16/09/2014
2014-09-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-09-19 update statutory_documents SUB-DIVISION 16/09/14
2014-08-07 delete address REDCLIFFE GARDEN CENTRE BASHLEY ROAD BASHLEY NEW MILTON HAMPSHIRE ENGLAND BH25 5RY
2014-08-07 insert address REDCLIFFE GARDEN CENTRE BASHLEY ROAD BASHLEY NEW MILTON HAMPSHIRE BH25 5RY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-18 update statutory_documents 01/07/14 FULL LIST
2014-05-19 delete index_pages_linkeddomain namgrass.com
2014-05-19 delete index_pages_linkeddomain tinstar.co.uk
2014-05-19 delete source_ip 85.233.160.70
2014-05-19 insert phone 0800 524 4168
2014-05-19 insert registration_number 06949954
2014-05-19 insert source_ip 141.0.161.27
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-26 update statutory_documents 01/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-11-23 update statutory_documents DIRECTOR APPOINTED TIM REDCLIFFE
2012-11-20 update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 01/07/12 FULL LIST
2011-11-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 01/07/11 FULL LIST
2011-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE AMEY
2011-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2010-10-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents DIRECTOR APPOINTED ROBERT JAMES REDCLIFFE
2010-08-05 update statutory_documents 01/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE AMEY / 01/10/2009
2009-09-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-08 update statutory_documents COMPANY NAME CHANGED NAMGRASS LIMITED CERTIFICATE ISSUED ON 08/09/09
2009-09-04 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE AMEY
2009-09-02 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION