GREENCONSULTANCY.COM - History of Changes


DateDescription
2024-03-25 update website_status FlippedRobots => OK
2023-09-30 update website_status Disallowed => FlippedRobots
2023-07-29 update website_status FlippedRobots => Disallowed
2023-06-28 update website_status OK => FlippedRobots
2023-05-28 delete source_ip 70.32.82.114
2023-05-28 insert source_ip 94.228.37.242
2023-05-28 update website_status FlippedRobots => OK
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-27 update website_status Disallowed => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-25 update website_status FlippedRobots => Disallowed
2023-01-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-29 update website_status Disallowed => FlippedRobots
2022-09-29 update website_status FlippedRobots => Disallowed
2022-07-05 update website_status Disallowed => FlippedRobots
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-05-06 update website_status FlippedRobots => Disallowed
2022-04-16 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-07 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 28 => 31
2021-12-07 update account_ref_month 2 => 7
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-04-30
2021-10-01 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/07/2021
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-31 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-02-16 delete alias Green Consultancy Limited
2020-01-16 delete address Unit D, Second Avenue, Westfield Industrial Estate, Radstock, Bath BA3 4BH
2019-12-31 update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 10
2019-12-11 update statutory_documents SOLVENCY STATEMENT DATED 14/11/19
2019-12-11 update statutory_documents REDUCE SHARE PREM A/C 14/11/2019
2019-12-11 update statutory_documents STATEMENT BY DIRECTORS
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-16 delete contact_pages_linkeddomain google.co.uk
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-03-08 insert general_emails in..@greenconsultancy.com
2019-03-08 insert email in..@greenconsultancy.com
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-03-07 delete address UNIT D, SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE RADSTOCK SOMERSET BA3 4BH
2018-03-07 insert address 1 DRONFIELD COURT CIVIC CENTRE DRONFIELD ENGLAND S18 1NQ
2018-03-07 update registered_address
2018-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNIT D, SECOND AVENUE WESTFIELD INDUSTRIAL ESTATE RADSTOCK SOMERSET BA3 4BH
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-03 delete coo Carl Britton
2017-11-03 insert managingdirector Jes Rutter
2017-11-03 delete person Carl Britton
2017-11-03 delete person Nick Osmaston
2017-11-03 delete person Rebecca Lemen-Hogarth
2017-11-03 delete registration_number 05129033
2017-11-03 insert address Richmond House, Inglestone Common, Badminton, South Gloucester, GL9 1BX
2017-11-03 insert person Jes Rutter
2017-11-03 insert phone 3886556
2017-11-03 insert registration_number 3886556
2017-08-07 insert company_previous_name THE GREEN CONSULTANCY LIMITED
2017-08-07 update name THE GREEN CONSULTANCY LIMITED => ECA EPBD SERVICES LIMITED
2017-07-13 update statutory_documents COMPANY NAME CHANGED THE GREEN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-07-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL BRITTON
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TREBLE
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MELLOR / 09/06/2017
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-01 delete source_ip 72.10.50.83
2017-05-01 insert source_ip 70.32.82.114
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-18 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-09 delete otherexecutives Michael Webb
2016-08-09 insert coo Carl Britton
2016-08-09 delete email mi..@greenconsultancy.com
2016-08-09 delete person Louise Brooks-Bryant
2016-08-09 delete person Michael Webb
2016-08-09 delete phone 08450 176300
2016-08-09 insert email jo..@greenconsultancy.com
2016-08-09 insert person Carl Britton
2016-08-09 insert person Carol Somper
2016-08-09 insert person Rebecca Lemen-Hogarth
2016-07-12 delete phone 01761 176300
2016-07-12 insert phone 01761 419081
2016-06-08 update returns_last_madeup_date 2015-03-01 => 2016-05-14
2016-06-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-19 update statutory_documents 14/05/16 FULL LIST
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ERNEST SILVERWOOD / 01/05/2016
2016-05-18 insert management_pages_linkeddomain lancaster.ac.uk
2016-05-18 insert phone 01761 176300
2016-05-18 update person_description John Mulholland => John Mulholland
2016-05-18 update person_description John Treble => John Treble
2016-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WESLEY MELLOR / 01/05/2016
2016-05-14 update statutory_documents SECOND FILING FOR FORM AP01
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2015-02-28
2015-07-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR JOHN TREBLE
2015-05-08 update account_ref_day 31 => 28
2015-05-08 update account_ref_month 10 => 2
2015-05-08 update accounts_next_due_date 2015-07-31 => 2015-11-30
2015-05-08 update returns_last_madeup_date 2014-05-14 => 2015-03-01
2015-05-08 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-04-14 update statutory_documents PREVEXT FROM 31/10/2014 TO 28/02/2015
2015-04-10 update statutory_documents 01/03/15 FULL LIST
2015-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TREBLE
2015-03-24 update statutory_documents DIRECTOR APPOINTED MR CARL BRITTON
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE MELLOR
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR STEVE ERNEST SILVERWOOD
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MANSI
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-15 update statutory_documents 14/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-03 insert person John Mulholland
2013-08-23 delete person Rebecca Rose
2013-08-21 update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 10
2013-08-21 update statutory_documents 15/07/13 STATEMENT OF CAPITAL GBP 8
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-05-15 update statutory_documents 14/05/13 FULL LIST
2013-04-14 delete source_ip 213.52.249.66
2013-04-14 insert source_ip 72.10.50.83
2012-05-15 update statutory_documents 14/05/12 FULL LIST
2012-05-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN TREBLE
2012-03-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WEBB
2012-02-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents SECRETARY APPOINTED MS SUSAN LORRAINE MANSI
2011-06-30 update statutory_documents 14/05/11 FULL LIST
2011-02-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 14/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREBLE / 14/05/2010
2009-05-26 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-22 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: MEAD BARN, MAIN STREET FARRINGTON GURNEY SOMERSET BS39 6UB
2007-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-08 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-13 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-14 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents COMPANY NAME CHANGED THE GREEN ENERGY CONSULTANCY LTD CERTIFICATE ISSUED ON 01/07/04
2004-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION