Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
delete sales_emails sa..@greenbankproperty.co.uk |
2024-03-20 |
insert general_emails in..@greenbankproperty.co.uk |
2024-03-20 |
delete email le..@greenbankproperty.co.uk |
2024-03-20 |
delete email sa..@greenbankproperty.co.uk |
2024-03-20 |
delete source_ip 212.64.147.136 |
2024-03-20 |
insert email in..@greenbankproperty.co.uk |
2024-03-20 |
insert source_ip 51.11.51.253 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, 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 |
2023-01-12 |
update statutory_documents 30/06/22 UNAUDITED ABRIDGED |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-10 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2021-10-21 |
update statutory_documents CESSATION OF GEMMA JENEEN MCLAREN AS A PSC |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MOONEY / 09/07/2021 |
2021-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NICOLA MOONEY / 09/07/2021 |
2021-06-03 |
delete about_pages_linkeddomain pattinson.co.uk |
2021-06-03 |
delete contact_pages_linkeddomain pattinson.co.uk |
2021-06-03 |
delete index_pages_linkeddomain pattinson.co.uk |
2021-06-03 |
delete management_pages_linkeddomain pattinson.co.uk |
2021-06-03 |
delete terms_pages_linkeddomain pattinson.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-08 |
update statutory_documents 30/06/20 UNAUDITED ABRIDGED |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA MCLAREN |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MOONEY / 18/11/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NEIL WATSON / 18/11/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HUGHES / 18/11/2020 |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-19 |
delete address Plot 49 Chatham, Mulberry Park |
2020-04-19 |
insert address Plot 49 Chatham, Mulberry Park |
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 |
2020-02-04 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2019-11-17 |
insert about_pages_linkeddomain propertymark.co.uk |
2019-11-17 |
insert contact_pages_linkeddomain propertymark.co.uk |
2019-11-17 |
insert index_pages_linkeddomain propertymark.co.uk |
2019-11-17 |
insert management_pages_linkeddomain propertymark.co.uk |
2019-11-17 |
insert terms_pages_linkeddomain propertymark.co.uk |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-04-06 |
insert alias Greenbank Rental Services Ltd |
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 |
2019-01-15 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-12-19 |
insert contact_pages_linkeddomain creativecommons.org |
2018-12-19 |
insert contact_pages_linkeddomain leafletjs.com |
2018-12-19 |
insert contact_pages_linkeddomain openstreetmap.org |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-04-15 |
delete address 105 m²/ 1130 ft²
3
1
Appleton Road, Park Meadows |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-03 |
insert address 105 m²/ 1130 ft²
3
1
Appleton Road, Park Meadows |
2018-01-05 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-07-27 |
insert about_pages_linkeddomain pattinson.co.uk |
2017-07-27 |
insert contact_pages_linkeddomain pattinson.co.uk |
2017-07-27 |
insert index_pages_linkeddomain pattinson.co.uk |
2017-07-27 |
insert management_pages_linkeddomain pattinson.co.uk |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WATSON |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA JENEEN MCLAREN |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HUGHES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MOONEY |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-29 |
delete address Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
2017-06-29 |
delete alias Greenbank Rental Services Ltd |
2017-06-29 |
delete index_pages_linkeddomain civicuk.com |
2017-06-29 |
delete index_pages_linkeddomain themediadesignhouse.co.uk |
2017-06-29 |
delete index_pages_linkeddomain vebra.com |
2017-06-29 |
delete registration_number 5162125 |
2017-06-29 |
delete registration_number 6217695 |
2017-06-29 |
delete source_ip 5.153.85.90 |
2017-06-29 |
insert address Unit 5 Melling Drive, Old Hall Estate, Kirkby, Liverpool, Merseyside, L32 1TT |
2017-06-29 |
insert index_pages_linkeddomain acquaintcrm.co.uk |
2017-06-29 |
insert source_ip 212.64.147.136 |
2017-06-29 |
update primary_contact Seymour Chambers, 92 London Road, Liverpool, L3 5NW => Unit 5 Melling Drive, Old Hall Estate, Kirkby, Liverpool, Merseyside, L32 1TT |
2017-06-29 |
update robots_txt_status www.greenbankproperty.co.uk: 404 => 200 |
2017-05-24 |
update website_status OK => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-08 |
insert terms_pages_linkeddomain civicuk.com |
2016-11-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
delete terms_pages_linkeddomain civicuk.com |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY KELLY |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON WELLS |
2016-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY KELLY |
2016-10-13 |
update statutory_documents DIRECTOR APPOINTED MISS NICOLA MOONEY |
2016-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA JENEEN MCLAREN |
2016-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE HUGHES |
2016-10-06 |
update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 100 |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-30 |
update statutory_documents 24/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-08-09 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-07-06 |
update statutory_documents 24/06/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON MAUREEN WELLS / 01/01/2015 |
2015-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY KELLY / 25/03/2015 |
2015-03-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY KELLY / 25/03/2015 |
2015-03-05 |
insert about_pages_linkeddomain civicuk.com |
2015-02-05 |
delete about_pages_linkeddomain civicuk.com |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-10-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-09-18 |
update statutory_documents 24/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-17 |
update website_status FlippedRobots => OK |
2013-09-17 |
delete source_ip 213.229.80.90 |
2013-09-17 |
insert source_ip 5.153.85.90 |
2013-09-06 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-09-06 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-08-24 |
update website_status OK => FlippedRobots |
2013-08-10 |
insert terms_pages_linkeddomain civicuk.com |
2013-08-01 |
update statutory_documents 24/06/13 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 |
2013-06-23 |
delete terms_pages_linkeddomain civicuk.com |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-06-04 |
update website_status ParkedDomain => OK |
2013-06-04 |
insert sales_emails sa..@greenbankproperty.co.uk |
2013-06-04 |
insert address Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
2013-06-04 |
insert alias Greenbank |
2013-06-04 |
insert alias Greenbank Property Services |
2013-06-04 |
insert alias Greenbank Property Services NW Ltd |
2013-06-04 |
insert alias Greenbank Rental Services Ltd |
2013-06-04 |
insert email le..@greenbankproperty.co.uk |
2013-06-04 |
insert email sa..@greenbankproperty.co.uk |
2013-06-04 |
insert index_pages_linkeddomain civicuk.com |
2013-06-04 |
insert index_pages_linkeddomain themediadesignhouse.co.uk |
2013-06-04 |
insert index_pages_linkeddomain vebra.com |
2013-06-04 |
insert phone 0151 548 5488 |
2013-06-04 |
insert registration_number 5162125 |
2013-06-04 |
insert registration_number 6217695 |
2013-06-04 |
update primary_contact null => Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY KELLY / 17/04/2013 |
2013-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY KELLY / 17/04/2013 |
2013-03-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-06 |
update website_status ParkedDomain |
2012-07-25 |
update statutory_documents 24/06/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 24/06/11 FULL LIST |
2011-03-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-22 |
update statutory_documents 24/06/10 FULL LIST |
2010-03-24 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS; AMEND |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED SHARON MAUREEN WELLS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-12-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-28 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-28 |
update statutory_documents SECRETARY RESIGNED |
2004-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |