Date | Description |
2024-04-12 |
delete phone +44 791 980 7687 |
2024-04-12 |
insert address 5 South Charlotte Street,
Edinburgh,
EH2 4AN |
2024-04-12 |
insert phone +44 131 385 9112 |
2024-04-12 |
insert phone +44 780 302 0097 |
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 |
2024-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-06-07 |
delete address 9-10 ST. ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 2AF |
2023-06-07 |
insert address 5 SOUTH CHARLOTTE STREET EDINBURGH SCOTLAND EH2 4AN |
2023-06-07 |
update registered_address |
2023-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2023 FROM
9-10 ST. ANDREW SQUARE
EDINBURGH
MIDLOTHIAN
EH2 2AF |
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 |
2022-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-20 |
delete source_ip 46.101.33.197 |
2022-09-20 |
insert about_pages_linkeddomain assetmatch.com |
2022-09-20 |
insert address New Broad Street House, 35 New Broad Street, London EC2N 1NH |
2022-09-20 |
insert email de..@assetmatch.com |
2022-09-20 |
insert phone 020 7248 2788 |
2022-09-20 |
insert source_ip 88.208.252.214 |
2022-09-20 |
update robots_txt_status www.greenshieldsagri.com: 404 => 200 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-09-27 |
delete source_ip 185.119.173.81 |
2021-09-27 |
insert source_ip 46.101.33.197 |
2021-07-19 |
delete address 11 Staple Inn
London
WC1V 7QH |
2021-07-19 |
delete phone +44 (0)20 72092000 |
2021-07-19 |
insert address 17 West Street
Farnham
Surrey
GU9 7DR |
2021-07-19 |
insert address St. John Legal
Winchester House
19 Bedford Row
London
WC1R 4EB |
2021-07-19 |
insert contact_pages_linkeddomain shareregistrars.uk.com |
2021-07-19 |
insert contact_pages_linkeddomain stjohnlegal.co.uk |
2021-07-19 |
insert phone 01252 821390 |
2021-07-19 |
insert phone 020 7242 2288 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORRISON |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-01-27 |
delete source_ip 159.135.17.62 |
2019-01-27 |
insert source_ip 185.119.173.81 |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MALCOLM MORRISON |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MILBURN JACKSON |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-23 |
insert address Lemington Farm
Reston
Eyemouth
Berwickshire
TD14 5TR |
2018-12-23 |
insert email le..@greenshieldsagri.com |
2018-12-23 |
insert phone +44 189 076 1273 |
2018-12-23 |
insert phone +44 791 980 7687 |
2018-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-05-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/05/2018 |
2018-05-29 |
update statutory_documents CESSATION OF GREENSHIELDS AGRI HOLDINGS PLC AS A PSC |
2018-02-19 |
delete address 14 Athol Street,
Douglas,
Isle of Man |
2018-02-19 |
insert address 3rd Floor Analyst House,
Peel Road,
Douglas,
Isle of Man,
IM1 4LZ |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-04 |
delete address 1 Tudor Street
London EC4Y 0AH |
2017-05-04 |
delete address Exchange House
54-58 Athol Street
Douglas
Isle of Man
IM1 1BB |
2017-05-04 |
delete address Ground Floor, West Suite,
Exchange House,
54-58 Athol Street Douglas,
Isle of Man,
IM1 1JD |
2017-05-04 |
delete alias Greenshields Agri Holdings Ltd. |
2017-05-04 |
delete person Sophie Moate |
2017-05-04 |
delete phone +44 20 7250 1446 |
2017-05-04 |
delete source_ip 98.129.250.244 |
2017-05-04 |
insert address 14 Athol Street,
Douglas,
Isle of Man |
2017-05-04 |
insert alias Greenshields Agri Holdings plc |
2017-05-04 |
insert source_ip 159.135.17.62 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-06-03 |
delete address 61 Cheapside
London EC2V 6AX |
2016-06-03 |
delete address Heritage Court
41 Athol Street
Isle of Man
IM99 1HN |
2016-06-03 |
delete phone +44 20 7148 7900 |
2016-06-03 |
insert address 1/3 Sandgate
Berwick upon Tweed
Northumberland.
TD15 1EW |
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 |
2016-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-09-11 |
delete address 10 King William Street
London EC4N 7TW |
2015-09-11 |
delete address 4th Floor, Equitable House
47 King William Street
London
EC4R 9AF |
2015-09-11 |
delete person Gavin Burnell |
2015-09-11 |
delete phone +44 20 7280 8700 |
2015-09-11 |
insert address 11 Staple Inn
London
WC1V 7QH |
2015-09-11 |
insert phone +44 (0)20 72092000 |
2015-08-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-17 |
update statutory_documents 12/07/15 FULL LIST |
2015-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOSHIKATSU YASUMOTO |
2015-06-19 |
delete address Old Park Lane Capital
49 Berkeley Square
London W1J 5AZ |
2015-06-19 |
delete person Charles Laughton |
2015-06-19 |
delete phone +44 20 7493 8188 |
2015-06-19 |
insert address 10 King William Street
London EC4N 7TW |
2015-06-19 |
insert person Gavin Burnell |
2015-06-19 |
insert phone +44 20 7280 8700 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update account_category SMALL => FULL |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-03-26 |
insert address 1 Tudor Street
London EC4Y 0AH |
2015-03-26 |
insert address 4th Floor, Equitable House
47 King William Street
London
EC4R 9AF |
2015-03-26 |
insert address 61 Cheapside
London EC2V 6AX |
2015-03-26 |
insert address Exchange House
54-58 Athol Street
Douglas
Isle of Man
IM1 1BB |
2015-03-26 |
insert address Heritage Court
41 Athol Street
Isle of Man
IM99 1HN |
2015-03-26 |
insert address Old Park Lane Capital
49 Berkeley Square
London W1J 5AZ |
2015-03-26 |
insert index_pages_linkeddomain twitter.com |
2015-03-26 |
insert person Charles Laughton |
2015-03-26 |
insert person Sophie Moate |
2015-03-26 |
insert phone +44 20 7148 7900 |
2015-03-26 |
insert phone +44 20 7250 1446 |
2015-03-26 |
insert phone +44 20 7493 8188 |
2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-07-21 |
update statutory_documents 12/07/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
2013-07-12 |
update statutory_documents 12/07/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-21 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
2013-03-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-21 |
update statutory_documents 13/11/12 STATEMENT OF CAPITAL GBP 7310 |
2012-12-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALAN JACKSON |
2012-07-24 |
update statutory_documents 12/07/12 FULL LIST |
2012-04-05 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-23 |
update statutory_documents 16/12/11 STATEMENT OF CAPITAL GBP 999 |
2011-07-26 |
update statutory_documents 12/07/11 FULL LIST |
2011-06-27 |
update statutory_documents CURRSHO FROM 31/07/2011 TO 30/06/2011 |
2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
3 PONTON STREET
EDINBURGH
MIDLOTHIAN
EH3 9QQ |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED JAMES DAVID MCKENNA |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED JAY GOODGAL |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED WILLIAM HENRY BOASE |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED YOSHIKATSU YASUMOTO |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
2010-12-14 |
update statutory_documents COMPANY NAME CHANGED MN NOVA 40 LIMITED
CERTIFICATE ISSUED ON 14/12/10 |
2010-12-14 |
update statutory_documents CHANGE OF NAME 14/12/2010 |
2010-07-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |