GREENSHIELDS AGRI - History of Changes


DateDescription
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