GREENAWAY CHARTERED ACCOUNTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-10-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA RUFF
2022-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS COLLETTE LOVITT / 11/02/2021
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-07 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVITT
2021-02-15 update statutory_documents DIRECTOR APPOINTED MISS JOANNA RUFF
2021-02-15 update statutory_documents SECRETARY APPOINTED MR ROBERT JOHN LOVITT
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-01-15 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-14 delete about_pages_linkeddomain cro.ie
2021-01-14 delete contact_pages_linkeddomain cro.ie
2021-01-14 delete index_pages_linkeddomain cro.ie
2021-01-14 delete management_pages_linkeddomain cro.ie
2021-01-14 delete person Boris Johnson
2021-01-14 delete service_pages_linkeddomain cro.ie
2021-01-14 delete terms_pages_linkeddomain cro.ie
2020-09-24 insert person Boris Johnson
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-04 insert about_pages_linkeddomain browse-better.com
2019-04-04 insert contact_pages_linkeddomain browse-better.com
2019-04-04 insert index_pages_linkeddomain browse-better.com
2019-04-04 insert management_pages_linkeddomain browse-better.com
2019-04-04 insert service_pages_linkeddomain browse-better.com
2019-04-04 insert terms_pages_linkeddomain browse-better.com
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-25 delete terms_pages_linkeddomain google.com
2018-07-25 insert terms_pages_linkeddomain ico.org.uk
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-12-19 delete person Philip Hammond
2017-11-12 insert person Philip Hammond
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-05 insert about_pages_linkeddomain auditregister.org.uk
2017-10-05 insert about_pages_linkeddomain cro.ie
2017-10-05 insert contact_pages_linkeddomain auditregister.org.uk
2017-10-05 insert contact_pages_linkeddomain cro.ie
2017-10-05 insert index_pages_linkeddomain auditregister.org.uk
2017-10-05 insert index_pages_linkeddomain cro.ie
2017-10-05 insert management_pages_linkeddomain cro.ie
2017-10-05 insert service_pages_linkeddomain auditregister.org.uk
2017-10-05 insert service_pages_linkeddomain cro.ie
2017-10-05 insert terms_pages_linkeddomain auditregister.org.uk
2017-10-05 insert terms_pages_linkeddomain cro.ie
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-02-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-01-20 update statutory_documents 19/01/16 FULL LIST
2016-01-04 delete index_pages_linkeddomain clientzone.com
2016-01-04 delete source_ip 62.172.138.54
2016-01-04 insert source_ip 62.172.138.89
2016-01-04 update robots_txt_status www.greenaway.co.uk: 404 => 200
2015-12-03 delete person Graham Matthews
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-01 delete person Fiona Barditzky
2015-07-01 insert person Fiona Greenaway
2015-02-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-02-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-01-19 update statutory_documents 19/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-06 insert person George Osborne
2014-02-07 delete address 150 HIGH STREET SEVENOAKS KENT ENGLAND TN13 1XE
2014-02-07 insert address 150 HIGH STREET SEVENOAKS KENT TN13 1XE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-20 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-16 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-03 update website_status OK => DNSError
2013-01-21 update statutory_documents 19/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 19/01/12 FULL LIST
2011-10-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents 19/01/11 FULL LIST
2011-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARKE LOVITT / 04/01/2011
2010-02-17 update statutory_documents 16/02/10 STATEMENT OF CAPITAL GBP 125
2010-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION