ECO-CLASSROOMS™ - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-11-03 update statutory_documents 05/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-11-17 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-06 update statutory_documents CESSATION OF MICHAELA THERESA SMITH AS A PSC
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-09-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-08-26 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-04-22 update website_status Disallowed => OK
2021-04-22 delete source_ip 83.223.124.8
2021-04-22 insert source_ip 217.194.210.112
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-24 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-19 update statutory_documents CESSATION OF BRIAN HENRY SMITH AS A PSC
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-06-12 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 30
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2020-01-14 update website_status FlippedRobots => Disallowed
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-30 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-12-24 update website_status OK => FlippedRobots
2019-11-24 update website_status IndexPageFetchError => OK
2019-07-26 update website_status OK => IndexPageFetchError
2019-04-12 update website_status OK => InvalidContent
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-04 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-11-25 delete alias Eco-classrooms Limited
2018-11-25 insert address 51 Yarmouth Rd, Norwich, Norfolk, NR7 0ET
2018-11-25 insert alias eco-classrooms Ltd
2018-11-25 insert index_pages_linkeddomain eco-bunkbox.com
2018-11-25 insert phone 01602 706296
2018-11-25 insert portfolio_pages_linkeddomain eco-bunkbox.com
2018-11-25 update robots_txt_status www.eco-classrooms.com: 404 => 200
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-04 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-06-25 insert general_emails in..@eco-classrooms.com
2017-06-25 insert email in..@eco-classrooms.com
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMIDGE / 14/03/2017
2016-12-20 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2016-12-20 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-10-19 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-18 update statutory_documents 08/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-06 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-07-05 insert otherexecutives Rob Hook
2015-07-05 insert person Lucy McKay
2015-07-05 insert person Rob Hook
2015-06-03 delete about_pages_linkeddomain google.com
2015-06-03 delete about_pages_linkeddomain linkedin.com
2015-06-03 delete about_pages_linkeddomain twitter.com
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-03-26 update statutory_documents 08/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-10-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-09-29 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 51 YARMOUTH ROAD THORPE NORWICH NORFOLK UNITED KINGDOM NR7 0ET
2014-05-07 insert address 51 YARMOUTH ROAD THORPE NORWICH NORFOLK NR7 0ET
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-04 update statutory_documents 08/03/14 FULL LIST
2013-12-31 insert about_pages_linkeddomain google.com
2013-12-31 insert casestudy_pages_linkeddomain google.com
2013-12-31 insert index_pages_linkeddomain google.com
2013-12-01 insert contact_pages_linkeddomain google.com
2013-11-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-11-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-10-29 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-21 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-21 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMBRIDGE / 11/01/2013
2012-06-19 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 08/03/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMBRIDGE / 22/10/2010
2011-12-12 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents PREVEXT FROM 31/03/2011 TO 05/04/2011
2011-10-26 update statutory_documents 29/09/11 STATEMENT OF CAPITAL GBP 40
2011-03-30 update statutory_documents 08/03/11 FULL LIST
2010-06-09 update statutory_documents DIRECTOR APPOINTED MR ROBERT ARTHUR HOOK
2010-03-16 update statutory_documents COMPANY NAME CHANGED ECO-CLASSROMS LIMITED CERTIFICATE ISSUED ON 16/03/10
2010-03-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION