GREEN PLANNING STUDIOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-25 delete source_ip 109.123.72.130
2024-03-25 insert source_ip 172.67.212.214
2024-03-25 insert source_ip 104.21.53.126
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-09-15 delete otherexecutives Tim Williams
2023-09-15 delete person Olivia Lightfoot
2023-09-15 delete person Tim Williams
2023-07-10 delete person Chris Hammersley
2023-07-10 update person_description Michael Rudd => Michael Rudd
2023-07-07 update account_ref_day 31 => 28
2023-07-07 update account_ref_month 10 => 2
2023-07-07 update accounts_next_due_date 2023-07-31 => 2023-11-30
2023-06-15 update statutory_documents PREVEXT FROM 31/10/2022 TO 28/02/2023
2023-06-06 delete person Lesley Warburton
2023-06-06 insert person Olivia O'Shea
2023-03-25 insert person Chris Hammersley
2023-03-25 insert person Olivia Lightfoot
2023-02-22 insert person Delilah Green
2023-02-22 insert person Eleanor Barry
2023-02-22 insert person Ethan Giles
2023-02-22 insert person Jade Waistnidge
2023-02-22 insert person Lara Evans
2023-02-22 insert person Sarah Boatwright
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGER GREEN / 10/07/2022
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER GREEN / 10/07/2022
2022-07-16 delete otherexecutives Graham Clarke
2022-07-16 delete person Alex Bruce
2022-07-16 delete person Chris Higgins
2022-07-16 delete person Emily Davies
2022-07-16 delete person Graham Clarke
2022-07-16 delete person Lucy Grubb
2022-07-16 update person_title Bryony Kidd: Administration Assistant => Office and Finance Administrator
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER GREEN / 10/07/2022
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUDD / 10/06/2016
2022-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MADELINE REED / 19/04/2022
2022-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGER GREEN / 10/07/2022
2022-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS RUTH MADELINE REED / 19/04/2022
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-14 delete person Joe Yardley
2022-03-14 delete person Lewis Wilkinson
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-23 insert otherexecutives Graham Clarke
2021-07-23 delete person BA (Hons) MPhil
2021-07-23 delete person Beth Lautman
2021-07-23 delete person Daniella Owen
2021-07-23 delete person Frances Kirkham
2021-07-23 delete person Gakii Kithinji
2021-07-23 delete person Jenny Powell
2021-07-23 delete person Matt Bennion
2021-07-23 delete person Vasilis Nestoras
2021-07-23 insert person Chris Higgins
2021-07-23 insert person Emily Davies
2021-07-23 insert person Graham Clarke
2021-07-23 insert person Joe Yardley
2021-07-23 insert person Karl Broadhead
2021-07-23 insert person Lewis Wilkinson
2021-07-23 insert person Tim Williams
2021-07-22 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MADELINE REED / 01/09/2020
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-30 delete person Nearchos Eleftheriades
2020-02-29 insert management_pages_linkeddomain architecture.com
2020-02-29 insert management_pages_linkeddomain ribabookshops.com
2019-12-31 delete person Steve Fryer
2019-12-31 insert person Alex Bruce
2019-12-31 insert person Gakii Kithinji
2019-12-31 insert person Ivana Novotna
2019-12-31 insert person Matt Bennion
2019-12-31 insert person Vasilis Nestoras
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update website_status EmptyPage => OK
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-01 update website_status OK => EmptyPage
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGER GREEN / 25/03/2019
2018-11-26 delete fax 01743 709385
2018-11-26 delete person Rachel Ferguson
2018-11-26 insert fax 01743 709695
2018-11-26 insert person BA (Hons) MPhil
2018-11-26 insert person Daniella Owen
2018-11-26 insert person Frances Kirkham
2018-11-26 insert person Jenny Powell
2018-11-26 insert person Nearchos Eleftheriades
2018-11-26 insert person Rachel Price
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-13 delete person Tom Jones
2018-01-13 insert person Beth Lautman
2018-01-13 insert person Steve Fryer
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-05 delete contact_pages_linkeddomain substrakt.co.uk
2017-10-05 delete index_pages_linkeddomain substrakt.co.uk
2017-10-05 delete management_pages_linkeddomain substrakt.co.uk
2017-10-05 delete service_pages_linkeddomain substrakt.co.uk
2017-10-05 insert contact_pages_linkeddomain plus.google.com
2017-10-05 insert index_pages_linkeddomain architecture.com
2017-10-05 insert index_pages_linkeddomain plus.google.com
2017-10-05 insert index_pages_linkeddomain www.gov.uk
2017-10-05 insert management_pages_linkeddomain plus.google.com
2017-10-05 insert service_pages_linkeddomain plus.google.com
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-21 delete person Shannon Franklin
2017-01-11 insert person Helen Morris
2017-01-11 insert person Rachel Ferguson
2017-01-11 update person_title BA(Hons) MArch MA: Architectural Assistant Part II => Architectural Assistant Part II / Planner
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH MADELINE REED / 17/10/2016
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-22 delete person David Clarke
2016-03-14 update website_status OK => DomainNotFound
2016-01-15 delete person Iona Wilmshurst
2016-01-15 insert service_pages_linkeddomain architecture.com
2016-01-15 insert service_pages_linkeddomain www.gov.uk
2015-12-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-12-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-11-09 update statutory_documents 17/10/15 FULL LIST
2015-11-08 insert index_pages_linkeddomain facebook.com
2015-10-10 update person_title Lucy Grubb: Joins Green Planning Studio As Sales and Marketing Assistant; Sales and Marketing Assistant => Sales and Marketing Assistant
2015-09-12 insert person David Clarke
2015-09-12 insert person Lucy Grubb
2015-09-12 insert person Shannon Franklin
2015-08-15 delete service_pages_linkeddomain architecture.com
2015-08-15 delete service_pages_linkeddomain www.gov.uk
2015-06-15 delete contact_pages_linkeddomain google.co.uk
2015-04-13 update person_description Ian Leighton => Ian Leighton
2015-03-16 delete person Delyth Robinson
2015-03-16 delete person Shannon Franklin
2015-03-16 insert person BA BArch
2015-03-16 insert person Ian Leighton
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-17 => 2016-07-31
2015-02-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-14 delete person Victoria Wood
2015-01-14 insert person Tom Jones
2014-12-07 delete address UNIT D LUNESDALE UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE UNITED KINGDOM SY4 4TT
2014-12-07 insert address UNIT D LUNESDALE UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT
2014-12-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-25 update statutory_documents 17/10/14 FULL LIST
2014-11-03 delete person Amy Williams
2014-11-03 delete person Hayley Davies
2014-11-03 delete person Karen Jones
2014-11-03 delete person Sarah Williams
2014-06-12 delete person Charlotte Greenway
2014-06-12 delete person Sian Samuel
2014-06-12 insert person Delyth Robinson
2014-06-12 insert person Hayley Davies
2014-06-12 insert person Victoria Wood
2013-12-11 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 50000.00
2013-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION