Date | Description |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-04-07 |
delete address UNIT 29 ST JAMES TRADING ESTATE 278 BARTON STREET GLOUCESTER GL1 4JJ |
2023-04-07 |
insert address 5 SPINNAKER ROAD HEMPSTED GLOUCESTER ENGLAND GL2 5FD |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
UNIT 29 ST JAMES TRADING ESTATE 278 BARTON STREET
GLOUCESTER
GL1 4JJ |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_charges 2 => 3 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-07 |
update num_mort_charges 1 => 2 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037568290003 |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES |
2022-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037568290002 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2021-01-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIO UTILITIES LTD |
2021-01-20 |
update statutory_documents CESSATION OF MARY CATHERINE O'NEILL AS A PSC |
2020-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY O'NEILL / 01/12/2020 |
2020-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE MARY O'NEILL / 01/12/2020 |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2019-08-07 |
delete company_previous_name D J GREEN LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-06-07 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-05-04 |
update statutory_documents 21/04/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN |
2015-06-07 |
insert address UNIT 29 ST JAMES TRADING ESTATE 278 BARTON STREET GLOUCESTER GL1 4JJ |
2015-06-07 |
insert company_previous_name D J GREEN (UK) LIMITED |
2015-06-07 |
update name D J GREEN (UK) LIMITED => AMELIO UTILITIES (GLOUCESTER) LIMITED |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-06-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-05-20 |
update statutory_documents COMPANY NAME CHANGED D J GREEN (UK) LIMITED
CERTIFICATE ISSUED ON 20/05/15 |
2015-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
GOODRIDGE COURT GOODRIDGE AVENUE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5EN
UNITED KINGDOM |
2015-05-19 |
update statutory_documents 21/04/15 FULL LIST |
2015-03-23 |
delete source_ip 213.171.218.109 |
2015-03-23 |
insert source_ip 88.208.252.179 |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY O'NEILL |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN |
2014-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCEL BURT |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-07 |
update num_mort_outstanding 1 => 0 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
2014-07-07 |
insert address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
60 KINGS WALK
GLOUCESTER
GLOUCESTERSHIRE
GL1 1LA |
2014-05-07 |
delete address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL1 1LA |
2014-05-07 |
insert address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2014-05-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2014-04-30 |
update statutory_documents 21/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-25 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-22 |
update statutory_documents 21/04/13 FULL LIST |
2012-11-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents 21/04/12 FULL LIST |
2012-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
433A PAINSWICK ROAD
MATSON
GLOUCESTER
GLOUCESTERSHIRE
GL4 4BY |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 21/04/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-21 |
update statutory_documents 21/04/10 FULL LIST |
2010-01-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS |
2007-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-21 |
update statutory_documents SECRETARY RESIGNED |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-11 |
update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
2002-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-02 |
update statutory_documents SECRETARY RESIGNED |
2000-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
1999-09-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
1999-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-07 |
update statutory_documents COMPANY NAME CHANGED
D J GREEN LIMITED
CERTIFICATE ISSUED ON 08/07/99 |
1999-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/99 FROM:
2ND FLOOR, MOUNTBARROW HOUSE
12 ELIZABETH STREET
LONDON
SW1W 9RB |
1999-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents SECRETARY RESIGNED |
1999-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |