GREEN DOOR IMPROVEMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-12-16 update statutory_documents DISS40 (DISS40(SOAD))
2023-12-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-11-28 update statutory_documents FIRST GAZETTE
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 delete address 3 PHILPOT HOUSE 3 PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert address HESKETH MOUNT 92-96 LORD STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1JR
2023-04-07 insert company_previous_name GREEN DOOR PROPERTY LETTINGS LIMITED
2023-04-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2023-04-07 update account_ref_month 5 => 12
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-09-30
2023-04-07 update name GREEN DOOR PROPERTY LETTINGS LIMITED => GREEN DOOR IMPROVEMENTS LIMITED
2023-04-07 update registered_address
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-07 update statutory_documents CURRSHO FROM 31/05/2023 TO 31/12/2022
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM 3 PHILPOT HOUSE 3 PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH
2022-09-15 update statutory_documents COMPANY NAME CHANGED GREEN DOOR PROPERTY LETTINGS LIMITED CERTIFICATE ISSUED ON 15/09/22
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-05-25 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-26 update statutory_documents FIRST GAZETTE
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2022-03-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-09-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-10 update statutory_documents FIRST GAZETTE
2021-04-07 delete sic_code 96030 - Funeral and related activities
2021-04-07 insert sic_code 99999 - Dormant Company
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-02-28
2020-03-07 delete sic_code 99999 - Dormant Company
2020-03-07 insert sic_code 96030 - Funeral and related activities
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-03-31
2020-02-29 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2017-02-28 => 2019-02-28
2017-07-18 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-07-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-07-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-06-09 update statutory_documents 15/05/16 FULL LIST
2015-08-09 delete address 3 PHILPOT HOUSE 3 PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX ENGLAND SS6 7HH
2015-08-09 insert address 3 PHILPOT HOUSE 3 PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HH
2015-08-09 insert sic_code 99999 - Dormant Company
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2015-05-31
2015-08-09 update accounts_next_due_date 2016-02-15 => 2017-02-28
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date null => 2015-05-15
2015-08-09 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-07-24 update statutory_documents 15/05/15 FULL LIST
2015-07-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 505 MEADGATE AVENUE CHELMSFORD ENGLAND CM2 7NP
2015-06-07 insert address 3 PHILPOT HOUSE 3 PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX ENGLAND SS6 7HH
2015-06-07 update registered_address
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 505 MEADGATE AVENUE CHELMSFORD CM2 7NP ENGLAND
2015-01-07 delete address 11 HARBERD TYE CHELMSFORD UNITED KINGDOM CM2 9GH
2015-01-07 insert address 505 MEADGATE AVENUE CHELMSFORD ENGLAND CM2 7NP
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 11 HARBERD TYE CHELMSFORD CM2 9GH UNITED KINGDOM
2014-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION