GREEN FACADES - History of Changes


DateDescription
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
2023-10-07 delete address 371 WOOLWICH ROAD LONDON ENGLAND SE7 7AJ
2023-10-07 insert address OFFICE 5-8 50 RIVER GARDENS WALK LONDON ENGLAND SE10 0UB
2023-10-07 update registered_address
2023-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2023 FROM 371 WOOLWICH ROAD LONDON SE7 7AJ ENGLAND
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / BAC GREEN HOLDINGS LTD / 05/08/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-23 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-12 update website_status OK => DomainNotFound
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARLETON
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-04-26 delete general_emails in..@greenfacades.co.uk
2021-04-26 insert office_emails of..@greenfacades.co.uk
2021-04-26 delete email in..@greenfacades.co.uk
2021-04-26 insert email of..@greenfacades.co.uk
2021-02-03 delete office_emails bi..@greenfacades.co.uk
2021-02-03 delete about_pages_linkeddomain linkedin.com
2021-02-03 delete address 24 - 26 Regents Place Birmingham, B1 3NJ
2021-02-03 delete address Izabella House 24 - 26 Regents Place Birmingham, B1 3NJ
2021-02-03 delete email bi..@greenfacades.co.uk
2021-02-03 delete index_pages_linkeddomain linkedin.com
2021-02-03 delete portfolio_pages_linkeddomain linkedin.com
2021-02-03 update robots_txt_status www.greenfacades.co.uk: 200 => 0
2020-11-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2020
2020-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAC GREEN HOLDINGS LTD
2020-11-20 update statutory_documents CESSATION OF BLEDAR PASHOLLARI AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update name GREEN HOUSE DEVELOPERS LIMITED => GREEN FACADES LIMITED
2020-09-24 update website_status IndexPageFetchError => OK
2020-09-13 update statutory_documents COMPANY NAME CHANGED GREEN HOUSE DEVELOPERS LIMITED CERTIFICATE ISSUED ON 13/09/20
2020-08-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-07-15 update website_status OK => IndexPageFetchError
2020-07-07 insert company_previous_name GREEN FACADES LIMITED
2020-07-07 insert company_previous_name GREEN HOUSE DEVELOPERS LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents COMPANY NAME CHANGED GREEN FACADES LIMITED CERTIFICATE ISSUED ON 10/06/20
2020-06-09 update statutory_documents COMPANY NAME CHANGED GREEN HOUSE DEVELOPERS LIMITED CERTIFICATE ISSUED ON 09/06/20
2019-12-30 delete source_ip 173.254.28.104
2019-12-30 insert source_ip 173.254.29.30
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-09-12 update statutory_documents DIRECTOR APPOINTED MR ALTIN KAJNOZI
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-19 delete general_emails in..@greenhousedevelopers.co.uk
2019-07-19 delete office_emails bi..@greenhousedevelopers.co.uk
2019-07-19 delete address Izabella House 24 - 26 Regents Place Birmingham, B1 3NJ
2019-07-19 delete address The Green House 371 Woolwich Road London, SE7 7AJ
2019-07-19 delete email bi..@greenhousedevelopers.co.uk
2019-07-19 delete email in..@greenhousedevelopers.co.uk
2019-07-19 delete phone 020 8858 2030
2019-07-19 insert address Green House Developers, 371 Woolwich Road, London, SE7 7AJ
2019-07-19 update primary_contact The Green House 371 Woolwich Road London, SE7 7AJ => Green House Developers, 371 Woolwich Road, London, SE7 7AJ
2019-04-22 delete address Unit 7, New Lydenburg Commercial Estate London SE7 8NF
2019-04-22 insert address The Green House 371 Woolwich Road London, SE7 7AJ
2019-04-22 update primary_contact Unit 7, New Lydenburg Commercial Estate London SE7 8NF => The Green House 371 Woolwich Road London, SE7 7AJ
2019-03-07 update num_mort_outstanding 2 => 0
2019-03-07 update num_mort_satisfied 0 => 2
2019-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085553230001
2019-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085553230002
2018-12-06 delete address 25 WOLFE CRESCENT CHARLTON LONDON SE7 8TS
2018-12-06 insert address 371 WOOLWICH ROAD LONDON ENGLAND SE7 7AJ
2018-12-06 update registered_address
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 25 WOLFE CRESCENT CHARLTON LONDON SE7 8TS
2018-11-27 update statutory_documents 03/08/18 STATEMENT OF CAPITAL GBP 100
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 0 => 2
2018-06-07 update num_mort_outstanding 0 => 2
2018-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085553230001
2018-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085553230002
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLEDAR PASHOLLARI
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES
2017-05-01 delete source_ip 50.87.13.116
2017-05-01 insert source_ip 173.254.28.104
2017-01-14 insert office_emails bi..@greenhousedevelopers.co.uk
2017-01-14 insert address Izabella House, 24 - 26 Regents Place, Birmingham, B1 3NJ
2017-01-14 insert email bi..@greenhousedevelopers.co.uk
2016-11-07 delete about_pages_linkeddomain itsweb.co.uk
2016-11-07 delete address Unit 7, New Lydenburg, Commercial Estate, New Lydenburg Street Charlton London SE7 8NF
2016-11-07 delete contact_pages_linkeddomain itsweb.co.uk
2016-11-07 delete index_pages_linkeddomain itsweb.co.uk
2016-11-07 delete portfolio_pages_linkeddomain itsweb.co.uk
2016-11-07 delete service_pages_linkeddomain itsweb.co.uk
2016-11-07 insert address Unit 7, New Lydenburg Commercial Estate London SE7 8NF
2016-11-07 update primary_contact Unit 7, New Lydenburg Commercial Estate New Lydenburg Street Charlton London SE7 8NF => Unit 7, New Lydenburg Commercial Estate London SE7 8NF
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARLETON
2016-07-15 delete phone 020 8090 0011
2016-07-14 update statutory_documents 04/06/16 FULL LIST
2016-05-12 update account_ref_day 30 => 31
2016-05-12 update account_ref_month 6 => 3
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2016-12-31
2016-03-20 update website_status DomainNotFound => OK
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-17 update statutory_documents CURRSHO FROM 30/06/2016 TO 31/03/2016
2016-03-15 update website_status OK => DomainNotFound
2015-08-09 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-08-09 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-07-07 update statutory_documents 04/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-04 => 2016-03-31
2015-03-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-25 delete general_emails en..@greenhousedevelopers.co.uk
2015-02-25 delete email en..@greenhousedevelopers.co.uk
2015-01-19 delete source_ip 75.98.17.73
2015-01-19 insert source_ip 50.87.13.116
2014-08-07 delete address 25 WOLFE CRESCENT CHARLTON LONDON ENGLAND SE7 8TS
2014-08-07 insert address 25 WOLFE CRESCENT CHARLTON LONDON SE7 8TS
2014-08-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-02 update statutory_documents 04/06/14 FULL LIST
2013-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION