Date | Description |
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 |