GREENLEAF HYGIENE SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-30 => 2025-05-30
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN O'DONNELL / 01/01/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE O'DONNELL / 01/01/2023
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-02-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-03-11 update website_status OK => InvalidContent
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2021-11-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-26 update robots_txt_status www.greenleafhygiene.co.uk: 0 => 200
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-25 update robots_txt_status www.greenleafhygiene.co.uk: 200 => 0
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-06-01 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-09 delete address UNIT 23, ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON ML3 9BQ
2020-08-09 insert address UNIT 2D UNIT 2D COLVILLES PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE SCOTLAND G75 0PZ
2020-08-09 update registered_address
2020-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 23, ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON ML3 9BQ
2020-07-15 delete alias Greenleaf Hygiene Solutions Limited
2020-07-15 insert address Unit 2D, Colvilles Place, Kelvin Industrial Estate, East Kilbride, G75 0PZ
2020-06-15 delete support_emails su..@greenleafhygiene.co.uk
2020-06-15 insert sales_emails sa..@greenleafhygiene.co.uk
2020-06-15 delete email su..@greenleafhygiene.co.uk
2020-06-15 insert email sa..@greenleafhygiene.co.uk
2020-05-16 delete sales_emails sa..@greenleafhygiene.co.uk
2020-05-16 insert support_emails su..@greenleafhygiene.co.uk
2020-05-16 delete email sa..@greenleafhygiene.co.uk
2020-05-16 insert email su..@greenleafhygiene.co.uk
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-03-17 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-03-18 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-14 delete source_ip 151.236.43.36
2018-08-14 insert source_ip 212.113.146.132
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-03-28 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-01-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-05-30
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-07 update account_ref_day 31 => 30
2016-06-07 update accounts_next_due_date 2016-05-31 => 2016-08-31
2016-05-31 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2015-10-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-10-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-09-14 update statutory_documents 01/08/15 FULL LIST
2015-06-20 delete source_ip 185.43.77.40
2015-06-20 insert source_ip 151.236.43.36
2015-05-22 delete registration_number SC123456
2015-05-22 insert registration_number SC225597
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-12 update website_status FlippedRobots => OK
2014-12-12 delete source_ip 85.234.146.230
2014-12-12 insert source_ip 185.43.77.40
2014-12-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-23 update website_status Unavailable => FlippedRobots
2014-10-25 update website_status OK => Unavailable
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-19 insert person Lorna Dougal
2014-08-19 insert person Lynne Sloan
2014-08-07 update statutory_documents 01/08/14 FULL LIST
2014-07-15 delete person Lorna Dougal
2014-07-15 delete person Lynne Sloan
2014-07-15 delete person Stephen Miller
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-22 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE O'DONNELL / 19/03/2014
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 19/03/2014
2013-12-06 delete general_emails en..@greenleafhygiene.co.uk
2013-12-06 delete general_emails in..@greenleafhygiene.co.uk
2013-12-06 delete sales_emails sa..@greenleafhygiene.co.uk
2013-12-06 delete website_emails ad..@greenleafhygiene.co.uk
2013-12-06 delete email ad..@greenleafhygiene.co.uk
2013-12-06 delete email en..@greenleafhygiene.co.uk
2013-12-06 delete email in..@greenleafhygiene.co.uk
2013-12-06 delete email sa..@greenleafhygiene.co.uk
2013-12-06 delete person Catherine Kerr
2013-12-06 delete person John O'Donnell
2013-12-06 delete person Julie Donnelly
2013-12-06 delete person Karen McInally
2013-12-06 update person_description Lorna Dougal => Lorna Dougal
2013-12-06 update person_title Lorna Dougal: null => Sales Rep in Your Area
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-28 delete person Donald Watson
2013-08-28 update person_title Lorna Dougal: Sales Rep in Your Area => null
2013-08-05 update statutory_documents 01/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-01-30 update website_status OK
2013-01-30 delete source_ip 213.229.125.117
2013-01-30 insert source_ip 85.234.146.230
2013-01-21 update website_status FlippedRobotsTxt
2013-01-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 16/01/2013
2013-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE O'DONNELL / 16/01/2013
2012-12-21 delete phone 0870 161 4216
2012-12-21 insert address Unit 23 Argyle Crescent, Hillhouse Industrial Estate, Hamilton, ML3 9BQ
2012-12-21 insert phone 01698 422707
2012-12-21 insert registration_number SC123456
2012-08-14 update statutory_documents 01/08/12 FULL LIST
2011-11-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 01/08/11 FULL LIST
2010-12-10 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 01/08/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'DONNELL / 01/08/2010
2010-03-15 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION