GEO PEOPLE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 05/10/2023
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16 insert personal_emails si..@thegeopeople.com
2022-08-16 insert address at Global Offshore Wind 2022, Manchester
2022-08-16 insert email si..@thegeopeople.com
2022-08-16 insert person Simon White
2022-05-05 delete personal_emails ra..@thegeopeople.com
2022-05-05 delete email ra..@thegeopeople.com
2022-05-05 delete person Rashid Khan
2021-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 23/12/2021
2021-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL WINDSOR-COLLINS / 23/12/2021
2021-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 23/12/2021
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-13 insert ceo Dr Andrea G Collins
2020-03-13 insert personal_emails ia..@thegeopeople.com
2020-03-13 insert email ia..@thegeopeople.com
2020-03-13 insert person Iain MacLeod
2020-03-13 update person_title Dr Andrea G Collins: Director; Operations Director => CEO; Director
2020-01-17 delete source_ip 85.233.161.11
2020-01-17 insert source_ip 85.233.160.140
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-17 insert coo Andrea Collins
2019-12-17 delete address Marsh Court Bridge Sollars Hereford HR4 7JW United Kingdom
2019-12-17 delete fax +44 (0)1432 807 108
2019-12-17 delete phone +44 (0)1432 381 165
2019-12-17 insert address The Moors Sutton Lakes HEREFORD HR1 3NS United Kingdom
2019-12-17 insert fax +44 (0)1432 345170
2019-12-17 insert phone +44 (0)1432 345696
2019-12-17 update person_title Andrea Collins: Director; Operation Director => Director; Operations Director
2019-12-17 update primary_contact Marsh Court Bridge Sollars Hereford HR4 7JW United Kingdom => The Moors Sutton Lakes HEREFORD HR1 3NS United Kingdom
2019-11-17 update person_title Andrea Collins: Hydrocarbons Director; Director => Director; Operation Director
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-16 delete otherexecutives David Windsor
2019-10-16 delete personal_emails da..@thegeopeople.com
2019-10-16 delete email da..@thegeopeople.com
2019-10-16 delete person David Windsor
2019-10-07 delete address MARSH COURT BRIDGE SOLLARS HEREFORD HR4 7JW
2019-10-07 insert address THE MOORS SUTTON LAKES HEREFORD UNITED KINGDOM HR1 3NS
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-07 update registered_address
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM MARSH COURT BRIDGE SOLLARS HEREFORD HR4 7JW
2019-07-17 insert personal_emails se..@thegeopeople.com
2019-07-17 insert email se..@thegeopeople.com
2019-07-17 insert person Sergio Kuzel
2019-06-16 delete cio David Windsor
2019-06-16 update person_title David Windsor: IT Director; Director => Director, E - Business; Director
2019-02-09 insert cio David Windsor
2019-02-09 insert personal_emails ro..@thegeopeople.com
2019-02-09 insert email ro..@thegeopeople.com
2019-02-09 insert person Robert Bennett
2019-02-09 update person_title David Windsor: Renewables Director; Director => IT Director; Director
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-08 update person_description David Windsor => David Windsor
2017-04-29 update person_description David Windsor => David Windsor
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-05 delete partner The Marine Mammal Observer Association
2016-01-08 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-08 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-30 update statutory_documents 22/12/15 FULL LIST
2015-10-20 delete source_ip 85.233.160.139
2015-10-20 insert source_ip 85.233.161.11
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-05 delete source_ip 85.233.160.22
2015-03-05 delete source_ip 85.233.160.23
2015-03-05 delete source_ip 85.233.160.24
2015-03-05 insert source_ip 85.233.160.139
2015-01-07 delete address MARSH COURT BRIDGE SOLLARS HEREFORD UNITED KINGDOM HR4 7JW
2015-01-07 insert address MARSH COURT BRIDGE SOLLARS HEREFORD HR4 7JW
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-22 update statutory_documents 22/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 78 YORK STREET LONDON W1H 1DP
2014-04-07 insert address MARSH COURT BRIDGE SOLLARS HEREFORD UNITED KINGDOM HR4 7JW
2014-04-07 update registered_address
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 78 YORK STREET LONDON W1H 1DP
2014-02-07 delete address 78 YORK STREET LONDON UNITED KINGDOM W1H 1DP
2014-02-07 insert address 78 YORK STREET LONDON W1H 1DP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-30 update statutory_documents 22/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 09100 - Support activities for petroleum and natural gas mining
2013-06-21 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-01-16 update statutory_documents SAIL ADDRESS CREATED
2013-01-16 update statutory_documents 22/12/12 FULL LIST
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 04/09/2012
2013-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 04/09/2012
2013-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 04/09/2010
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRACE COLLINS / 15/06/2012
2013-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 15/06/2012
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 22/12/11 FULL LIST
2011-08-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents COMPANY NAME CHANGED APPLIED GEO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM DEPT 706, 78 MARYLEBONE HIGH STREET, MARYLEBONE LONDON W1U 5AP
2011-01-11 update statutory_documents 22/12/10 FULL LIST
2010-05-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 22/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WINDSOR-COLLINS / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINDSOR-COLLINS / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRACE COLLINS / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLLINS / 22/12/2009
2009-09-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION