GREENTITHE LIMITED - History of Changes


DateDescription
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-07 update statutory_documents DIRECTOR APPOINTED MS DAISY MAY PRICE
2020-07-07 update account_ref_month 12 => 3
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-06-08 update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071088850003
2017-05-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 1 => 2
2017-03-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071088850002
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-10 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-06 update statutory_documents 18/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update num_mort_charges 1 => 2
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071088850002
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-19 update statutory_documents 18/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_outstanding 1 => 0
2014-06-07 update num_mort_satisfied 0 => 1
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071088850001
2014-01-07 delete address MILL HOUSE HARTEST BURY ST EDMUNDS SUFFOLK ENGLAND IP29 4JN
2014-01-07 insert address MILL HOUSE HARTEST BURY ST EDMUNDS SUFFOLK IP29 4JN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2013-12-18 update statutory_documents 18/12/13 FULL LIST
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071088850001
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents 18/12/12 FULL LIST
2012-12-14 update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 1
2012-05-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 18/12/11 FULL LIST
2011-06-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 18/12/10 FULL LIST
2010-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CELINA PRICE LLEWELLYN / 23/12/2010
2010-12-13 update statutory_documents DIRECTOR APPOINTED CELINA PRICE LLEWELLYN
2010-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2010-06-07 update statutory_documents DIRECTOR APPOINTED NICHOLAS PRICE
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2010-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2009-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION