ENVIRON - History of Changes


DateDescription
2023-10-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/04/2023
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EADES / 26/09/2023
2023-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL EADES / 26/09/2023
2023-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EADES / 10/09/2023
2023-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EADES / 23/08/2023
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045933080002
2023-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045933080003
2023-05-05 delete source_ip 87.239.17.197
2023-05-05 insert source_ip 88.208.226.118
2023-05-05 update website_status Unavailable => OK
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-09-30
2023-04-04 update website_status OK => Unavailable
2023-03-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EADES
2023-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CARL MCCORMACK
2023-03-31 update statutory_documents CESSATION OF GLOBAL HOME TECHNOLOGY LIMITED AS A PSC
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ANDERSON
2023-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COX
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL HOME TECHNOLOGY LIMITED
2022-08-17 update statutory_documents CESSATION OF BENJAMIN CHARLES COX AS A PSC
2022-08-17 update statutory_documents CESSATION OF DANIEL EADES AS A PSC
2022-07-19 update statutory_documents DIRECTOR APPOINTED MR BARRY ANDERSON
2022-07-19 update statutory_documents DIRECTOR APPOINTED MR LEE CARL MCCORMACK
2022-02-07 update num_mort_outstanding 2 => 1
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 11 => 12
2021-12-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2021-11-24 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-28 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EADES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-22 update website_status OK => Unavailable
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 1 => 2
2019-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045933080002
2019-02-26 delete address Unit 1 Baker Street Uckfield TN22 5BJ
2019-02-26 delete phone 0044 (0) 207 223 0808
2019-02-26 delete phone 01825 769 812
2019-02-26 insert contact_pages_linkeddomain goo.gl
2019-02-26 insert contact_pages_linkeddomain instagram.com
2019-02-26 insert contact_pages_linkeddomain linkedin.com
2019-02-26 insert phone +44 (0) 207 223 0808
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-13 delete address Unit 1 Sussex House Park Lane Crowborough East Sussex TN6 2QN
2016-07-13 insert address Unit 1 Baker Street Uckfield TN22 5BJ
2015-12-07 delete address UNIT 1, CHESTER HOUSE 1 -3 BRIXTON ROAD KENNINGTON PARK BUSINESS CENTRE LONDON ENGLAND SW9 6DE
2015-12-07 insert address UNIT 1, CHESTER HOUSE 1 -3 BRIXTON ROAD KENNINGTON PARK BUSINESS CENTRE LONDON SW9 6DE
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-30 update statutory_documents 18/11/15 FULL LIST
2015-11-07 delete address UNIT 3 RANSOMES PARK PARKGATE ROAD LONDON SW11 4NP
2015-11-07 insert address UNIT 1, CHESTER HOUSE 1 -3 BRIXTON ROAD KENNINGTON PARK BUSINESS CENTRE LONDON ENGLAND SW9 6DE
2015-11-07 update registered_address
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES COX / 30/10/2015
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES COX / 30/10/2015
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EADES / 30/10/2015
2015-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL EADES / 30/10/2015
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM UNIT 3 RANSOMES PARK PARKGATE ROAD LONDON SW11 4NP
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-17 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-13 insert address Unit 1 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2015-03-16 delete alias Environ Group
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-22 update statutory_documents 18/11/14 FULL LIST
2014-10-10 delete alias Environ Audio Ltd
2014-10-10 insert alias Environ Group
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-01-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-18 update statutory_documents 18/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-19 update statutory_documents 18/11/12 FULL LIST
2012-07-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-22 update statutory_documents 18/11/11 FULL LIST
2012-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES COX / 11/01/2012
2012-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EADES / 11/01/2012
2012-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIEL EADES / 11/01/2012
2011-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ
2011-10-20 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 18/11/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES COX / 01/07/2010
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 18/11/09 FULL LIST
2009-11-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-12-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL EADES / 01/04/2008
2008-12-27 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN COX / 01/02/2008
2008-07-03 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 30/11/04 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents 30/11/05 TOTAL EXEMPTION SMALL
2006-12-21 update statutory_documents DIRECTOR RESIGNED
2006-12-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-21 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-21 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-16 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 18 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON SW6 6DZ
2004-01-11 update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/03 FROM: ALBION HOUSE 49 PARK ROAD, HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS
2002-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION