ENVIRONMENT BANK - History of Changes


DateDescription
2024-04-08 update robots_txt_status www.environmentbank.com: 0 => 404
2024-04-08 update website_status InternalTimeout => OK
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059445400001
2023-10-03 update statutory_documents 13/09/23 STATEMENT OF CAPITAL GBP 1367.00
2023-10-02 update statutory_documents AGREEMENT PROPOSED TO BE MADE 13/09/2023
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-23 update website_status OK => InternalTimeout
2023-06-07 delete address C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH ENGLAND NR7 0HR
2023-06-07 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2023-06-07 update registered_address
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH KATHRYN MURRAY / 02/06/2023
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE KA-YIN BACHMANN / 18/04/2023
2023-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID ARNOLD HILL / 18/04/2023
2023-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-05-10 update statutory_documents 28/04/23 STATEMENT OF CAPITAL GBP 1589
2023-05-02 delete otherexecutives Helen Wyman
2023-05-02 insert otherexecutives Stephanie Nicholson
2023-05-02 delete person Emma Barker
2023-05-02 delete person Helen Wyman
2023-05-02 update person_title Hannah Tracey: Senior Ecologist - South East => Senior Ecologist - South West
2023-05-02 update person_title Stephanie Nicholson: Operations & SLT Executive Assistant => HR Officer
2023-05-02 update person_title Tom Mason: Senior Land Manager - South West => Head of Land - South West
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED
2023-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NR7 0HR ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-05-06 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-24 insert otherexecutives Helen Wyman
2023-02-24 delete person Francesca Sykes
2023-02-24 insert person Abi Matthews
2023-02-24 insert person Alex Powell
2023-02-24 insert person Cameron Chester
2023-02-24 insert person Elizabeth Dalby
2023-02-24 insert person Frances Goss
2023-02-24 insert person Helen Wyman
2023-02-24 insert person Lausanne Jenkins
2023-02-24 insert person Rachel Lewis
2023-02-24 insert person Tara Sexton
2023-02-24 insert person Tom Mason
2023-02-24 insert person Victor Schimpl
2023-02-24 update person_title Alice Rose: Marketing Assistant => Marketing Executive
2023-02-24 update person_title Fleur Wilson: Senior Ecologist - North => Principal Ecologist - North
2023-02-24 update person_title Fraser Rutherford: Marketing Manager => Senior Marketing Manager and Head of Brand
2023-02-24 update person_title George Offer: GIS Spatial Analyst => Principal GIS Analyst
2023-02-24 update person_title Natasha Hanbury: Land and Sales Project Co - Ordinator => Business Development Executive
2023-01-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/12/2022
2023-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-04 update statutory_documents ADOPT ARTICLES 21/12/2022
2023-01-04 update statutory_documents ALTER ARTICLES 16/08/2022
2022-12-21 update statutory_documents CESSATION OF DAVID ARNOLD HILL AS A PSC
2022-12-21 update statutory_documents CESSATION OF GRESHAM HOUSE HOLDINGS LIMITED AS A PSC
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-12-08 update person_description James Cross => James Cross
2022-10-09 insert cfo Abi Underhay
2022-10-09 delete person Joe Earnshaw
2022-10-09 insert person Abi Underhay
2022-10-09 insert person Alice Rose
2022-10-09 insert person Emma Barker
2022-10-09 insert person Kerriann McLackland
2022-10-09 insert person Natasha Hanbury
2022-10-09 insert person Tom Brown
2022-07-30 delete person Billy Abbey
2022-07-30 update person_description Alexa Culver => Alexa Culver
2022-07-30 update robots_txt_status environmentbank.com: 200 => 0
2022-07-30 update robots_txt_status www.environmentbank.com: 200 => 0
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-05-06
2022-06-07 update accounts_next_due_date 2022-05-06 => 2022-09-30
2022-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/21
2022-03-28 delete phone 01765 278995
2022-02-07 update accounts_next_due_date 2022-02-06 => 2022-05-06
2022-01-25 update statutory_documents CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED
2022-01-07 delete address THE CATALYST BAIRD LANE HESLINGTON YORK ENGLAND YO10 5GA
2022-01-07 insert address C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH ENGLAND NR7 0HR
2022-01-07 update registered_address
2021-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2021 FROM THE CATALYST BAIRD LANE HESLINGTON YORK YO10 5GA ENGLAND
2021-10-05 update statutory_documents SECOND FILED SH01 - 07/05/21 STATEMENT OF CAPITAL GBP 200.00
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-21 insert ceo James Cross
2021-09-21 delete address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN
2021-09-21 delete source_ip 172.67.142.254
2021-09-21 delete source_ip 104.21.95.45
2021-09-21 insert address Baird Lane, York, YO10 5GA
2021-09-21 insert source_ip 172.67.175.187
2021-09-21 insert source_ip 104.21.35.143
2021-09-21 update person_description James Cross => James Cross
2021-09-21 update person_title James Cross: Director => Member of the Board; Chartered Director; CEO
2021-08-12 insert address Baird Lane, York, North Yorkshire, YO10 5GA
2021-08-07 update account_ref_month 3 => 12
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-02-06
2021-07-22 update statutory_documents CURRSHO FROM 06/05/2022 TO 31/12/2021
2021-07-21 update statutory_documents PREVEXT FROM 31/03/2021 TO 06/05/2021
2021-07-07 delete address LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DN
2021-07-07 insert address THE CATALYST BAIRD LANE HESLINGTON YORK ENGLAND YO10 5GA
2021-07-07 update registered_address
2021-07-04 delete partner RJS Corporate Ltd
2021-07-04 delete partner_pages_linkeddomain rjscorporate.co.uk
2021-07-04 update person_title James Cross: Chartered Director; Board Director; Founding Chief Executive of Urban Green Newcastle => Director
2021-07-04 update person_title Louise Martland: Senior Project Adviser => Principal Project Adviser
2021-07-04 update person_title Rob Wreglesworth MCIEEM: Project Advisor => Principal Project Advisor
2021-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2021 FROM LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DN
2021-05-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-21 update statutory_documents ADOPT ARTICLES 07/05/2021
2021-05-10 update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE KA-YIN BACHMANN
2021-05-10 update statutory_documents DIRECTOR APPOINTED MS RUTH KATHRYN MURRAY
2021-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE HOLDINGS LIMITED
2021-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR DAVID ARNOLD HILL / 07/05/2021
2021-05-10 update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 200
2021-04-26 update statutory_documents SUB-DIVISION OF SHARES 12/04/2021
2021-04-26 update statutory_documents SUB-DIVISION 12/04/21
2021-04-13 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL CROSS
2021-04-06 delete person Richard Wheat ACIEEM
2021-04-06 update person_description Abby Thomas => Abby Thomas
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 delete otherexecutives Dr Tom Tew
2021-01-28 delete otherexecutives Louise Martland
2021-01-28 delete person Dr Bexs Benmayor
2021-01-28 delete person Dr Tom Tew
2021-01-28 delete source_ip 104.27.180.80
2021-01-28 delete source_ip 104.27.181.80
2021-01-28 insert source_ip 104.21.95.45
2021-01-28 update person_title Dana Foster: Business Manager => Operations Manager
2021-01-28 update person_title Louise Martland: Conservation Director => Senior Project Adviser
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-24 delete email lm..@environmentbank.com
2020-09-24 delete phone 07710 192295
2020-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFESSOR DAVID ARNOLD HILL / 07/08/2020
2020-08-11 update statutory_documents CESSATION OF THOMAS ERNEST TEW AS A PSC
2020-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS TEW
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 insert source_ip 172.67.142.254
2020-05-15 insert alias Environment Bank Limited
2020-05-15 insert email df..@environmentbank.com
2020-05-15 insert person Dana Foster
2020-05-15 insert terms_pages_linkeddomain ico.org.uk
2020-05-15 insert vat 924075139
2020-05-15 update person_description James Cross => James Cross
2020-05-15 update person_title James Cross: Executive Director; Member of the Board => Chartered Director; Board Director; Founding Chief Executive of Urban Green Newcastle
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-07-08 delete source_ip 88.208.252.229
2019-07-08 insert source_ip 104.27.180.80
2019-07-08 insert source_ip 104.27.181.80
2019-07-08 update robots_txt_status www.environmentbank.com: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-22 insert address Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN
2017-11-22 insert alias The Environment Bank Ltd
2017-11-22 insert email sg..@environmentbank.com
2017-11-22 insert person Sarah Garratt
2017-11-22 insert phone 07722 942709
2017-11-22 insert registration_number 05944540
2017-11-22 update person_description Cara Marshall => Cara Marshall
2017-11-22 update person_title Cara Marshall: null => Associate
2017-11-22 update person_title Louise Martland: Programme Manager - National Delivery => National Programme Manager; Programme Manager - National Delivery
2017-11-22 update primary_contact null => Low Bramley Grange Farm, Bramley Grange, Grewelthorpe, Ripon, North Yorkshire, HG4 3DN
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ERNEST TEW
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/04/2017
2017-01-30 delete casestudy_pages_linkeddomain google.com
2017-01-30 delete index_pages_linkeddomain google.co.uk
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-30 delete casestudy_pages_linkeddomain mmearth.com
2016-03-30 insert casestudy_pages_linkeddomain google.com
2016-03-30 update person_description Dr Bexs Benmayor => Dr Bexs Benmayor
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-09 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-30 update statutory_documents 25/09/15 FULL LIST
2015-05-17 delete source_ip 213.171.193.90
2015-05-17 insert source_ip 88.208.252.229
2015-03-22 delete otherexecutives Louise Martland
2015-03-22 delete email cr..@environmentbank.com
2015-03-22 delete person Cara Reece
2015-03-22 delete phone 07527 035359
2015-03-22 insert about_pages_linkeddomain absustain.com
2015-03-22 update person_description Louise Martland => Louise Martland
2015-03-22 update person_title Louise Martland: Project Officer => Programme Manager - National Delivery
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE ENGLAND HG4 3DN
2014-10-07 insert address LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-10-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-09-29 update statutory_documents 25/09/14 FULL LIST
2014-08-05 delete contact_pages_linkeddomain essex.gov.uk
2014-08-05 update person_description Cara Reece => Cara Reece
2014-06-19 delete otherexecutives Gemma Hallam
2014-06-19 delete email gh..@environmentbank.com
2014-06-19 delete person Gemma Hallam
2014-06-19 delete phone 07772 360713
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 insert terms_pages_linkeddomain mmearth.com
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-01 update statutory_documents SAIL ADDRESS CREATED
2013-10-01 update statutory_documents 25/09/13 FULL LIST
2013-09-02 update statutory_documents ADOPT ARTICLES 20/08/2013
2013-09-02 update statutory_documents LOAN AGREEMENT 20/08/2013
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE
2013-08-01 delete address MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON ENGLAND SN1 3HY
2013-08-01 insert address LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE ENGLAND HG4 3DN
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY ENGLAND
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 74901 - Environmental consulting activities
2013-06-22 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-22 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-16 update statutory_documents DIRECTOR APPOINTED MR THOMAS ERNEST TEW
2013-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAIRNS
2012-09-27 update statutory_documents 25/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLESPIE / 01/09/2012
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 13/07/2012
2011-10-18 update statutory_documents 25/09/11 FULL LIST
2011-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2011
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD ROGERS
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents 25/09/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2010
2010-03-12 update statutory_documents DIRECTOR APPOINTED MR DUNCAN PHILIP JAMES CAIRNS
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 20 PRIORY GREEN HIGHWORTH WILTSHIRE SN6 7NU
2008-10-07 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 08/11/2007
2007-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/03/09
2007-10-04 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-19 update statutory_documents NEW SECRETARY APPOINTED
2006-12-19 update statutory_documents DIRECTOR RESIGNED
2006-12-19 update statutory_documents SECRETARY RESIGNED
2006-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION