GREENSTONE ESTATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 delete person Harrison Green
2024-03-11 insert person Ilarion Nicolaou
2024-03-11 insert person Nisha Patel
2023-09-19 delete person Bansari Raval
2023-09-19 delete person Richard Lennard
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-18 delete person Ashley Griffiths
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14 delete source_ip 83.222.229.70
2021-12-14 insert source_ip 52.56.113.32
2021-08-22 delete person Bansari Rava
2021-08-22 insert person Bansari Raval
2021-08-07 delete company_previous_name GREENSTONE LETTINGS LIMITED
2021-07-21 insert person Richard Lennard
2021-07-07 update account_category null => MICRO ENTITY
2021-04-04 insert person Ashley Griffiths
2021-04-04 insert person Bansari Rava
2021-04-04 insert person Harrison Green
2021-04-04 insert person Marta Sipos
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-23 delete address 4 3 1 Exeter Road, Kilburn, NW6
2020-09-23 delete person Adam Jaabaq
2020-09-23 delete person Agata Szopa
2020-09-23 update person_title Sara Tesfu: Lettings Negotiator => Lettings Manager
2020-07-13 insert address 4 3 1 Exeter Road, Kilburn, NW6
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 insert about_pages_linkeddomain amazonaws.com
2020-05-06 insert contact_pages_linkeddomain amazonaws.com
2020-05-06 insert management_pages_linkeddomain amazonaws.com
2020-05-06 insert terms_pages_linkeddomain amazonaws.com
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOWARD GREEN
2019-09-07 delete company_previous_name GREENSTONE ESTATES LIMITED
2019-07-07 delete address Finchley Road, Temple Fortune, NW11
2019-06-06 delete address 3 2 1 Queens Road, Hendon, NW4
2019-06-06 insert address Finchley Road, Temple Fortune, NW11
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-16 delete founder Lewis Green
2018-12-16 delete email an..@greenstone.com
2018-12-16 delete person Andria Charalambous
2018-12-16 delete phone 0203 7800 191
2018-12-16 delete phone 0203 7800 197
2018-12-16 delete phone 0203 7800 199
2018-12-16 update person_title Lewis Green: Founder and Managing Director First Opened the Doors at Greenstone in Boundary Road, St John 's Wood in 1995; Founder; Director => Founder and Managing Director First Opened the Doors at Greenstone in Boundary Road, St John 's Wood in 1995; Director
2018-10-23 delete address 1 1 1 Hill Street, Mayfair, W1
2018-09-20 delete address Merchant Square East, Paddington Basin W2 £ 980 pw
2018-09-20 insert address 1 1 1 Hill Street, Mayfair, W1
2018-08-17 insert address Merchant Square East, Paddington Basin W2 £ 980 pw
2018-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BARRINGTON GREEN / 16/07/2018
2018-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS BARRINGTON GREEN / 16/07/2018
2018-07-06 update website_status FlippedRobots => OK
2018-07-06 insert otherexecutives Lewis Green
2018-07-06 delete index_pages_linkeddomain allagents.co.uk
2018-07-06 delete index_pages_linkeddomain propertywebmasters.com
2018-07-06 delete phone +44 (0)207 625 1000
2018-07-06 delete source_ip 185.35.248.241
2018-07-06 insert index_pages_linkeddomain xanda.net
2018-07-06 insert source_ip 83.222.229.70
2018-07-06 update person_title Lewis Green: Founder => Founder and Managing Director First Opened the Doors at Greenstone in Boundary Road, St John 's Wood in 1995; Founder; Director
2018-07-06 update robots_txt_status www.greenstone.com: 404 => 200
2018-06-26 update website_status OK => FlippedRobots
2018-04-07 delete company_previous_name ACRE 179 LIMITED
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2018-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BARRINGTON GREEN / 22/02/2018
2018-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS BARRINGTON GREEN / 22/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-25 delete address Carlton Hill, St Johns Wood, NW8 9XE
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16 update website_status DNSError => OK
2017-11-16 delete address Neale Close, Hampstead Garden Suburb, London N2 0LF
2017-11-16 insert address Carlton Hill, St Johns Wood, NW8 9XE
2017-11-16 update primary_contact Neale Close, Hampstead Garden Suburb, London N2 0LF => Carlton Hill, St Johns Wood, NW8 9XE
2017-11-11 update website_status OK => DNSError
2017-10-12 insert address Neale Close, Hampstead Garden Suburb, London N2 0LF
2017-05-01 delete address 8 Greville Road, Maida Vale, London
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-14 insert address 8 Greville Road, Maida Vale, London
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 delete address 56 Kilburn Park Road, Kilburn, London
2016-08-22 insert address 56 Kilburn Park Road, Kilburn, London
2016-07-24 update website_status IndexPageFetchError => OK
2016-06-19 update website_status OK => IndexPageFetchError
2016-05-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-02 update statutory_documents 19/02/16 FULL LIST
2016-01-17 delete address 149 Maida Vale, Maida Vale, London
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 insert address 149 Maida Vale, Maida Vale, London
2015-10-11 delete address 19-22 St. Edmunds Terrace, St John's Wood, London
2015-10-11 delete source_ip 188.65.35.111
2015-10-11 insert source_ip 185.35.248.241
2015-09-13 insert address 19-22 St. Edmunds Terrace, St John's Wood, London
2015-07-16 delete address 154 Loudoun Road, St John's Wood, London
2015-06-17 insert address 154 Loudoun Road, St John's Wood, London
2015-04-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-03 update statutory_documents 19/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 delete source_ip 149.255.62.118
2014-12-10 insert phone +44 (0)207 625 1000
2014-12-10 insert source_ip 188.65.35.111
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-03 update statutory_documents 19/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 delete otherexecutives Lewis Green
2013-07-08 delete phone 07785 552 555
2013-07-08 update person_title Lewis Green: Founder; Director => Founder
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-12 delete vpsales Lewis Green
2013-05-12 insert otherexecutives Lewis Green
2013-05-12 delete email de..@greenstone.com
2013-05-12 delete email ka..@greenstone.com
2013-05-12 delete person Dennis Orere
2013-05-12 delete phone 07792 218 922
2013-05-12 delete source_ip 178.250.54.2
2013-05-12 insert source_ip 149.255.62.118
2013-05-12 update person_title Lewis Green: Sales Director; Founder => Founder; Director
2013-03-22 update statutory_documents 19/02/13 FULL LIST
2012-12-26 delete address 3 bedroom garden flat in
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-21 delete address Lavington, 24 Greville Place, St John's Wood, London
2012-11-21 insert address 3 bedroom garden flat in
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIGNER
2012-02-29 update statutory_documents 19/02/12 FULL LIST
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIGNER / 01/01/2012
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BARRINGTON GREEN / 01/01/2012
2012-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GREEN / 01/01/2012
2012-01-05 update statutory_documents DIRECTOR APPOINTED MR JONATHAN SIGNER
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT GREEN
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 19/02/11 FULL LIST
2010-06-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-03-23 update statutory_documents 19/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS BARRINGTON GREEN / 01/10/2009
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BARRINGTON GREEN / 01/10/2009
2010-02-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 20 GABRIELS HILL MAIDSTONE KENT ME15 6JH
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-06 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-21 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-03-12 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-17 update statutory_documents APPROVE ACCS-NO DIVIDEN 07/12/04
2004-03-15 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/03 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2003-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-26 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-20 update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-08-20 update statutory_documents £ NC 100/1000 20/07/0
2001-07-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-17 update statutory_documents COMPANY NAME CHANGED GREENSTONE LETTINGS LIMITED CERTIFICATE ISSUED ON 17/07/01
2001-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-04 update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-12 update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-08-20 update statutory_documents COMPANY NAME CHANGED GREENSTONE ESTATES LIMITED CERTIFICATE ISSUED ON 23/08/99
1999-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99
1999-02-23 update statutory_documents RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-15 update statutory_documents NEW SECRETARY APPOINTED
1998-04-15 update statutory_documents DIRECTOR RESIGNED
1998-04-15 update statutory_documents SECRETARY RESIGNED
1998-03-04 update statutory_documents COMPANY NAME CHANGED ACRE 179 LIMITED CERTIFICATE ISSUED ON 05/03/98
1998-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION