MY NEST - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-28 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-01 delete vat GB 224 841 026
2023-05-01 insert phone 01133400800
2023-03-30 insert index_pages_linkeddomain trustmark.org.uk
2023-03-30 insert index_pages_linkeddomain www.gov.uk
2023-02-27 delete index_pages_linkeddomain comparemymove.com
2023-02-27 delete index_pages_linkeddomain localbuildingsurveyor.co.uk
2023-02-27 delete index_pages_linkeddomain localsurveyorsdirect.co.uk
2023-02-27 delete index_pages_linkeddomain reallymoving.com
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2023-01-24 delete index_pages_linkeddomain nesltd.co.uk
2023-01-24 insert index_pages_linkeddomain comparemymove.com
2023-01-24 insert index_pages_linkeddomain localbuildingsurveyor.co.uk
2023-01-24 insert index_pages_linkeddomain localsurveyorsdirect.co.uk
2023-01-24 insert index_pages_linkeddomain reallymoving.com
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-02 delete source_ip 185.119.173.75
2022-04-02 insert source_ip 92.205.0.156
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-25 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2021-02-09 delete person Boris Johnson
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-14 insert person Boris Johnson
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-29 delete index_pages_linkeddomain www.gov.uk
2020-06-29 insert index_pages_linkeddomain elmhurstenergy.co.uk
2020-05-11 insert index_pages_linkeddomain www.gov.uk
2020-03-13 delete address Unit 15, Spring Valley Business Court Leeds LS13 4TT
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2019-09-07 delete address THE COTTAGE 3 BACK LANE HORSFORTH LEEDS ENGLAND LS18 4RF
2019-09-07 insert address HEART BENNETT ROAD LEEDS ENGLAND LS6 3HN
2019-09-07 update registered_address
2019-08-25 insert address Bennett Road, Headingley, LS6 3HN
2019-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2019 FROM THE COTTAGE 3 BACK LANE HORSFORTH LEEDS LS18 4RF ENGLAND
2019-08-07 delete address 15 SPRING VALLEY BUSINESS COURT LEEDS ENGLAND LS13 4TT
2019-08-07 insert address THE COTTAGE 3 BACK LANE HORSFORTH LEEDS ENGLAND LS18 4RF
2019-08-07 update registered_address
2019-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 15 SPRING VALLEY BUSINESS COURT LEEDS LS13 4TT ENGLAND
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TREMLETT / 26/07/2019
2019-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANN BRIGGS / 26/07/2019
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-11 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20 insert company_previous_name THE GREEN DEAL ADVICE SERVICE LIMITED
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update name THE GREEN DEAL ADVICE SERVICE LIMITED => MY NEST BUILDING SURVEYS AND VALUATIONS LTD.
2016-10-31 update statutory_documents COMPANY NAME CHANGED THE GREEN DEAL ADVICE SERVICE LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 delete sic_code 74901 - Environmental consulting activities
2016-03-13 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-06 update statutory_documents 30/01/16 FULL LIST
2016-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN TREMLETT / 01/01/2016
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address ENVIRONMENT HOUSE BENNETT ROAD LEEDS LS6 3HN
2015-07-09 insert address 15 SPRING VALLEY BUSINESS COURT LEEDS ENGLAND LS13 4TT
2015-07-09 update reg_address_care_of HEART CENTRE => null
2015-07-09 update registered_address
2015-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O HEART CENTRE ENVIRONMENT HOUSE BENNETT ROAD LEEDS LS6 3HN
2015-05-08 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-04-08 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-03-10 update statutory_documents 30/01/15 FULL LIST
2014-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-15 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ENVIRONMENT HOUSE BENNETT ROAD LEEDS UNITED KINGDOM LS6 3HN
2014-04-07 insert address ENVIRONMENT HOUSE BENNETT ROAD LEEDS LS6 3HN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-04-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-03-18 update statutory_documents 30/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-30 => 2014-10-31
2013-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert sic_code 74901 - Environmental consulting activities
2013-06-25 update returns_last_madeup_date null => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-02-06 update statutory_documents 30/01/13 FULL LIST
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 18 SALISBURY MEWS HORSFORTH LEEDS LS18 5QR UNITED KINGDOM
2012-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION