GREEN OAK - 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
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
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO 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
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO 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
2020-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address 20 BUSHY COOMBE GARDENS GLASTONBURY ENGLAND BA6 8JT
2020-12-07 insert address 7 ARNHEM VILLAS FLUSHING FALMOUTH ENGLAND TR11 5TW
2020-12-07 update registered_address
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 20 BUSHY COOMBE GARDENS GLASTONBURY BA6 8JT ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 24 ROWLEY ROAD ROWLEY ROAD GLASTONBURY ENGLAND BA6 8HU
2020-04-07 insert address 20 BUSHY COOMBE GARDENS GLASTONBURY ENGLAND BA6 8JT
2020-04-07 update registered_address
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 24 ROWLEY ROAD ROWLEY ROAD GLASTONBURY BA6 8HU ENGLAND
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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO 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
2018-12-18 delete address 20 Bushy Coombe Gardens. GLASTONBURY . SOMERSET. BA6 8JT
2018-12-18 delete phone 01458 833420
2018-12-18 insert address 24 Rowley road, GLASTONBURY . SOMERSET. BA6 8HU
2018-12-18 insert alias Green Oak ltd.
2018-12-18 insert email ti..@greenoakstructures.co.uk
2018-12-18 insert phone 01458 833860
2018-12-18 insert phone 07968 100 519
2018-12-18 update primary_contact 20 Bushy Coombe Gardens. GLASTONBURY . SOMERSET. BA6 8JT => 24 Rowley road, GLASTONBURY . SOMERSET. BA6 8HU
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2017-10-07 delete address 20 BUSHY COOMBE GARDENS GLASTONBURY BA6 8JT
2017-10-07 insert address 24 ROWLEY ROAD ROWLEY ROAD GLASTONBURY ENGLAND BA6 8HU
2017-10-07 update registered_address
2017-10-05 delete source_ip 84.22.162.129
2017-10-05 insert source_ip 84.22.163.87
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 20 BUSHY COOMBE GARDENS GLASTONBURY BA6 8JT
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete sic_code 68100 - Buying and selling of own real estate
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
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
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 68100 - Buying and selling of own real estate
2016-05-12 insert sic_code 71111 - Architectural activities
2016-05-12 insert sic_code 85590 - Other education n.e.c.
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-29 update statutory_documents 04/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ANTHONY DE MARSAC GODDEN / 04/04/2015
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-05 update statutory_documents 04/03/15 FULL LIST
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS GORRINGE
2015-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS GORRINGE
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-11 update statutory_documents 04/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 04/03/13 FULL LIST
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 04/03/12 FULL LIST
2011-06-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 04/03/11 FULL LIST
2010-09-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 04/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DE MARSAC GODDEN / 29/03/2010
2009-12-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION