GREEN MOP - History of Changes


DateDescription
2024-04-04 insert coo Olga Surduleac
2024-04-04 update person_title Jazmine Shaplis: Administrator; Coordinator => Operations Manager
2024-04-04 update person_title Olga Surduleac: General Manager => COO
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-07 delete address 51a Basement Offices 201A Church Road Hove BN3 2AH
2022-12-07 delete person Job Retention Scheme
2022-12-07 insert address Ground floor 201A Church Road Hove BN3 2AB
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 insert person Job Retention Scheme
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-10-07 delete address 201A CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2AH
2019-10-07 insert address GROUND FLOOR 201A CHURCH ROAD HOVE ENGLAND BN3 2AB
2019-10-07 update registered_address
2019-09-26 insert address 201A Church Road Hove BN3 2AB
2019-09-07 delete address BASEMENT OFFICES 51A 51-53 CHURCH ROAD HOVE BN3 2BD
2019-09-07 insert address 201A CHURCH ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2AH
2019-09-07 update registered_address
2019-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 201A CHURCH ROAD HOVE EAST SUSSEX BN3 2AH UNITED KINGDOM
2019-08-27 delete address 51a Basement Offices 51-53 Church Road Hove BN3 2BD
2019-08-27 insert address 201A Church Road Hove BN3 2AH
2019-08-27 insert address 51a Basement Offices 201A Church Road Hove BN3 2AH
2019-08-27 update primary_contact 51a Basement Offices 51-53 Church Road Hove BN3 2BD => 201A Church Road Hove BN3 2AH
2019-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM BASEMENT OFFICES 51A 51-53 CHURCH ROAD HOVE BN3 2BD
2019-07-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 update num_mort_charges 0 => 1
2019-06-20 update num_mort_outstanding 0 => 1
2019-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060988900001
2019-05-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL JACQUELINE HUGHES / 24/05/2016
2016-03-10 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-10 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-15 update statutory_documents 13/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address BASEMENT OFFICES 51A 51-53 CHURCH ROAD HOVE ENGLAND BN3 2BD
2015-03-07 insert address BASEMENT OFFICES 51A 51-53 CHURCH ROAD HOVE BN3 2BD
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-25 update statutory_documents 13/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 delete address 96A COLERIDGE STREET HOVE EAST SUSSEX BN3 5AA
2014-06-07 insert address BASEMENT OFFICES 51A 51-53 CHURCH ROAD HOVE ENGLAND BN3 2BD
2014-06-07 update registered_address
2014-06-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 96A COLERIDGE STREET HOVE EAST SUSSEX BN3 5AA
2014-03-07 delete address 96A COLERIDGE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5AA
2014-03-07 insert address 96A COLERIDGE STREET HOVE EAST SUSSEX BN3 5AA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-13 update statutory_documents 13/02/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 5 CONNAUGHT TERRACE HOVE EAST SUSSEX BN3 3YW
2013-06-25 insert address 96A COLERIDGE STREET HOVE EAST SUSSEX UNITED KINGDOM BN3 5AA
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
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
2013-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 5 CONNAUGHT TERRACE HOVE EAST SUSSEX BN3 3YW
2013-02-20 update statutory_documents 13/02/13 FULL LIST
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-02-17 update statutory_documents 13/02/12 FULL LIST
2011-08-16 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-14 update statutory_documents 13/02/11 FULL LIST
2010-10-25 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-23 update statutory_documents 13/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL HUGHES / 22/02/2010
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-02-13 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-21 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATASHA LING / 30/06/2007
2008-03-13 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents SECRETARY RESIGNED
2007-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION