GREEN PUFFIN CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update account_ref_month 3 => 8
2024-04-07 update accounts_last_madeup_date 2023-03-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-12-31 => 2025-05-31
2023-11-14 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-11-06 update statutory_documents PREVSHO FROM 31/03/2024 TO 31/08/2023
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWERS / 02/03/2023
2023-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BOWERS / 02/03/2023
2023-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWERS / 02/03/2023
2023-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA BOWERS / 02/03/2023
2022-08-18 delete source_ip 160.153.136.3
2022-08-18 insert source_ip 76.223.105.230
2022-08-18 insert source_ip 13.248.243.5
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
2022-06-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 delete address 30 READING ROAD SOUTH FLEET HAMPSHIRE UNITED KINGDOM GU52 7QL
2022-04-07 insert address CAMBERLEY HOUSE 1 PORTESBERY ROAD CAMBERLEY SURREY UNITED KINGDOM GU15 3SZ
2022-04-07 update registered_address
2022-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM 30 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL UNITED KINGDOM
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWERS / 15/03/2022
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BOWERS / 15/03/2022
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BOWERS / 15/03/2022
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA BOWERS / 15/03/2022
2022-02-20 insert email em..@greenpuffinconsulting.com
2022-02-20 insert index_pages_linkeddomain google.com
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
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-11 delete index_pages_linkeddomain google.com
2021-02-11 insert email ch..@greenpuffinconsulting.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES BOWERS
2020-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA BOWERS / 13/11/2019
2019-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date null => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-11-23 => 2020-12-31
2019-11-13 update statutory_documents 12/11/19 STATEMENT OF CAPITAL GBP 100
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 28 => 31
2019-11-07 update account_ref_month 2 => 3
2019-10-23 update statutory_documents PREVEXT FROM 28/02/2019 TO 31/03/2019
2019-08-13 update statutory_documents ADOPT ARTICLES 19/07/2019
2019-06-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES BOWERS
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-02-23 update statutory_documents DIRECTOR APPOINTED MRS EMMA BOWERS
2018-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2018-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BOWERS
2018-02-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2018
2018-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE