GREENSLEEVES LAWN CARE - History of Changes


DateDescription
2024-04-18 delete office_emails be..@greensleeves-uk.com
2024-04-18 delete email be..@greensleeves-uk.com
2024-04-18 insert email be..@greensleeves-uk.com
2024-04-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-17 delete general_emails in..@greensleeves-uk.com
2024-03-17 delete about_pages_linkeddomain greensleevesfranchise.co.uk
2024-03-17 delete address 01529 305220 South Staffordshire 01922 411265 Sutton Coldfield
2024-03-17 delete address 01603 408787 Peterborough
2024-03-17 delete address Birmingham South 0121 477 9500 Burton on Trent
2024-03-17 delete address Cumbria South 01228 266987 East Lancashire 0161 8668385 Lancaster
2024-03-17 delete address Dorset & South Somerset 01258 839255 Gloucestershire 07787 135267 Marlborough
2024-03-17 delete address East Anglia 01508 830357 Huntingdon & Kettering 01767 651639 Newmarket
2024-03-17 delete address East Lothian & Borders 01368 320985 Edinburgh
2024-03-17 delete address East Riding 01964 564605 Harrogate
2024-03-17 delete address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, England, NN13 7EL
2024-03-17 delete address North & Central Kent 01634 305784 Oxfordshire North East 01295 597484 Portsmouth
2024-03-17 delete address North Sheffield, Barnsley, Rotherham 01226 812172 North Yorkshire 07917 044775 Richmond
2024-03-17 delete address North Somerset 01275 350064 Salisbury & Andover 01264 395982 Somerset
2024-03-17 delete address North Staffordshire 01785 815842 Northampton
2024-03-17 delete address North West Lancashire 01995 671671 Oldham
2024-03-17 delete address Portsmouth East 01420 350987 Reading
2024-03-17 delete address South Cheshire 01270 252588 Stockport
2024-03-17 delete address South Essex 01375 675179 South East London & Kent 0208 516 4033 Enfield
2024-03-17 delete address South Essex 01375 675179 Southend
2024-03-17 delete address South Gloucestershire 01242 514025 Trowbridge
2024-03-17 delete address South Sheffield & Chesterfield 0114 2456539 Vale of York 01964 508081 Wakefield
2024-03-17 delete address Surrey North 0208 398 9447 Surrey West 0208 669 0161 Tunbridge Wells
2024-03-17 delete address Wessex East 01420 350987 Winchester
2024-03-17 delete contact_pages_linkeddomain greensleevesfranchise.co.uk
2024-03-17 delete email in..@greensleeves-uk.com
2024-03-17 delete index_pages_linkeddomain greensleevesfranchise.co.uk
2024-03-17 delete phone 01227 531650
2024-03-17 delete phone 01508 830357
2024-03-17 delete phone 01767 651639
2024-03-17 delete phone 01934 781987
2024-03-17 delete phone 01937 220 567
2024-03-17 delete phone 01952 502 888
2024-03-17 delete phone 020 8363 4110
2024-03-17 delete phone 0208 398 9447
2024-03-17 delete phone 023 9200 4333
2024-03-17 delete phone 03303 300 247
2024-03-17 delete phone 0808 100 1413
2024-03-17 insert about_pages_linkeddomain bluefrontier.co.uk
2024-03-17 insert contact_pages_linkeddomain bluefrontier.co.uk
2024-03-17 insert index_pages_linkeddomain bluefrontier.co.uk
2024-03-17 insert phone 0808 506 8120
2024-03-17 update primary_contact Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, England, NN13 7EL => null
2023-11-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-10 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-09-29 delete address South Cotswolds 01225 667280 South Gloucestershire 01242 514025 Trowbridge
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDWELL
2023-08-27 insert phone 023 9200 4333
2023-07-24 delete phone 01227 687573
2023-07-24 delete phone 01484 866566
2023-07-24 insert phone 01227 531650
2023-07-24 insert phone 0800 100 1413
2023-06-18 delete source_ip 172.67.174.184
2023-06-18 delete source_ip 104.21.80.60
2023-06-18 insert source_ip 104.18.6.62
2023-06-18 insert source_ip 104.18.7.62
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-17 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES CARR
2023-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY MEYERS
2023-04-07 delete address North Somerset 01275 350064 Salisbury & Andover 01264 395982 Somerset East
2023-04-07 delete person Day In The
2023-04-07 delete phone 01274 530 823
2023-04-07 insert address East Anglia 01508 830357 Huntingdon & Kettering 01767 651639 Newmarket
2023-04-07 insert address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, England, NN13 7EL
2023-04-07 insert phone 01227 687573
2023-04-07 insert phone 01508 830357
2023-04-07 delete address UNIT 6 TECHNOLOGY PARK SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9GA
2023-04-07 insert address NEIGHBOURLY TRAINING CENTRE BUILDING 4 BRACKLEY CAMPUS BUCKINGHAM ROAD BRACKLEY NORTHAMPTONSHIRE ENGLAND NN13 7EL
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-01-12 update statutory_documents ADOPT ARTICLES 28/10/2022
2023-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2023 FROM UNIT 6 TECHNOLOGY PARK SKELMANTHORPE HUDDERSFIELD WEST YORKSHIRE HD8 9GA
2022-12-29 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-21 update statutory_documents SECRETARY APPOINTED MR GRAYSON CHARLES BROWN
2022-12-20 delete source_ip 92.205.111.247
2022-12-20 insert person Day In The
2022-12-20 insert source_ip 172.67.174.184
2022-12-20 insert source_ip 104.21.80.60
2022-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR GRAYSON CHARLES BROWN
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR JEFFREY SCOTT MEYERS
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR JON GAVIN SHELL
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRUCE BIDWELL
2022-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TRUBY
2022-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA TRUBY
2022-09-16 insert address South Essex 01375 675179 Southend
2022-07-16 delete source_ip 51.195.203.132
2022-07-16 insert email gr..@greensleeves-uk.com
2022-07-16 insert phone 01484 866566
2022-07-16 insert source_ip 92.205.111.247
2022-07-16 insert terms_pages_linkeddomain ico.org.uk
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-14 delete address 20 Buckstone Crook, Edinburgh, EH10 6XR
2022-04-14 insert address 59 Blair Road, East Calder, EH53 OTU
2022-03-14 delete index_pages_linkeddomain bigfootdigital.co.uk
2022-03-14 delete index_pages_linkeddomain stackstaging.com
2022-03-14 delete index_pages_linkeddomain wordpress.org
2022-03-14 insert address 01529 305220 South Staffordshire 01922 411265 Sutton Coldfield
2022-03-14 insert address 01603 408787 Peterborough
2022-03-14 insert address Birmingham South 0121 477 9500 Burton on Trent
2022-03-14 insert address Cumbria South 01228 266987 East Lancashire 0161 8668385 Lancaster
2022-03-14 insert address Dorset & South Somerset 01258 839255 Gloucestershire 07787 135267 Marlborough
2022-03-14 insert address East Lothian & Borders 01368 320985 Edinburgh
2022-03-14 insert address East Riding 01964 564605 Harrogate
2022-03-14 insert address North & Central Kent 01634 305784 Oxfordshire North East 01295 597484 Portsmouth
2022-03-14 insert address North Sheffield, Barnsley, Rotherham 01226 812172 North Yorkshire 07917 044775 Richmond
2022-03-14 insert address North Somerset 01275 350064 Salisbury & Andover 01264 395982 Somerset East
2022-03-14 insert address North Staffordshire 01785 815842 Northampton
2022-03-14 insert address North West Lancashire 01995 671671 Oldham
2022-03-14 insert address Portsmouth East 01420 350987 Reading
2022-03-14 insert address South Cheshire 01270 252588 Stockport
2022-03-14 insert address South Cotswolds 01225 667280 South Gloucestershire 01242 514025 Trowbridge
2022-03-14 insert address South Essex 01375 675179 South East London & Kent 0208 516 4033 Enfield
2022-03-14 insert address South Sheffield & Chesterfield 0114 2456539 Vale of York 01964 508081 Wakefield
2022-03-14 insert address Surrey North 0208 398 9447 Surrey West 0208 669 0161 Tunbridge Wells
2022-03-14 insert address Wessex East 01420 350987 Winchester
2022-03-14 insert phone 01274 530 823
2022-03-14 insert phone 01506 251241
2022-03-14 insert phone 01767 651639
2022-03-14 insert phone 01937 220 567
2022-03-14 insert phone 01952 502 888
2022-03-14 insert phone 020 8363 4110
2022-03-14 insert phone 03303 300 247
2021-09-28 delete about_pages_linkeddomain trustpilot.com
2021-09-28 delete career_pages_linkeddomain trustpilot.com
2021-09-28 delete contact_pages_linkeddomain trustpilot.com
2021-09-28 delete terms_pages_linkeddomain trustpilot.com
2021-08-26 insert about_pages_linkeddomain trustpilot.com
2021-08-26 insert career_pages_linkeddomain trustpilot.com
2021-08-26 insert contact_pages_linkeddomain trustpilot.com
2021-08-26 insert terms_pages_linkeddomain trustpilot.com
2021-07-25 delete about_pages_linkeddomain trustpilot.com
2021-07-25 delete career_pages_linkeddomain trustpilot.com
2021-06-23 insert about_pages_linkeddomain trustpilot.com
2021-06-23 insert career_pages_linkeddomain trustpilot.com
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 185.151.30.131
2021-02-06 insert source_ip 51.195.203.132
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-21 update website_status Disallowed => FlippedRobots
2020-07-07 update account_ref_day 30 => 31
2020-07-07 update account_ref_month 4 => 12
2020-07-07 update accounts_next_due_date 2021-01-31 => 2020-12-31
2020-06-16 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/12/2019
2020-05-11 update website_status FlippedRobots => Disallowed
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-02-22 update website_status Disallowed => FlippedRobots
2019-10-22 update website_status FlippedRobots => Disallowed
2019-10-14 update statutory_documents DIRECTOR APPOINTED MRS LAURA CAROLINE TRUBY
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-24 update website_status Disallowed => FlippedRobots
2019-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSLEEVES HOLDINGS LTD
2019-09-20 update statutory_documents CESSATION OF DAVID TRUBY AS A PSC
2019-09-20 update statutory_documents CESSATION OF PHILIP PADDOCK AS A PSC
2019-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PADDOCK
2019-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP PADDOCK
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2019
2019-07-26 update website_status FlippedRobots => Disallowed
2019-07-06 update website_status Disallowed => FlippedRobots
2019-05-04 update website_status FlippedRobots => Disallowed
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-02 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-20 delete source_ip 178.248.39.170
2018-12-20 insert source_ip 185.151.30.131
2018-05-20 insert terms_pages_linkeddomain stauntonrook.co.uk
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID TRUBY / 24/10/2017
2017-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP PADDOCK / 24/10/2017
2017-10-23 update statutory_documents CESSATION OF JAMES WILSON PETCH AS A PSC
2017-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON-PETCH
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-05 update statutory_documents 25/08/17 STATEMENT OF CAPITAL GBP 200
2017-05-14 insert about_pages_linkeddomain stauntonrook.co.uk
2017-05-14 insert career_pages_linkeddomain stauntonrook.co.uk
2017-05-14 insert contact_pages_linkeddomain stauntonrook.co.uk
2017-05-14 insert index_pages_linkeddomain stauntonrook.co.uk
2017-05-14 insert service_pages_linkeddomain stauntonrook.co.uk
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-10 insert terms_pages_linkeddomain disputeresolutionombudsman.org
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-10 update statutory_documents 21/04/16 FULL LIST
2015-09-12 delete index_pages_linkeddomain which.co.uk
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-13 update statutory_documents 21/04/15 FULL LIST
2015-04-14 delete career_pages_linkeddomain lsc.gov.uk
2015-02-10 delete phone 01484 866566
2015-02-10 insert about_pages_linkeddomain greensleevesfranchise.co.uk
2015-02-10 insert contact_pages_linkeddomain greensleevesfranchise.co.uk
2015-02-10 insert contact_pages_linkeddomain twitter.com
2015-02-10 insert index_pages_linkeddomain greensleevesfranchise.co.uk
2015-02-10 insert index_pages_linkeddomain twitter.com
2015-02-10 insert index_pages_linkeddomain which.co.uk
2015-02-10 insert service_pages_linkeddomain greensleevesfranchise.co.uk
2015-02-10 insert service_pages_linkeddomain twitter.com
2015-02-10 update robots_txt_status www.greensleeves-uk.com: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-13 update statutory_documents 21/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-12 update website_status DNSError => OK
2013-07-12 delete source_ip 217.199.161.179
2013-07-12 insert source_ip 178.248.39.170
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-02 update website_status OK => DNSError
2013-05-24 update website_status FlippedRobotsTxt => OK
2013-05-23 update statutory_documents 21/04/13 FULL LIST
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-02-15 delete source_ip 77.92.68.11
2013-02-15 insert source_ip 217.199.161.179
2013-01-17 delete source_ip 83.170.119.124
2013-01-17 insert source_ip 77.92.68.11
2012-11-09 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 21/04/12 FULL LIST
2011-07-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 21/04/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents ARTICLES OF ASSOCIATION
2010-11-02 update statutory_documents ALTER ARTICLES 02/10/2010
2010-07-02 update statutory_documents 21/04/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK WILSON-PATCH / 25/01/2010
2010-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11 update statutory_documents DIRECTOR APPOINTED JAMES FREDERICK WILSON-PATCH
2010-02-04 update statutory_documents DIRECTOR APPOINTED PHILIP PADDOCK
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRUBY / 25/01/2010
2010-02-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04 update statutory_documents 25/01/10 STATEMENT OF CAPITAL GBP 100
2010-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-05 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-13 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents NEW SECRETARY APPOINTED
2008-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-01 update statutory_documents DIRECTOR RESIGNED
2008-02-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/07 FROM: C/O STEAD ROBINSON WHITBY COURT SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER
2007-05-02 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-21 update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-22 update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION