GOLDLEAF GROUNDCARE - 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
2023-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY HARTWIG
2023-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES SPENCE
2023-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN SPENCE
2023-07-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2023
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
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
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH 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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CHURCHMAN
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HARTWIG / 26/03/2021
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SPENCE / 26/03/2021
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
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
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
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, 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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address THE WORKSHOP LEIGHTON ROAD STOKE HAMMOND BUCKS MK17 9DD
2016-05-12 insert address 63 STANBRIDGE ROAD LEIGHTON BUZZARD BEDFORDSHIRE UNITED KINGDOM LU7 4PZ
2016-05-12 update reg_address_care_of 63 STANBRIDGE RD, LEIGHTON BUZZARD, LU7 4PZ => null
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O 63 STANBRIDGE RD, LEIGHTON BUZZARD, LU7 4PZ THE WORKSHOP LEIGHTON ROAD STOKE HAMMOND BUCKS MK17 9DD
2016-04-25 update statutory_documents 22/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address THE WORKSHOP LEIGHTON ROAD STOKE HAMMOND BUCKS ENGLAND MK17 9DD
2015-06-07 insert address THE WORKSHOP LEIGHTON ROAD STOKE HAMMOND BUCKS MK17 9DD
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-22 update statutory_documents 22/04/15 FULL LIST
2015-02-07 delete address GREENHILL FARM TILSWORTH LEIGHTON BUZZARD BEDFORDSHIRE LU7 9PU
2015-02-07 insert address THE WORKSHOP LEIGHTON ROAD STOKE HAMMOND BUCKS ENGLAND MK17 9DD
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update reg_address_care_of null => 63 STANBRIDGE RD, LEIGHTON BUZZARD, LU7 4PZ
2015-02-07 update registered_address
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM GREENHILL FARM TILSWORTH LEIGHTON BUZZARD BEDFORDSHIRE LU7 9PU
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-24 update statutory_documents 22/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-25 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 81300 - Landscape service activities
2013-06-21 update returns_last_madeup_date 2011-04-22 => 2012-04-22
2013-06-21 update returns_next_due_date 2012-05-20 => 2013-05-20
2013-04-29 update statutory_documents 22/04/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 22/04/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 22/04/11 FULL LIST
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HARTWIG / 22/06/2011
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HARTWIG / 22/06/2011
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SPENCE / 22/06/2011
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCE / 22/06/2011
2011-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ERNEST CHURCHMAN / 22/06/2011
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 22/04/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HARTWIG / 01/12/2009
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SPENCE / 01/12/2009
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SPENCE / 01/12/2009
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ERNEST CHURCHMAN / 01/12/2009
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2010-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP ENGLAND
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2009-05-14 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION