BGREENN - History of Changes


DateDescription
2023-10-24 update statutory_documents 15/09/23 STATEMENT OF CAPITAL GBP 330
2023-10-19 update website_status OK => InternalTimeout
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07 delete address NJK HOUSE UNIT A SUITE 6 HASLINGDEN ROAD BLACKBURN LANCASHIRE ENGLAND BB1 2EE
2023-09-07 insert address UNIT 1, WAINWRIGHT COURT CANTERBURY STREET BLACKBURN UNITED KINGDOM BB2 2DY
2023-09-07 update registered_address
2023-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM NJK HOUSE UNIT A SUITE 6 HASLINGDEN ROAD BLACKBURN LANCASHIRE BB1 2EE ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 update account_ref_day 28 => 31
2022-08-07 update account_ref_month 2 => 3
2022-08-07 update accounts_next_due_date 2022-11-30 => 2022-12-31
2022-07-11 update statutory_documents PREVEXT FROM 28/02/2022 TO 31/03/2022
2022-07-07 delete address PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE PR1 8BU
2022-07-07 insert address NJK HOUSE UNIT A SUITE 6 HASLINGDEN ROAD BLACKBURN LANCASHIRE ENGLAND BB1 2EE
2022-07-07 update registered_address
2022-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2022 FROM PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE PR1 8BU
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED JUNAID PATEL / 01/07/2016
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-12-07 update account_category DORMANT => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-07 insert company_previous_name NATURAL RESOURCES (NW) LTD
2021-06-07 update name NATURAL RESOURCES (NW) LTD => BGREENN LIMITED
2021-05-17 update statutory_documents COMPANY NAME CHANGED NATURAL RESOURCES (NW) LTD CERTIFICATE ISSUED ON 17/05/21
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2021-02-07 delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2021-02-07 delete sic_code 47260 - Retail sale of tobacco products in specialised stores
2021-02-07 delete sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores
2021-02-07 insert sic_code 41100 - Development of building projects
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2020-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAADIYA DESAI
2020-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHID ATCHA
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-22 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-09-07 delete sic_code 99999 - Dormant Company
2019-09-07 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2019-09-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2019-09-07 insert sic_code 47260 - Retail sale of tobacco products in specialised stores
2019-09-07 insert sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores
2019-08-06 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY CARL HILL
2019-08-06 update statutory_documents DIRECTOR APPOINTED MR ZAHID IDRIS ATCHA
2019-08-06 update statutory_documents DIRECTOR APPOINTED MRS NAADIYA DESAI
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JUNAID PATEL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-17 update statutory_documents 12/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-02-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-09-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-09-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-08-04 update statutory_documents 12/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-07 delete address PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE ENGLAND PR1 8BU
2014-09-07 insert address PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE PR1 8BU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-09-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-08-22 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JUNAID PATEL
2014-08-22 update statutory_documents 12/06/14 FULL LIST
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARIF PATEL
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF ABDULLAH PATEL / 24/09/2013
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAID CHOKSI
2013-07-01 delete address ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX
2013-07-01 insert address PEGASUS HOUSE 5 WINCKLEY COURT MOUNT STREET PRESTON LANCASHIRE ENGLAND PR1 8BU
2013-07-01 insert company_previous_name VAUGLE INFOSYSTEMS LTD
2013-07-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-01 update name VAUGLE INFOSYSTEMS LTD => NATURAL RESOURCES (NW) LTD
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2013-02-25 => 2013-06-12
2013-07-01 update returns_next_due_date 2014-03-25 => 2014-07-10
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PATEL
2013-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX
2013-06-12 update statutory_documents 12/06/13 FULL LIST
2013-06-12 update statutory_documents COMPANY NAME CHANGED VAUGLE INFOSYSTEMS LTD CERTIFICATE ISSUED ON 12/06/13
2013-06-11 update statutory_documents DIRECTOR APPOINTED MR ARIF ABDULLAH PATEL
2013-06-11 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JUNAID PATEL
2013-06-11 update statutory_documents DIRECTOR APPOINTED MR ZAID ABDULLAH CHOKSI
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD
2013-02-26 update statutory_documents 25/02/13 FULL LIST
2012-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-02-27 update statutory_documents 25/02/12 FULL LIST
2011-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-01 update statutory_documents 25/02/11 FULL LIST
2010-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 26 SPENSER ROAD BEDFORD BEDFORDSHIRE MK40 2AZ UNITED KINGDOM
2010-07-06 update statutory_documents DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS
2010-07-06 update statutory_documents CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRAN DESHPANDE
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION