GREENSCENTS LTD - History of Changes


DateDescription
2024-06-25 update statutory_documents STRUCK OFF AND DISSOLVED
2024-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-02 update statutory_documents FIRST GAZETTE
2024-01-11 update statutory_documents CESSATION OF PETER HAWKES AS A PSC
2024-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAWKES
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-02-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAWKES
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-04-13 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA JANE HAWKES
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076032890002
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWKES / 20/08/2020
2020-08-10 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-17 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-04-07 update company_status Active => Active - Proposal to Strike off
2020-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-31 update statutory_documents FIRST GAZETTE
2020-02-11 update statutory_documents CESSATION OF CHRISTINA JANE HAWKES AS A PSC
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAWKES
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-07 update account_category null => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-31 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-07 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-07 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-19 update statutory_documents 13/04/16 FULL LIST
2016-02-10 update account_category TOTAL EXEMPTION SMALL => null
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07 delete address UNIT 4 BARLE ENTERPRISE CENTRE DULVERTON SOMERSET ENGLAND TA22 9BF
2015-05-07 insert address UNIT 4 BARLE ENTERPRISE CENTRE DULVERTON SOMERSET TA22 9BF
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-15 update statutory_documents 13/04/15 FULL LIST
2015-04-06 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA JANE HAWKES
2015-03-07 delete address HELEBRIDGE FARM JURY HILL DULVERTON SOMERSET TA22 9NA
2015-03-07 insert address UNIT 4 BARLE ENTERPRISE CENTRE DULVERTON SOMERSET ENGLAND TA22 9BF
2015-03-07 update registered_address
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM HELEBRIDGE FARM JURY HILL DULVERTON SOMERSET TA22 9NA
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
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address HELEBRIDGE FARM JURY HILL DULVERTON SOMERSET ENGLAND TA22 9NA
2014-05-07 insert address HELEBRIDGE FARM JURY HILL DULVERTON SOMERSET TA22 9NA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-15 update statutory_documents 13/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-13 => 2014-01-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-05-07 update statutory_documents 13/04/13 FULL LIST
2013-01-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HAWKES
2012-05-08 update statutory_documents 13/04/12 FULL LIST
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION