Date | Description |
2023-07-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-03 |
update statutory_documents ADOPT ARTICLES 12/06/2023 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JORDAN |
2022-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-22 |
update statutory_documents ADOPT ARTICLES 01/10/2019 |
2022-07-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2021 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-16 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2021-07-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SPENCER GREENTREE / 30/07/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2021-04-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2020-01-24 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-07-23 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 112 |
2019-07-23 |
update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 120 |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-16 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-31 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-01-22 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-10-07 |
update num_mort_outstanding 4 => 3 |
2017-10-07 |
update num_mort_satisfied 2 => 3 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-22 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 107 |
2017-02-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-02 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL JORDAN / 12/12/2016 |
2016-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCER GREENTREE / 12/12/2016 |
2016-09-20 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/02/15 |
2016-09-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/02/16 |
2016-09-07 |
update num_mort_outstanding 5 => 4 |
2016-09-07 |
update num_mort_satisfied 1 => 2 |
2016-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-15 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 110 |
2016-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-25 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 110 |
2016-03-10 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-10 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH GREENTREE |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET GREENTREE |
2016-02-15 |
update statutory_documents 06/02/16 FULL LIST |
2016-02-10 |
delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
2016-02-10 |
insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY |
2016-02-10 |
update reg_address_care_of null => C/O ASTON SHAW |
2016-02-10 |
update registered_address |
2016-01-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, 58 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY |
2015-12-16 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-03-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-02-11 |
update statutory_documents 06/02/15 FULL LIST |
2015-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTYN GREENTREE / 18/08/2014 |
2015-02-05 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 113 |
2015-02-05 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 213 |
2015-01-07 |
insert company_previous_name GREENTREE ADVENTURE STORES LIMITED |
2015-01-07 |
update name GREENTREE ADVENTURE STORES LIMITED => GREENTREE CARAVAN STORES LTD |
2014-12-18 |
update statutory_documents COMPANY NAME CHANGED GREENTREE ADVENTURE STORES LIMITED
CERTIFICATE ISSUED ON 18/12/14 |
2014-06-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-01 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 58 THORPE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RY |
2014-03-07 |
insert address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-03-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-02-20 |
update statutory_documents 06/02/14 FULL LIST |
2013-08-30 |
update statutory_documents DIRECTOR APPOINTED MR MARK PAUL JORDAN |
2013-07-09 |
update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 110 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2013-02-15 |
update statutory_documents 06/02/13 FULL LIST |
2012-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-02-15 |
update statutory_documents 06/02/12 FULL LIST |
2011-02-22 |
update statutory_documents 06/02/11 FULL LIST |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PELHAM GREENTREE / 06/02/2011 |
2011-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREENTREE / 06/02/2011 |
2011-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-06-24 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SPENCER GREENTREE |
2010-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL GREENTREE |
2010-04-26 |
update statutory_documents 06/02/10 FULL LIST AMEND |
2010-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, 53 QUEBEC ROAD, DEREHAM, NORFOLK, NR19 2DS, ENGLAND |
2010-02-22 |
update statutory_documents 06/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTYN GREENTREE / 01/10/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PELHAM GREENTREE / 01/10/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GREENTREE / 01/10/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL SPENCER GREENTREE / 01/10/2009 |
2010-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, ADVENTURE HOUSE, DEREHAM BUSINESS PARK, DEREHAM, NORFOLK, NR19 1WD |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2009-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-07-10 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2008-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-02-13 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED
01/02/07 |
2007-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-03-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-09 |
update statutory_documents SECRETARY RESIGNED |
2006-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 |
2003-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/03 FROM:
97 YARMOUTH ROAD, NORWICH, NORFOLK, NR7 0HF |
2003-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-02 |
update statutory_documents SECRETARY RESIGNED |
2003-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |