GREENLIGHT ENVIRONMENTAL CONSULTANCY - History of Changes


DateDescription
2024-04-13 delete person Harriet Wishart
2024-04-13 insert person Harri Wishart
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 14/03/2024
2024-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 14/03/2024
2024-03-19 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-13 insert person Harriet Wishart
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-23 delete about_pages_linkeddomain logicdesign.co.uk
2023-03-23 delete contact_pages_linkeddomain logicdesign.co.uk
2023-03-23 delete index_pages_linkeddomain logicdesign.co.uk
2023-03-23 delete management_pages_linkeddomain logicdesign.co.uk
2023-03-23 delete projects_pages_linkeddomain logicdesign.co.uk
2023-03-23 delete terms_pages_linkeddomain logicdesign.co.uk
2022-12-18 insert person Daniel Howes
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-05-13 update person_description Ebonie Lambo-Hills => Ebonie Lambo-Hills
2022-05-13 update person_title Ebonie Lambo-Hills: Assistant Ecologist => Ecologist
2022-05-13 update person_title Lucy Reed: Ecologist => Senior Ecologist
2022-05-13 update person_title Nathan Duszynski: Senior Ecologist => Principal Ecologist
2022-04-12 insert person Ebonie Lambo-Hills
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-22 delete source_ip 185.20.50.158
2021-12-22 insert source_ip 109.169.39.131
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 08/09/2021
2021-09-10 update statutory_documents CESSATION OF DEBORAH ANN SWARTS AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-27 delete phone 07771 727204
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 update person_title Nathan Duszynski: Ecologist => Senior Ecologist
2020-03-18 insert person Miranda Proctor
2020-03-18 update person_description Lucy Reed => Lucy Reed
2020-03-18 update person_title Lucy Reed: Ecologist => Assistant Ecologist
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-11-14 delete person Diane Megias
2019-11-14 insert person Lucy Reed
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-31 delete person Evi Bevans
2018-03-31 delete service_pages_linkeddomain breeam.com
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-10-24 delete phone 01986 888041
2017-10-24 delete source_ip 188.65.115.102
2017-10-24 insert about_pages_linkeddomain lantra.co.uk
2017-10-24 insert alias Greenlight Environmental Consultancy Limited
2017-10-24 insert phone 01379 413011
2017-10-24 insert registration_number 07440122
2017-10-24 insert service_pages_linkeddomain breeam.com
2017-10-24 insert service_pages_linkeddomain iema.net
2017-10-24 insert service_pages_linkeddomain landscapeinstitute.org
2017-10-24 insert service_pages_linkeddomain lantra.co.uk
2017-10-24 insert source_ip 185.20.50.158
2017-10-24 insert vat 102692537
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SWARTS
2017-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ETIENNE SWARTS
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-13 delete coo Deborah Girling
2017-09-13 delete person Deborah Girling
2017-07-03 insert person Evi Bevans
2017-05-16 delete address All Saints South Elmham Halesworth Suffolk IP19 0NZ
2017-05-16 insert address Hopper Way Diss Norfolk IP22 4GT
2017-05-16 update primary_contact All Saints South Elmham Halesworth Suffolk IP19 0NZ => Hopper Way Diss Norfolk IP22 4GT
2017-01-24 insert phone 01522 283017
2017-01-24 insert phone 01733 646307
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-22 delete index_pages_linkeddomain hollandcs.co.uk
2016-07-22 insert alias Greenlight Environmental Consultancy
2016-07-22 insert index_pages_linkeddomain logicdesign.co.uk
2016-07-22 update name Greenlight Co => Greenlight Environmental Consultancy
2016-07-22 update robots_txt_status www.greenlightco.co.uk: 404 => 200
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-24 update statutory_documents 15/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents 09/02/15 STATEMENT OF CAPITAL GBP 100
2015-01-25 insert person Ben Hogben
2015-01-25 update person_title Guillermo Sanchez: Graphic Design Consultant => Graphic Designer; Consultant
2015-01-25 update person_title Kevin Joyce: Ecologist => Consultant Ecologist
2015-01-07 delete address GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK UNITED KINGDOM IP19 8AP
2015-01-07 insert address GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-18 update person_title Kevin Joyce: Consultant Ecologist => Ecologist
2014-12-03 update statutory_documents 15/11/14 FULL LIST
2014-11-10 insert phone 01245 808751
2014-11-10 insert phone 01603 858693
2014-10-12 delete person Daniel Watson
2014-10-12 delete person Les Cousins
2014-10-12 insert person Kevin Joyce
2014-10-07 delete address THE OLD LION ALL SAINTS SOUTH ELMHAM HALESWORTH SUFFOLK IP19 0NZ
2014-10-07 insert address GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK UNITED KINGDOM IP19 8AP
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP UNITED KINGDOM
2014-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM THE OLD LION ALL SAINTS SOUTH ELMHAM HALESWORTH SUFFOLK IP19 0NZ
2014-09-03 insert person Guillermo Sanchez
2014-06-15 update person_description Deborah Girling => Deborah Girling
2014-04-04 delete person Zana Juckes
2014-04-04 insert person Jacqui Jobbins
2014-01-07 delete address THE OLD LION ALL SAINTS SOUTH ELMHAM HALESWORTH SUFFOLK ENGLAND IP19 0NZ
2014-01-07 insert address THE OLD LION ALL SAINTS SOUTH ELMHAM HALESWORTH SUFFOLK IP19 0NZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-17 update statutory_documents 15/11/13 FULL LIST
2013-10-28 delete person Lee Rudd
2013-10-28 update person_description Etienne Swarts => Etienne Swarts
2013-10-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-02 update person_description Rachel Coombes => Rachel Coombes
2013-06-24 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-24 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-09-30
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 12
2013-06-21 update accounts_next_due_date 2012-08-15 => 2012-08-31
2013-03-06 delete alias Greenlight Environmental Consultancy
2013-01-29 insert person Zana Juckes
2013-01-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-12-07 update statutory_documents 15/11/12 FULL LIST
2012-12-06 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH ANN SWARTS
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 1 WOOD FARM COTTAGES BADINGHAM ROAD DENNINGTON WOODBRIDGE SUFFOLK IP13 8JJ UNITED KINGDOM
2011-12-06 update statutory_documents 15/11/11 FULL LIST
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 15/11/2011
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM THE OLD LION ALL SAINTS SOUTH ELMHAM HALESWORTH IP19 0NZ UNITED KINGDOM
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 22/09/2011
2011-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ETIENNE SWARTS / 22/09/2011
2011-03-03 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 2
2010-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION