Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-05 |
delete address 4 Mead Court,
Egham,
Surrey
TW20 8XF |
2024-04-05 |
delete address 4 Med Court,
Egham,
Surrey
TW20 8XF |
2024-04-05 |
insert address 10 Chainbridge Road
Blaydon
NEWCASTLE UPON TYNE
NE21 5SZ |
2024-04-05 |
insert address UNIT 10, Chainbridge North, Chainbridge Road, Blaydon, Newcastle Upon Tyne, NE21 5SZ |
2024-04-05 |
insert address Unit 10 Chainbridge road
Blaydon
Newcastle-Upon-Tyne
NE21 5SZ |
2024-04-05 |
insert alias Discount Gardens Statues Limited |
2024-04-05 |
update primary_contact 4 Mead Court,
Egham,
Surrey
TW20 8XF => Unit 10 Chainbridge road
Blaydon
Newcastle-Upon-Tyne
NE21 5SZ |
2023-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-10-07 |
delete address 4 MEAD COURT EGHAM SURREY ENGLAND TW20 8XF |
2023-10-07 |
insert address UNIT 10 CHAINBRIDGE ROAD BLAYDON-ON-TYNE ENGLAND NE21 5SZ |
2023-10-07 |
update registered_address |
2023-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM
4 MEAD COURT
EGHAM
SURREY
TW20 8XF
ENGLAND |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZHANAR RIFFERT |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES |
2023-05-20 |
delete registration_number 7923234 |
2023-05-20 |
insert registration_number 07923234 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-05 |
update robots_txt_status discountgardenstatues.co.uk: 0 => 200 |
2023-02-05 |
update robots_txt_status www.discountgardenstatues.co.uk: 0 => 200 |
2023-02-05 |
update website_status FlippedRobots => OK |
2022-11-22 |
update website_status OK => FlippedRobots |
2022-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES |
2022-08-06 |
update robots_txt_status discountgardenstatues.co.uk: 200 => 0 |
2022-08-06 |
update robots_txt_status www.discountgardenstatues.co.uk: 200 => 0 |
2022-07-06 |
delete source_ip 35.190.1.205 |
2022-07-06 |
insert source_ip 63.141.128.8 |
2022-03-07 |
delete about_pages_linkeddomain lonestartemplates.com |
2022-03-07 |
delete index_pages_linkeddomain lonestartemplates.com |
2022-03-07 |
delete product_pages_linkeddomain lonestartemplates.com |
2022-03-07 |
delete terms_pages_linkeddomain lonestartemplates.com |
2022-03-07 |
insert product_pages_linkeddomain pinterest.com |
2021-12-12 |
insert about_pages_linkeddomain lonestartemplates.com |
2021-12-12 |
insert index_pages_linkeddomain lonestartemplates.com |
2021-12-12 |
insert product_pages_linkeddomain lonestartemplates.com |
2021-12-12 |
insert terms_pages_linkeddomain lonestartemplates.com |
2021-11-18 |
update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 102 |
2021-11-18 |
update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 102 |
2021-11-18 |
update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 104 |
2021-11-18 |
update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 104 |
2021-11-18 |
update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 104 |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-16 |
insert sales_emails sa..@discountgardernstatues.co.uk |
2021-09-16 |
insert alias Discount Garden Statues Limited |
2021-09-16 |
insert email sa..@discountgardernstatues.co.uk |
2021-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-13 |
delete about_pages_linkeddomain lonestartemplates.com |
2021-06-13 |
delete index_pages_linkeddomain lonestartemplates.com |
2021-06-13 |
delete product_pages_linkeddomain lonestartemplates.com |
2021-06-13 |
delete terms_pages_linkeddomain lonestartemplates.com |
2021-02-17 |
insert address 4 Mead Court,
Egham,
Surrey
TW20 8XF |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-03-04 |
delete address Quick Links
2020 Sale |
2020-02-02 |
insert address Quick Links
2020 Sale |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
2019-05-02 |
delete about_pages_linkeddomain psdcenter.com |
2019-05-02 |
delete index_pages_linkeddomain psdcenter.com |
2019-05-02 |
delete product_pages_linkeddomain psdcenter.com |
2019-05-02 |
delete terms_pages_linkeddomain psdcenter.com |
2019-05-02 |
insert about_pages_linkeddomain lonestartemplates.com |
2019-05-02 |
insert index_pages_linkeddomain lonestartemplates.com |
2019-05-02 |
insert product_pages_linkeddomain lonestartemplates.com |
2019-05-02 |
insert terms_pages_linkeddomain lonestartemplates.com |
2018-11-27 |
delete source_ip 192.200.165.162 |
2018-11-27 |
insert source_ip 35.190.1.205 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-10-07 |
delete address OFFICE 3 & 4 STATION HOUSE BELLINGHAM HEXHAM NORTHUMBERLAND NE48 2DG |
2018-10-07 |
insert address 4 MEAD COURT EGHAM SURREY ENGLAND TW20 8XF |
2018-10-07 |
update registered_address |
2018-08-07 |
delete address Offices 3&4
The Station House
Station Yard
Bellingham
Northumberland
NE48 2DG |
2018-08-07 |
delete address Rendle Terrace
Ridsdale
Hexham
Northumberland
NE48 2TQ |
2018-08-07 |
delete phone 01434 221 204 |
2018-08-07 |
delete registration_number 07923234 |
2018-08-07 |
insert address 4 Med Court,
Egham,
Surrey
TW20 8XF |
2018-08-07 |
insert phone 0191 3000 145 |
2018-08-07 |
update primary_contact Offices 3&4
The Station House
Station Yard
Bellingham
Northumberland
NE48 2DG => 4 Med Court,
Egham,
Surrey
TW20 8XF |
2018-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM
OFFICE 3 & 4 STATION HOUSE
BELLINGHAM
HEXHAM
NORTHUMBERLAND
NE48 2DG |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES |
2018-08-03 |
update statutory_documents CESSATION OF GRAHAM ANTHONY GREEN AS A PSC |
2018-08-03 |
update statutory_documents CESSATION OF KATE SUSANNA GREEN AS A PSC |
2018-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GREEN |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE SUSANNA GREEN |
2018-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY GREEN / 05/07/2018 |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-08 |
insert about_pages_linkeddomain psdcenter.com |
2016-05-08 |
insert index_pages_linkeddomain psdcenter.com |
2016-05-08 |
insert product_pages_linkeddomain psdcenter.com |
2016-03-10 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-03-10 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-02-12 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-24 |
delete source_ip 75.126.82.65 |
2016-01-24 |
insert source_ip 192.200.165.162 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-09 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-02-09 |
update statutory_documents 25/01/15 FULL LIST |
2015-01-29 |
delete phone 01434 221122 |
2014-11-06 |
delete product_pages_linkeddomain google.com |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-25 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-20 |
insert index_pages_linkeddomain twitter.com |
2014-03-07 |
delete address OFFICE 3 & 4 STATION HOUSE BELLINGHAM HEXHAM NORTHUMBERLAND ENGLAND NE48 2DG |
2014-03-07 |
insert address OFFICE 3 & 4 STATION HOUSE BELLINGHAM HEXHAM NORTHUMBERLAND NE48 2DG |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-13 |
delete source_ip 63.141.132.116 |
2014-02-13 |
insert source_ip 75.126.82.65 |
2014-02-06 |
update statutory_documents 25/01/14 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-25 => 2014-10-31 |
2013-07-09 |
update website_status DNSError => OK |
2013-07-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address SHAMAN RENDLE TERRACE RIDSDALE HEXHAM NORTHUMBERLAND UNITED KINGDOM NE48 2TQ |
2013-06-25 |
insert address OFFICE 3 & 4 STATION HOUSE BELLINGHAM HEXHAM NORTHUMBERLAND ENGLAND NE48 2DG |
2013-06-25 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-14 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM
SHAMAN RENDLE TERRACE
RIDSDALE
HEXHAM
NORTHUMBERLAND
NE48 2TQ
UNITED KINGDOM |
2013-02-19 |
update statutory_documents 25/01/13 FULL LIST |
2013-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZHANAR RIFFERT / 28/01/2013 |
2012-10-25 |
insert address Rendle Terrace
Ridsdale
Hexham
Northumberland
NE48 2TQ |
2012-10-25 |
insert phone 01434 221 204 |
2012-01-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |