EXECUTIVE GARDEN ROOMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, NO UPDATES
2022-04-22 delete alias Executive Garden Rooms Ltd
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES
2021-09-30 insert alias Executive Garden Rooms Ltd
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 delete source_ip 185.59.61.14
2021-06-25 insert source_ip 185.59.60.220
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES
2020-05-23 delete alias Executive Garden Rooms Ltd
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-21 insert alias Executive Garden Rooms Ltd
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-07-23 delete source_ip 185.119.173.244
2019-07-23 insert source_ip 185.59.61.14
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-14 update website_status FlippedRobots => OK
2019-06-14 update robots_txt_status www.executivegardenrooms.co.uk: 404 => 200
2019-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-27 update website_status OK => FlippedRobots
2018-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-07-20 update statutory_documents CESSATION OF ALISON DALTON AS A PSC
2017-07-19 update statutory_documents CESSATION OF BEN JOHN DALTON AS A PSC
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DALTON
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DALTON
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-23 delete source_ip 185.24.99.98
2016-06-23 insert source_ip 185.119.173.244
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-25 delete source_ip 95.131.251.33
2016-02-25 insert source_ip 185.24.99.98
2015-11-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-11-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-10-25 update statutory_documents 21/10/15 FULL LIST
2015-09-01 delete address 58 Gold Links Road, Ferndown, Dorset, BH22 8BZ
2015-09-01 insert address 58 Golf Links Road, Ferndown, Dorset, BH22 8BZ
2015-09-01 update primary_contact 58 Gold Links Road, Ferndown, Dorset, BH22 8BZ => 58 Golf Links Road, Ferndown, Dorset, BH22 8BZ
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-04 delete source_ip 89.145.113.26
2015-02-04 insert source_ip 95.131.251.33
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DALTON / 06/11/2014
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DALTON / 06/11/2014
2014-11-07 delete address 40 WESTBURY WAY BLANDFORD FORUM DORSET DT11 7DH
2014-11-07 insert address 58 GOLF LINKS ROAD FERNDOWN DORSET BH22 8BZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-11-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-10-29 delete address 38 Palfrey Road Bournemouth Dorset BH10 6DN
2014-10-29 delete phone 01258 470135
2014-10-29 insert address 58 Gold Links Road, Ferndown, Dorset, BH22 8BZ
2014-10-29 insert phone 01202 874766
2014-10-29 update primary_contact 38 Palfrey Road Bournemouth Dorset BH10 6DN => 58 Gold Links Road, Ferndown, Dorset, BH22 8BZ
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 40 WESTBURY WAY BLANDFORD FORUM DORSET DT11 7DH
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 58 GOLF LINKS ROAD FERNDOWN DORSET BH22 8BZ ENGLAND
2014-10-28 update statutory_documents 21/10/14 FULL LIST
2014-08-17 delete about_pages_linkeddomain daltoncarpentry.com
2014-08-17 delete address 40 Westbury Way Blandford Dorset DT11 7DH
2014-08-17 delete phone 01258 489833 / 01258 470135
2014-08-17 insert address 38 Palfrey Road Bournemouth Dorset BH10 6DN
2014-08-17 update person_description Ben Dalton => Ben Dalton
2014-08-17 update primary_contact 40 Westbury Way Blandford Dorset DT11 7DH => 38 Palfrey Road Bournemouth Dorset BH10 6DN
2014-07-12 delete index_pages_linkeddomain iobuild.co.uk
2014-03-24 insert index_pages_linkeddomain iobuild.co.uk
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-07 delete address 40 WESTBURY WAY BLANDFORD FORUM DORSET ENGLAND DT11 7DH
2013-12-07 insert address 40 WESTBURY WAY BLANDFORD FORUM DORSET DT11 7DH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-17 update statutory_documents 21/10/13 FULL LIST
2013-06-27 insert index_pages_linkeddomain direct2digital.co.uk
2013-06-27 insert phone 01258 470135
2013-06-27 insert phone 01258 489833 / 01258 470135
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-02-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-23 update statutory_documents 21/10/12 FULL LIST
2012-02-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 21/10/11 FULL LIST
2011-07-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 21/10/10 FULL LIST
2009-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION