GARDENBUYER LIMITED - 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
2023-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-11-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-10-16 update statutory_documents 05/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-13 update statutory_documents 05/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 51 51 BRACEBRIDGE ROAD FOUR OAKS PARK SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B74 2SL
2013-12-07 insert address 51 BRACEBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2SL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-12-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 51 51 BRACEBRIDGE ROAD FOUR OAKS PARK SUTTON COLDFIELD WEST MIDLANDS B74 2SL UNITED KINGDOM
2013-11-26 update statutory_documents 05/10/13 FULL LIST
2013-09-06 delete address WHITACRE GARDEN CENTRE TAMWORTH ROAD NETHER WHITACRE, COLESHILL NORTH WARWICKSHIRE B46 2DP
2013-09-06 insert address 51 51 BRACEBRIDGE ROAD FOUR OAKS PARK SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B74 2SL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-06 update registered_address
2013-08-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM WHITACRE GARDEN CENTRE TAMWORTH ROAD NETHER WHITACRE, COLESHILL NORTH WARWICKSHIRE B46 2DP
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-26 update statutory_documents 05/10/12 FULL LIST
2012-06-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents SECRETARY APPOINTED MR JONATHAN PAUL SOUTHERN
2011-10-19 update statutory_documents 05/10/11 FULL LIST
2011-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY MEWIES
2011-07-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 05/10/10 FULL LIST
2010-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY MEWIES / 13/10/2010
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents SAIL ADDRESS CREATED
2009-11-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-19 update statutory_documents 05/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SOUTHERN / 18/11/2009
2009-08-13 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SOUTHERN / 04/08/2008
2008-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY MEWIES / 04/08/2008
2008-08-04 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2007-12-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-04 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-03 update statutory_documents NEW SECRETARY APPOINTED
2007-03-03 update statutory_documents DIRECTOR RESIGNED
2007-03-03 update statutory_documents SECRETARY RESIGNED
2007-03-02 update statutory_documents S-DIV 03/01/07
2007-02-14 update statutory_documents COMPANY NAME CHANGED BCOMP 309 LIMITED CERTIFICATE ISSUED ON 14/02/07
2006-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION