ALTERNATIVE GARDENS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-14 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-06-06 update statutory_documents CESSATION OF HAYLEY FRANCES HAMMOND AS A PSC
2019-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY HAMMOND
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-19 update statutory_documents DIRECTOR APPOINTED MS HAYLEY FRANCES HAMMOND
2017-02-18 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-09 update statutory_documents 26/05/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-30 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-07 update statutory_documents 26/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address HIGHFIELDS KNIGHTS HILL ROAD THE PLUDDS RUARDEAN GLOUCESTERSHIRE ENGLAND GL17 9UA
2014-07-07 insert address HIGHFIELDS KNIGHTS HILL ROAD THE PLUDDS RUARDEAN GLOUCESTERSHIRE GL17 9UA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-08 update statutory_documents 26/05/14 FULL LIST
2014-02-07 delete address HILLSIDE COTTAGE HIGH STREET THE PLUDDS RUARDEAN GLOUCESTERSHIRE UNITED KINGDOM GL17 9TU
2014-02-07 insert address HIGHFIELDS KNIGHTS HILL ROAD THE PLUDDS RUARDEAN GLOUCESTERSHIRE ENGLAND GL17 9UA
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 update registered_address
2014-01-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2014 FROM HILLSIDE COTTAGE HIGH STREET THE PLUDDS RUARDEAN GLOUCESTERSHIRE GL17 9TU UNITED KINGDOM
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 delete address THE REGENT CHAPEL STREET PENZANCE CORNWALL ENGLAND TR18 4AE
2013-06-25 insert address HILLSIDE COTTAGE HIGH STREET THE PLUDDS RUARDEAN GLOUCESTERSHIRE UNITED KINGDOM GL17 9TU
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update registered_address
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-14 update statutory_documents 26/05/13 FULL LIST
2013-02-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE REGENT CHAPEL STREET PENZANCE CORNWALL TR18 4AE ENGLAND
2012-07-16 update statutory_documents 26/05/12 FULL LIST
2012-01-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HUMPHREY
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUMPHREY
2011-06-10 update statutory_documents 26/05/11 FULL LIST
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION