CHERRY HILL GARDEN CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-11 delete about_pages_linkeddomain silktide.com
2023-10-11 delete contact_pages_linkeddomain silktide.com
2023-10-11 delete index_pages_linkeddomain silktide.com
2023-10-11 delete product_pages_linkeddomain silktide.com
2023-10-11 delete terms_pages_linkeddomain silktide.com
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-11-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-07 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-01 delete source_ip 104.31.72.236
2021-02-01 delete source_ip 104.31.73.236
2021-02-01 insert source_ip 104.21.15.190
2020-12-21 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-28 insert source_ip 172.67.163.201
2020-04-27 delete source_ip 62.197.136.195
2020-04-27 insert source_ip 104.31.72.236
2020-04-27 insert source_ip 104.31.73.236
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-19 delete source_ip 93.184.220.60
2019-04-19 insert source_ip 62.197.136.195
2019-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-27 insert phone 01642 579906
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-06 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-08 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-26 update statutory_documents 11/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-16 delete email wi..@hotmail.co.uk
2015-10-16 insert email ch..@gmail.com
2015-05-31 delete source_ip 79.170.40.171
2015-05-31 insert email wi..@hotmail.co.uk
2015-05-31 insert index_pages_linkeddomain hibu.co.uk
2015-05-31 insert index_pages_linkeddomain ybsitecenter.com
2015-05-31 insert source_ip 93.184.220.60
2015-05-31 update robots_txt_status www.cherryhillgardencentre.co.uk: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-13 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-10 update statutory_documents 11/02/15 FULL LIST
2014-04-07 delete address EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL CLEVELAND UNITED KINGDOM TS24 7DN
2014-04-07 insert address EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL CLEVELAND TS24 7DN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-02 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-28 update statutory_documents 11/02/13 FULL LIST
2012-11-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 11/02/12 FULL LIST
2011-11-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 11/02/11 FULL LIST
2010-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION