GRAHAMS GARDEN MACHINERY CORNWALL - History of Changes


DateDescription
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY DENSLOW / 02/11/2023
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELAINE DENSLOW / 02/11/2023
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROY DENSLOW / 02/11/2023
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE DENSLOW / 02/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-14 update statutory_documents SAIL ADDRESS CREATED
2022-11-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROY DENSLOW / 11/11/2022
2022-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRESTY / 11/11/2022
2022-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE DENSLOW / 11/11/2022
2022-10-07 insert alias Grahams Garden Machinery
2022-10-07 insert alias Grahams Garden Machinery Cornwall
2022-10-07 insert email gr..@yahoo.co.uk
2022-10-07 insert index_pages_linkeddomain swankypixels.com
2022-10-07 insert index_pages_linkeddomain webafloat.com
2022-10-07 insert phone 01726 884001
2022-09-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-18 delete alias Grahams Garden Machinery
2022-08-18 delete alias Grahams Garden Machinery Cornwall
2022-08-18 delete email gr..@yahoo.co.uk
2022-08-18 delete index_pages_linkeddomain swankypixels.com
2022-08-18 delete index_pages_linkeddomain webafloat.com
2022-08-18 delete phone 01726 884001
2022-07-19 delete about_pages_linkeddomain swankypixels.com
2022-07-19 delete about_pages_linkeddomain webafloat.com
2022-07-19 delete contact_pages_linkeddomain swankypixels.com
2022-07-19 delete contact_pages_linkeddomain webafloat.com
2022-07-19 delete product_pages_linkeddomain swankypixels.com
2022-07-19 delete product_pages_linkeddomain webafloat.com
2022-07-19 delete terms_pages_linkeddomain swankypixels.com
2022-07-19 delete terms_pages_linkeddomain webafloat.com
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROY DENSLOW / 12/11/2021
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRESTY / 12/11/2021
2021-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUNE DENSLOW / 12/11/2021
2021-09-27 delete about_pages_linkeddomain monsterfootprint.com
2021-09-27 delete contact_pages_linkeddomain monsterfootprint.com
2021-09-27 delete index_pages_linkeddomain monsterfootprint.com
2021-09-27 delete product_pages_linkeddomain monsterfootprint.com
2021-09-27 delete terms_pages_linkeddomain monsterfootprint.com
2021-09-27 insert about_pages_linkeddomain webafloat.com
2021-09-27 insert contact_pages_linkeddomain webafloat.com
2021-09-27 insert index_pages_linkeddomain webafloat.com
2021-09-27 insert product_pages_linkeddomain webafloat.com
2021-09-27 insert terms_pages_linkeddomain webafloat.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-20 insert address Grampound Road Truro, Cornwall, TR2 4HD
2021-01-31 delete phone +44 (0)1726 8849001
2021-01-31 insert about_pages_linkeddomain monsterfootprint.com
2021-01-31 insert contact_pages_linkeddomain monsterfootprint.com
2021-01-31 insert index_pages_linkeddomain monsterfootprint.com
2021-01-31 insert phone +44 (0)1726 884001
2021-01-31 insert product_pages_linkeddomain monsterfootprint.com
2021-01-31 insert terms_pages_linkeddomain monsterfootprint.com
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 delete source_ip 35.190.85.91
2020-10-05 insert source_ip 77.72.0.150
2020-09-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 delete email gr..@yahoo.co.uk
2020-03-30 insert email gr..@yahoo.co.uk
2019-11-27 update website_status FlippedRobots => OK
2019-11-08 update website_status FailedRobots => FlippedRobots
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-23 update website_status FlippedRobots => FailedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-03 update website_status OK => FlippedRobots
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-11 delete source_ip 63.141.159.108
2018-12-11 insert source_ip 35.190.85.91
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY DENSLOW / 30/10/2018
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRESTY / 30/10/2018
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELAINE DENSLOW / 30/10/2018
2018-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE ELAINE DENSLOW / 30/10/2018
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-25 delete address Brighton Cross Grampound Road Nr Truro TR2 4HD
2016-12-25 update primary_contact Brighton Cross Grampound Road Nr Truro TR2 4HD => null
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-13 update statutory_documents 31/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-24 insert email gr..@yahoo.co.uk
2015-01-16 delete address Quick View Mountfield S421R
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-28 update statutory_documents 31/10/14 FULL LIST
2014-11-09 insert address Quick View Mountfield S421R
2014-10-12 delete product_pages_linkeddomain google.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-03 delete source_ip 173.192.36.234
2014-09-03 insert source_ip 63.141.159.108
2014-03-20 update website_status FlippedRobots => OK
2014-03-20 insert product_pages_linkeddomain google.com
2014-03-20 update robots_txt_status www.grahamsgardenmachinery.co.uk: 404 => 200
2014-03-05 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-14 update statutory_documents 31/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-21 update website_status ServerDown => OK
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update website_status OK => ServerDown
2013-01-28 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents 31/10/12 FULL LIST
2012-06-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 31/10/11 FULL LIST
2011-06-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 31/10/10 FULL LIST
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 31/10/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY DENSLOW / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRESTY / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELAINE DENSLOW / 01/10/2009
2009-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUNE ELAINE DENSLOW / 01/10/2009
2009-07-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-03 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-31 update statutory_documents DIRECTOR RESIGNED
2007-10-31 update statutory_documents SECRETARY RESIGNED
2007-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION