GAGAJOO GARDEN & LANDSCAPES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-30 delete source_ip 77.72.4.194
2023-03-30 insert source_ip 18.193.36.153
2023-03-30 insert source_ip 3.67.141.185
2023-03-30 insert source_ip 3.127.73.216
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-04 update website_status FlippedRobots => OK
2022-03-26 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-03 update website_status OK => DomainNotFound
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-05-07 delete address 3 VERNON ANNEX MEADOW ROAD APPERLEY BRIDGE BRADFORD ENGLAND BD10 0LF
2020-05-07 insert address 17 SWINCAR AVENUE YEADON LEEDS ENGLAND LS19 7PF
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-07 update registered_address
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 3 VERNON ANNEX MEADOW ROAD APPERLEY BRIDGE BRADFORD BD10 0LF ENGLAND
2020-01-21 delete source_ip 35.178.59.85
2020-01-21 insert source_ip 77.72.4.194
2019-11-07 delete address 17 SWINCAR AVENUE YEADON LEEDS ENGLAND LS19 7PF
2019-11-07 insert address 3 VERNON ANNEX MEADOW ROAD APPERLEY BRIDGE BRADFORD ENGLAND BD10 0LF
2019-11-07 update registered_address
2019-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 17 SWINCAR AVENUE YEADON LEEDS LS19 7PF ENGLAND
2019-08-22 insert about_pages_linkeddomain 6bdigital.com
2019-08-22 insert casestudy_pages_linkeddomain 6bdigital.com
2019-08-22 insert contact_pages_linkeddomain 6bdigital.com
2019-08-22 insert index_pages_linkeddomain 6bdigital.com
2019-08-22 insert portfolio_pages_linkeddomain 6bdigital.com
2019-08-22 insert service_pages_linkeddomain 6bdigital.com
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-06 delete source_ip 217.182.241.122
2019-03-06 insert source_ip 35.178.59.85
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-22 update website_status FlippedRobots => OK
2018-07-22 update robots_txt_status gagajoolandscapes.co.uk: 404 => 200
2018-07-22 update robots_txt_status www.gagajoolandscapes.co.uk: 404 => 200
2018-06-10 update website_status OK => FlippedRobots
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-18 delete source_ip 83.170.113.94
2017-05-18 insert source_ip 217.182.241.122
2016-12-20 delete address OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 0BZ
2016-12-20 insert address 17 SWINCAR AVENUE YEADON LEEDS ENGLAND LS19 7PF
2016-12-20 update registered_address
2016-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE LEEDS WEST YORKSHIRE LS27 0BZ UNITED KINGDOM
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-07 delete address UNIT 5 THE GREEN GUISELEY LEEDS LS20 9BB
2016-06-07 insert address OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE LEEDS WEST YORKSHIRE UNITED KINGDOM LS27 0BZ
2016-06-07 update registered_address
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM UNIT 5 THE GREEN GUISELEY LEEDS LS20 9BB
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address UNIT 5 THE GREEN GUISELEY LEEDS ENGLAND LS20 9BB
2015-09-07 insert address UNIT 5 THE GREEN GUISELEY LEEDS LS20 9BB
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-21 update statutory_documents 01/08/15 FULL LIST
2015-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CLAYTON / 25/05/2015
2015-06-12 delete address 15 Silverdale Grange Guiseley LS20 8PX
2015-06-12 delete address 15 Silverdale Grange, Guiseley, Leeds, LS20 8PX
2015-06-12 insert address 17 Swincar Avenue Yeadon Leeds LS19 7PF
2015-06-12 update primary_contact 15 Silverdale Grange, Guiseley, Leeds, LS20 8PX => 17 Swincar Avenue Yeadon Leeds LS19 7PF
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 15 SILVERDALE GRANGE GUISELEY LEEDS WEST YORKSHIRE LS20 8PX
2014-12-07 insert address UNIT 5 THE GREEN GUISELEY LEEDS ENGLAND LS20 9BB
2014-12-07 update registered_address
2014-11-27 insert phone 01943 590 002
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 15 SILVERDALE GRANGE GUISELEY LEEDS WEST YORKSHIRE LS20 8PX
2014-10-30 delete phone 01943 878974
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAINE ELLISON
2014-08-08 update statutory_documents 01/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-19 update statutory_documents 01/08/13 FULL LIST
2013-07-13 update website_status FlippedRobotsTxt => OK
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-05 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 01/08/12 FULL LIST
2011-11-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 01/08/11 FULL LIST
2010-11-16 update statutory_documents SECRETARY APPOINTED MISS JAINE MARIE ELLISON
2010-11-12 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 01/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CLAYTON / 02/10/2009
2010-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAYTON
2009-10-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY
2008-08-12 update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN CLAYTON
2008-08-12 update statutory_documents DIRECTOR APPOINTED STEVEN JAMES CLAYTON
2008-08-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR T.I.B. NOMINEES LIMITED
2008-08-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY TIB SECRETARIES LIMITED
2008-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION