MAGENTO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-08-16 insert alias Magento, Inc.
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 delete sic_code 46180 - Agents specialized in the sale of other particular products
2021-12-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTONE
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARETTE CROWTHER
2021-02-09 delete general_emails en..@hydroponics.co.uk
2021-02-09 insert general_emails en..@hollandhorticulture.co.uk
2021-02-09 insert support_emails cu..@hollandhorticulture.co.uk
2021-02-09 delete email en..@hydroponics.co.uk
2021-02-09 insert email cu..@hollandhorticulture.co.uk
2021-02-09 insert email en..@hollandhorticulture.co.uk
2020-10-22 update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK LIVINGSTONE
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-13 delete phone 0161 276 9625
2020-04-13 delete phone 0161 276 9633
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-12 insert alias Holland Horticulture
2020-03-07 insert company_previous_name HOLLAND HYDROPONICS LTD
2020-03-07 update name HOLLAND HYDROPONICS LTD => HOLLANDS GARDEN SUPPLIES LTD
2020-02-26 update statutory_documents COMPANY NAME CHANGED HOLLAND HYDROPONICS LTD CERTIFICATE ISSUED ON 26/02/20
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE LIVINGSTONE / 22/11/2019
2019-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE LIVINGSTONE / 08/10/2019
2019-10-08 update statutory_documents CESSATION OF JAMES PATRICK LIVINGSTONE AS A PSC
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-01 update website_status FlippedRobots => OK
2019-06-01 delete contact_pages_linkeddomain comodo.com
2019-06-01 delete index_pages_linkeddomain comodo.com
2019-06-01 delete phone 0845 872 0565
2019-06-01 delete phone 0845 872 0570
2019-06-01 delete phone 0845 872 0580
2019-06-01 delete phone 0845 872 0590
2019-06-01 delete product_pages_linkeddomain comodo.com
2019-06-01 insert address 17-19 Rondin Rd, Manchester M12 6BF
2019-06-01 insert address 5 Parliament St, Burnley BB11 3JT
2019-06-01 insert address Unit 1 Flint Trade Park, Holywell Road, Flint CH6 5RR
2019-06-01 insert address Unit 4, Leeds Road Trade Park, Leeds Rd, Huddersfield HD2 1YR
2019-04-22 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-22 delete source_ip 37.220.92.13
2018-12-22 insert source_ip 192.124.249.119
2018-06-17 delete phone 0161 276 9630
2018-06-17 insert phone 01484 970 626
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-18 insert phone 01282 479 611
2017-10-22 insert phone 01352 730 358
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-09 update statutory_documents 01/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 delete sales_emails sa..@hydroponics.co.uk
2016-01-16 delete email sa..@hydroponics.co.uk
2016-01-16 insert address 17-19 Rondin Road, Ardwick, Manchester, M12 6BF, UK
2016-01-16 insert phone 0161 276 9625
2016-01-16 insert phone 0161 276 9630
2016-01-16 insert phone 0161 276 9633
2015-10-11 delete general_emails co..@hydroponics.co.uk
2015-10-11 delete alias Hydroponics Group
2015-10-11 delete email co..@hydroponics.co.uk
2015-08-15 delete support_emails cu..@hydroponics.co.uk
2015-08-15 delete email cu..@hydroponics.co.uk
2015-08-15 delete fax 0845 872 0571
2015-08-15 insert contact_pages_linkeddomain google.com
2015-08-15 insert index_pages_linkeddomain google.com
2015-08-15 insert service_pages_linkeddomain google.com
2015-08-15 insert terms_pages_linkeddomain google.com
2015-08-09 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-08-09 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-16 insert contact_pages_linkeddomain instagram.com
2015-07-16 insert index_pages_linkeddomain instagram.com
2015-07-16 insert service_pages_linkeddomain instagram.com
2015-07-16 insert terms_pages_linkeddomain instagram.com
2015-07-01 update statutory_documents 01/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-04 delete phone 0845 872 0690
2014-10-12 insert phone 0 1 6 1 2 7 3 5 9 9 5
2014-09-02 insert general_emails en..@hydroponics.co.uk
2014-09-02 insert email en..@hydroponics.co.uk
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 insert general_emails co..@hydroponics.co.uk
2014-07-23 delete index_pages_linkeddomain securitymetrics.com
2014-07-23 delete source_ip 109.228.31.56
2014-07-23 insert email co..@hydroponics.co.uk
2014-07-23 insert index_pages_linkeddomain comodo.com
2014-07-23 insert phone 0800 038 7100
2014-07-23 insert source_ip 37.220.92.13
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-26 update statutory_documents 01/06/14 FULL LIST
2014-05-29 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-06 update website_status ServerDown => OK
2013-07-06 delete fax 0845 872 0579
2013-07-06 insert address Unit 1 Flint Trade Park Holywell Road Flint CH6 5RR
2013-07-06 insert phone 0845 872 0565
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-06 update statutory_documents 01/06/13 FULL LIST
2013-05-26 update website_status OK => ServerDown
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 01/06/12 FULL LIST
2012-03-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 01/06/11 FULL LIST
2011-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM DTE DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2011-04-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 01/06/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LIVINGSTONE / 01/06/2010
2010-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARETTE CROWTHER / 01/06/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER LANCS M14 7DW
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THOMAS / 12/10/2005
2009-09-20 update statutory_documents RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2009-05-19 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 17 RONDIN ROAD ARDWICK MANCHESTER LANCS M12 6BF
2009-02-12 update statutory_documents SECRETARY APPOINTED MARGARETTE CROWTHER
2009-02-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES LIVINGSTONE
2008-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM TENON LIMITED SUMMER HOUSE ST THOMAS ROAD CHORLEY LANCASHIRE PR7 1HP
2008-11-27 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-10-24 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-08-06 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-09 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 114 HART RD FALLOWFIELD MANCHESTER M14 7DW
2004-10-12 update statutory_documents NEW SECRETARY APPOINTED
2004-06-03 update statutory_documents DIRECTOR RESIGNED
2004-06-03 update statutory_documents SECRETARY RESIGNED
2004-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION