Date | Description |
2025-03-14 |
update statutory_documents 31/12/24 UNAUDITED ABRIDGED |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-25 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-03-21 |
delete index_pages_linkeddomain cdninstagram.com |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-17 |
delete email an..@infolowdengardencentre.com |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-06-05 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-02-01 |
insert email an..@infolowdengardencentre.com |
2022-11-29 |
delete email an..@lowdengardencentre.com |
2022-09-26 |
insert email an..@lowdengardencentre.com |
2022-06-23 |
insert about_pages_linkeddomain google.com |
2022-06-23 |
insert index_pages_linkeddomain google.com |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-16 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-07-11 |
delete source_ip 212.113.198.222 |
2021-07-11 |
insert source_ip 212.113.198.195 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-07-11 |
insert index_pages_linkeddomain cdninstagram.com |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-04-08 |
insert index_pages_linkeddomain powr.io |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-09 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-05 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON RUTH SINCLAIR |
2019-04-04 |
delete source_ip 94.136.40.103 |
2019-04-04 |
insert source_ip 212.113.198.222 |
2019-04-04 |
update robots_txt_status www.lowdengardencentre.com: 200 => 404 |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-27 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-15 |
delete address Lowden Garden Centre / Bath Rd, Shaw, SN12 8EZ |
2017-01-15 |
delete index_pages_linkeddomain ec.europa.eu |
2017-01-15 |
delete index_pages_linkeddomain ft.com |
2017-01-15 |
delete index_pages_linkeddomain telegraph.co.uk |
2017-01-15 |
delete index_pages_linkeddomain villa-olivia.co.uk |
2017-01-15 |
insert address Lowden Garden Centre
Bath Road
Shaw
Wiltshire
SN12 8EZ |
2017-01-15 |
insert address com Bath Road, Shaw, SN12 8EZ |
2017-01-15 |
update primary_contact Lowden Garden Centre / Bath Rd, Shaw, SN12 8EZ => Lowden Garden Centre
Bath Road
Shaw
Wiltshire
SN12 8EZ |
2017-01-15 |
update robots_txt_status www.lowdengardencentre.com: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-13 |
update statutory_documents 08/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-09-07 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-08-03 |
update statutory_documents 08/06/15 FULL LIST |
2015-06-04 |
insert index_pages_linkeddomain ft.com |
2015-06-04 |
insert index_pages_linkeddomain villa-olivia.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 87 PICKWICK ROAD CORSHAM WILTSHIRE ENGLAND SN13 9BY |
2014-08-07 |
insert address 87 PICKWICK ROAD CORSHAM WILTSHIRE SN13 9BY |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-15 |
update statutory_documents 08/06/14 FULL LIST |
2014-05-08 |
update website_status ServerDown => OK |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-09-06 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-08-07 |
update statutory_documents 08/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update num_mort_charges 2 => 3 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update num_mort_outstanding 2 => 1 |
2013-06-24 |
update num_mort_satisfied 1 => 2 |
2013-06-21 |
delete sic_code 0141 - Agricultural service activities |
2013-06-21 |
insert sic_code 01610 - Support activities for crop production |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-06-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-12-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-07-04 |
update statutory_documents 08/06/12 FULL LIST |
2012-05-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2011 FROM
DODSON LIFFORD HALL
GREENGATE HOUSE
87 PICKWICK ROAD
CORSHAM
SN13 9BY |
2011-07-28 |
update statutory_documents 08/06/11 FULL LIST |
2010-10-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-24 |
update statutory_documents 08/06/10 FULL LIST |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MICHAEL SINCLAIR / 08/06/2010 |
2010-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH BLACKMORE / 08/06/2010 |
2010-06-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-31 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-14 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
2008-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-04 |
update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
2004-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2004-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-15 |
update statutory_documents SECRETARY RESIGNED |
2004-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |