LOWDEN - History of Changes


DateDescription
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