Date | Description |
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 |
2023-11-16 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-06 |
delete contact_pages_linkeddomain t.co |
2023-07-06 |
delete index_pages_linkeddomain t.co |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-07-13 |
update robots_txt_status www.frenchgarden.com: 200 => 404 |
2022-06-12 |
update robots_txt_status www.frenchgarden.com: 404 => 200 |
2022-04-11 |
update robots_txt_status www.frenchgarden.com: 200 => 404 |
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 |
2022-03-03 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-06 |
update robots_txt_status www.frenchgarden.com: 404 => 200 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-12-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-08-07 |
insert contact_pages_linkeddomain t.co |
2018-08-07 |
insert index_pages_linkeddomain t.co |
2018-08-07 |
insert person Ben Bloodworth |
2018-06-16 |
delete general_emails in..@lemarchefg.com |
2018-06-16 |
insert sales_emails or..@lemarche.ltd |
2018-06-16 |
delete email in..@lemarchefg.com |
2018-06-16 |
delete person Glen Thorn |
2018-06-16 |
delete phone 020 7501 0910 |
2018-06-16 |
insert about_pages_linkeddomain twitter.com |
2018-06-16 |
insert address Archway Units,
29-31 New Covent Garden Market,
London,
SW85PP |
2018-06-16 |
insert contact_pages_linkeddomain twitter.com |
2018-06-16 |
insert email or..@lemarche.ltd |
2018-06-16 |
insert index_pages_linkeddomain twitter.com |
2018-06-16 |
insert person Joe Oakden |
2018-06-16 |
insert product_pages_linkeddomain twitter.com |
2018-06-16 |
update person_title James Hood: Head of Exclusive Supply ( South West ) => Head of Exclusive Supply ( South West ); Head of Catering ( South West ) |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-11-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-03-11 |
delete general_emails en..@lemarchefg.com |
2017-03-11 |
insert general_emails in..@lemarchefg.com |
2017-03-11 |
delete email en..@lemarchefg.com |
2017-03-11 |
insert email in..@lemarchefg.com |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-27 |
delete person Ben Bloodworth |
2016-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-09 |
update statutory_documents 09/12/15 FULL LIST |
2015-11-03 |
update website_status FlippedRobots => OK |
2015-11-03 |
insert general_emails en..@frenchgarden.com |
2015-11-03 |
insert general_emails en..@lemarchefg.com |
2015-11-03 |
delete index_pages_linkeddomain twitter.com |
2015-11-03 |
delete person Phil Marsh |
2015-11-03 |
insert address CP 70423
Rungis 94642 Cedex
France |
2015-11-03 |
insert address New Covent Garden
London
SW8 5JJ |
2015-11-03 |
insert address Unit 47
The Wholesale Fruit Centre
Albert Crescent
Bristol
BS2 0YH |
2015-11-03 |
insert address Unit 48
The Wholesale Fruit Centre
Albert Crescent
Bristol
BS2 0YH |
2015-11-03 |
insert address Unit 73 - 75
The Wholesale Fruit Centre
Albert Crescent
Bristol
BS2 0YH |
2015-11-03 |
insert alias London Fresh Limited |
2015-11-03 |
insert email cb..@frenchgarden.com |
2015-11-03 |
insert email en..@frenchgarden-bristol.com |
2015-11-03 |
insert email en..@frenchgarden-direct.com |
2015-11-03 |
insert email en..@londonfresh.co.uk |
2015-11-03 |
insert email en..@frenchgarden.com |
2015-11-03 |
insert email en..@lemarchefg.com |
2015-11-03 |
insert email es..@frenchgarden.com |
2015-11-03 |
insert email jc..@frenchgarden.com |
2015-11-03 |
insert index_pages_linkeddomain shedloadcreative.co.uk |
2015-11-03 |
insert phone 00331 4978 7828 |
2015-11-03 |
insert phone 0117 971 2127 |
2015-11-03 |
insert phone 0117 971 7776 |
2015-11-03 |
insert phone 0117 977 9000 |
2015-11-03 |
insert phone 020 7498 0277 |
2015-11-03 |
insert phone 020 7498 7000 |
2015-11-03 |
insert phone 020 7501 0900 |
2015-11-03 |
insert phone 020 7501 0910 |
2015-11-03 |
insert phone 020 7720 0108 |
2015-11-03 |
update primary_contact null => New Covent Garden
London
SW8 5JJ |
2015-11-03 |
update robots_txt_status www.frenchgarden.com: 200 => 404 |
2015-10-21 |
update website_status Disallowed => FlippedRobots |
2015-09-23 |
update website_status FlippedRobots => Disallowed |
2015-09-04 |
update website_status Disallowed => FlippedRobots |
2015-08-07 |
update website_status FlippedRobots => Disallowed |
2015-07-16 |
update website_status Disallowed => FlippedRobots |
2015-06-18 |
update website_status FlippedRobots => Disallowed |
2015-05-30 |
update website_status Disallowed => FlippedRobots |
2015-05-02 |
update website_status FlippedRobots => Disallowed |
2015-04-13 |
update website_status Disallowed => FlippedRobots |
2015-03-16 |
update website_status FlippedRobots => Disallowed |
2015-02-25 |
update website_status Disallowed => FlippedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-01-18 |
update website_status FlippedRobots => Disallowed |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-30 |
update website_status Disallowed => FlippedRobots |
2014-12-09 |
update statutory_documents 09/12/14 FULL LIST |
2014-12-02 |
update website_status FlippedRobots => Disallowed |
2014-11-12 |
update website_status Disallowed => FlippedRobots |
2014-10-05 |
update website_status FlippedRobots => Disallowed |
2014-09-16 |
update website_status OK => FlippedRobots |
2014-08-09 |
insert client_pages_linkeddomain abodeexeter.co.uk |
2014-08-09 |
insert client_pages_linkeddomain bertinet.com |
2014-08-09 |
insert client_pages_linkeddomain thedevilledegg.com |
2014-07-03 |
update person_description Darren Fitzpatrick => Darren Fitzpatrick |
2014-04-28 |
update website_status FlippedRobots => OK |
2014-04-16 |
update website_status OK => FlippedRobots |
2014-03-07 |
delete address C141-143 FRUIT & VEGETABLE MARKET NEW COVENT GARDEN LONDON UNITED KINGDOM SW8 5JJ |
2014-03-07 |
insert address C141-143 FRUIT & VEGETABLE MARKET NEW COVENT GARDEN LONDON SW8 5JJ |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-03-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2014-02-26 |
update statutory_documents 09/12/13 FULL LIST |
2014-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-18 |
delete person Will Mapley |
2013-11-20 |
insert client_pages_linkeddomain cherryduckbistro.co.uk |
2013-10-23 |
delete person Claudio Narciso |
2013-09-24 |
update website_status FlippedRobots => OK |
2013-08-21 |
update website_status OK => FlippedRobots |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2012-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-12-16 |
update statutory_documents 09/12/12 FULL LIST |
2012-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-12-10 |
update statutory_documents 09/12/11 FULL LIST |
2011-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
C141 NEW COVENT GARDEN
FRUIT & VEGETABLE MARKET
VAUXHALL LONDON
SW8 5JJ |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TREVOR FURNESS / 12/04/2011 |
2011-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK O'MAHONEY / 12/04/2011 |
2011-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAIN TREVOR FURNESS / 12/04/2011 |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-12-09 |
update statutory_documents 09/12/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TREVOR FURNESS / 01/10/2009 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK O'MAHONEY / 01/10/2009 |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAIN TREVOR FURNESS / 01/10/2009 |
2010-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRENVILLE SNOWDON |
2009-12-10 |
update statutory_documents 09/12/09 FULL LIST |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-11 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-01-31 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2003-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX |
2002-12-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-19 |
update statutory_documents SECRETARY RESIGNED |
2002-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |