NORDEN FARM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-20 insert email al..@myeventconcierge.co.uk
2023-01-20 insert index_pages_linkeddomain myeventconcierge.co.uk
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAY CRINSON / 09/03/2022
2022-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN JAY CRINSON / 09/03/2022
2022-02-10 insert contact_pages_linkeddomain cookiedatabase.org
2022-02-10 insert index_pages_linkeddomain cookiedatabase.org
2022-02-10 insert terms_pages_linkeddomain cookiedatabase.org
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-06 delete address com - Norden House, Corfe Castle, Wareham, Dorset BH20 5DS
2020-08-06 insert address Norden House, Corfe Castle, Dorset, BH20 5DS. UK
2020-08-06 insert index_pages_linkeddomain accessibilityguides.org
2020-08-06 insert index_pages_linkeddomain nordenfarmcampsite.com
2020-08-06 insert index_pages_linkeddomain nordenfarmshop.com
2020-08-06 update website_status InternalTimeout => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-03-13 update website_status OK => InternalTimeout
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-28 insert general_emails in..@nordenhouse.com
2019-09-28 insert address com - Norden House, Corfe Castle, Wareham, Dorset BH20 5DS
2019-09-28 insert email in..@nordenhouse.com
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN BOWER / 15/05/2019
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAY CRINSON / 15/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARVEY JOHN BOWER / 01/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN JAY CRINSON / 01/05/2019
2019-04-07 delete address 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY
2019-04-07 insert address 117 ST. GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 2DN
2019-04-07 update registered_address
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY JOHN BOWER
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAY CRINSON
2017-10-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2017
2017-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOWER LEIGH
2017-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA CRINSON
2017-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAY CRINSON / 20/09/2017
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-11-25 delete phone 01929 480177
2016-11-25 insert phone 01929 480098
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-03 delete phone 01929 480098
2016-06-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-06-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-05-31 update statutory_documents 29/05/16 FULL LIST
2016-02-26 update robots_txt_status www.nordenhouse.com: 0 => 200
2016-01-13 insert phone 01929 480098
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-17 update statutory_documents 29/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR UNITED KINGDOM NE9 5EY
2014-07-07 insert address 511 DURHAM ROAD LOW FELL GATESHEAD TYNE AND WEAR NE9 5EY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-19 update statutory_documents 29/05/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2014-02-08 => 2014-12-31
2013-12-07 update account_ref_month 5 => 3
2013-12-07 update accounts_next_due_date 2014-02-28 => 2014-02-08
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-08 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-08-01 insert phone 07442 493049
2013-07-01 insert sic_code 96090 - Other service activities n.e.c.
2013-07-01 update returns_last_madeup_date null => 2013-05-29
2013-07-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-11 update statutory_documents 29/05/13 FULL LIST
2013-04-17 insert index_pages_linkeddomain eviivo.com
2012-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION