OAKHURST GARDEN CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-01-09 update statutory_documents DIRECTOR APPOINTED MRS NANETTE DOLDERSON
2020-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANETTE DOLDERSON
2020-01-09 update statutory_documents CESSATION OF JOHN THOMAS HUGHES AS A PSC
2020-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-08 delete address UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT
2019-07-08 insert address UNIT 7B LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA ENGLAND CA13 0QT
2019-07-08 update registered_address
2019-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2019 FROM UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2019-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH TURNBULL
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-09 update num_mort_outstanding 1 => 0
2017-02-09 update num_mort_satisfied 0 => 1
2017-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-14 update statutory_documents 12/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-05-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-04-13 update statutory_documents 12/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-24 update statutory_documents 12/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-01 update statutory_documents 12/02/13 FULL LIST
2012-11-26 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 12/02/12 FULL LIST
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 12/02/11 FULL LIST
2011-02-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 12/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HUGHES / 24/02/2010
2009-12-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-14 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24 update statutory_documents NEW SECRETARY APPOINTED
2006-02-24 update statutory_documents SECRETARY RESIGNED
2006-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-22 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-06 update statutory_documents RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-21 update statutory_documents NEW SECRETARY APPOINTED
2003-02-21 update statutory_documents DIRECTOR RESIGNED
2003-02-21 update statutory_documents SECRETARY RESIGNED
2003-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION