GARDEN TRELLIS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-10-20 delete source_ip 172.67.73.253
2022-10-20 delete source_ip 104.26.6.174
2022-10-20 delete source_ip 104.26.7.174
2022-10-20 insert source_ip 172.67.73.186
2022-10-20 insert source_ip 104.26.10.157
2022-10-20 insert source_ip 104.26.11.157
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-15 delete contact_pages_linkeddomain wufoo.com
2022-03-15 delete source_ip 134.0.78.205
2022-03-15 insert product_pages_linkeddomain trustpilot.com
2022-03-15 insert source_ip 172.67.73.253
2022-03-15 insert source_ip 104.26.6.174
2022-03-15 insert source_ip 104.26.7.174
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-05-22 delete product_pages_linkeddomain trustpilot.com
2019-05-22 delete terms_pages_linkeddomain gardentrellisdirect.co.uk
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
2019-04-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
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
2018-03-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-09 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-26 update statutory_documents 11/11/15 FULL LIST
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FURNESS / 24/07/2015
2015-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FURNESS / 27/07/2015
2015-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA FURNESS / 23/07/2015
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update num_mort_charges 3 => 4
2015-05-08 update num_mort_outstanding 2 => 3
2015-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045868790004
2015-04-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-13 update statutory_documents 11/11/14 FULL LIST
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
2014-04-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 355A OLD ROAD CLACTON-ON-SEA ESSEX UNITED KINGDOM CO15 3RQ
2013-12-07 insert address 355A OLD ROAD CLACTON-ON-SEA ESSEX CO15 3RQ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-13 update statutory_documents 11/11/13 FULL LIST
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045868790003
2013-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 1, BRUNEL ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON-ON-SEA ESSEX CO15 4LU
2013-06-25 insert address 355A OLD ROAD CLACTON-ON-SEA ESSEX UNITED KINGDOM CO15 3RQ
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-22 update num_mort_charges 0 => 2
2013-06-22 update num_mort_outstanding 0 => 2
2013-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM UNIT 1, BRUNEL ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON-ON-SEA ESSEX CO15 4LU
2012-11-12 update statutory_documents 11/11/12 FULL LIST
2012-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 11/11/11 FULL LIST
2011-07-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011
2010-11-15 update statutory_documents 11/11/10 FULL LIST
2010-06-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-22 update statutory_documents 11/11/09 FULL LIST
2009-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FURNESS / 22/11/2009
2009-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA FURNESS / 22/11/2009
2009-07-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-12 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-20 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-18 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/04 FROM: GARFIELD HOUSE, 165-167 HIGH STREET, RAYLEIGH ESSEX SS6 7QA
2004-11-29 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-26 update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-12-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents NEW SECRETARY APPOINTED
2002-11-11 update statutory_documents DIRECTOR RESIGNED
2002-11-11 update statutory_documents SECRETARY RESIGNED
2002-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION