BEAUTIFUL GARDEN BUILDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2021-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-07 delete address 2 2 PORT MORESBY PLACE NORTH HARBOUR EASTBOURNE ENGLAND BN23 5BL
2019-02-07 insert address 2 PORT MORESBY PLACE NORTH HARBOUR EASTBOURNE ENGLAND BN23 5BL
2019-02-07 update registered_address
2019-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2 2 PORT MORESBY PLACE NORTH HARBOUR EASTBOURNE BN23 5BL ENGLAND
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-11-07 delete address 43 ASHBURNHAM ROAD HASTINGS ENGLAND TN35 5JL
2018-11-07 insert address 2 2 PORT MORESBY PLACE NORTH HARBOUR EASTBOURNE ENGLAND BN23 5BL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-07 update registered_address
2018-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 43 ASHBURNHAM ROAD HASTINGS TN35 5JL ENGLAND
2018-03-07 delete address FLAT 7 60 THE GOFFS EASTBOURNE EAST SUSSEX BN21 1HE
2018-03-07 insert address 43 ASHBURNHAM ROAD HASTINGS ENGLAND TN35 5JL
2018-03-07 update registered_address
2018-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2018 FROM FLAT 7 60 THE GOFFS EASTBOURNE EAST SUSSEX BN21 1HE
2018-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-07 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-07 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-23 update statutory_documents 12/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-07 delete address 113 EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX BN20 9NE
2015-02-07 insert address FLAT 7 60 THE GOFFS EASTBOURNE EAST SUSSEX BN21 1HE
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 113 EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX BN20 9NE
2015-01-31 update statutory_documents 12/01/15 FULL LIST
2015-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL / 21/11/2014
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 delete address 113 EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX ENGLAND BN20 9NE
2014-02-07 insert address 113 EASTBOURNE ROAD WILLINGDON EASTBOURNE EAST SUSSEX BN20 9NE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-13 update statutory_documents 12/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-12 => 2014-10-31
2013-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-24 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-24 update returns_last_madeup_date null => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-01-14 update statutory_documents 12/01/13 FULL LIST
2012-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION