Date | Description |
2025-03-22 |
delete address Stonecross Lane Bexwell,
Downham Market PE38 0AD |
2025-03-22 |
insert address Stone Cross Lane, Bexwell,
Downham Market, Norfolk, PE38 0AD |
2025-03-22 |
update primary_contact Stonecross Lane Bexwell,
Downham Market PE38 0AD => Stone Cross Lane, Bexwell,
Downham Market, Norfolk, PE38 0AD |
2024-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
2024-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-03-12 |
insert about_pages_linkeddomain thegreenhousenorfolk.com |
2024-03-12 |
insert career_pages_linkeddomain thegreenhousenorfolk.com |
2024-03-12 |
insert contact_pages_linkeddomain thegreenhousenorfolk.com |
2024-03-12 |
insert index_pages_linkeddomain google.com |
2024-03-12 |
insert index_pages_linkeddomain thegreenhousenorfolk.com |
2024-03-12 |
insert terms_pages_linkeddomain thegreenhousenorfolk.com |
2023-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
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 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRY GLOVER / 30/08/2023 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 30/08/2023 |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 30/08/2023 |
2023-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 30/08/2023 |
2023-08-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARLIEMOTHAMS LIMITED / 30/08/2023 |
2023-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-07 |
delete address REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK BEXWELL DOWNHAM MARKET NORFOLK PE38 9GA |
2023-07-07 |
insert address HILL HOUSE FARM BATH ROAD WEST DEREHAM KING'S LYNN NORFOLK ENGLAND PE33 9TP |
2023-07-07 |
update registered_address |
2023-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM
REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK
BEXWELL
DOWNHAM MARKET
NORFOLK
PE38 9GA |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 5 |
2023-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045532940004 |
2023-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045532940005 |
2022-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-02-08 |
update website_status FlippedRobots => OK |
2021-02-08 |
delete source_ip 217.199.187.192 |
2021-02-08 |
insert index_pages_linkeddomain csy.co.uk |
2021-02-08 |
insert registration_number 4553294 |
2021-02-08 |
insert source_ip 81.109.165.8 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-13 |
update website_status Disallowed => FlippedRobots |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update website_status FlippedRobots => Disallowed |
2020-02-25 |
update website_status Disallowed => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-29 |
update website_status FlippedRobots => Disallowed |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-01 |
update website_status Disallowed => FlippedRobots |
2019-08-02 |
update website_status FlippedRobots => Disallowed |
2019-07-10 |
update website_status OK => FlippedRobots |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-10-07 |
update num_mort_outstanding 3 => 2 |
2017-10-07 |
update num_mort_satisfied 2 => 3 |
2017-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-13 |
update num_mort_charges 4 => 5 |
2016-05-13 |
update num_mort_outstanding 4 => 3 |
2016-05-13 |
update num_mort_satisfied 0 => 2 |
2016-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045532940002 |
2016-04-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045532940003 |
2016-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045532940005 |
2016-03-13 |
update num_mort_charges 3 => 4 |
2016-03-13 |
update num_mort_outstanding 3 => 4 |
2016-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045532940004 |
2016-01-22 |
delete address Stonecross Industrial Estate
Downham Market
Norfolk
PE38 0AD |
2016-01-22 |
delete alias Downham Country Garden Centre |
2016-01-22 |
delete alias Downham Garden Store |
2016-01-22 |
delete fax 01366 381 191 |
2016-01-22 |
delete source_ip 79.170.44.93 |
2016-01-22 |
insert alias Downham Home & Garden |
2016-01-22 |
insert index_pages_linkeddomain instagram.com |
2016-01-22 |
insert source_ip 217.199.187.192 |
2016-01-22 |
update name Downham Country Garden Centre => Downham Home & Garden |
2016-01-22 |
update robots_txt_status www.downhamgardenstore.co.uk: 404 => 200 |
2015-11-09 |
delete address REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK BEXWELL DOWNHAM MARKET NORFOLK ENGLAND PE38 9GA |
2015-11-09 |
insert address REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK BEXWELL DOWNHAM MARKET NORFOLK PE38 9GA |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-20 |
update statutory_documents 30/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
delete address HILL HOUSE FARM, BATH ROAD WEST DEREHAM KING'S LYNN NORFOLK PE33 9TP |
2015-04-08 |
insert address REED HOUSE KAROO CLOSE, BEXWELL BUSINESS PARK BEXWELL DOWNHAM MARKET NORFOLK ENGLAND PE38 9GA |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-04-08 |
update num_mort_charges 2 => 3 |
2015-04-08 |
update num_mort_outstanding 2 => 3 |
2015-04-08 |
update registered_address |
2015-03-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045532940003 |
2015-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
HILL HOUSE FARM, BATH ROAD
WEST DEREHAM
KING'S LYNN
NORFOLK
PE33 9TP |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-11 |
update statutory_documents 30/09/14 FULL LIST |
2014-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRY GLOVER / 01/01/2014 |
2014-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 01/01/2014 |
2014-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 01/01/2014 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045532940002 |
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 |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-14 |
update statutory_documents 30/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete sic_code 5212 - Other retail non-specialised stores |
2013-06-23 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-03-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-10 |
update statutory_documents 30/09/12 FULL LIST |
2012-03-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 30/09/11 FULL LIST |
2011-03-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 30/09/10 FULL LIST |
2010-04-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 03/10/09 FULL LIST |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARRY GLOVER / 01/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DONNA GLOVER / 01/10/2009 |
2009-03-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
2007-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
2003-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |