DOWNHAM HOME AND GARDEN - History of Changes


DateDescription
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