MAJESTIC GARDEN SERVICES - History of Changes


DateDescription
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-05 delete source_ip 77.72.1.16
2024-04-05 insert source_ip 185.194.90.20
2023-12-22 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNY JOHN LAWRENCE / 21/07/2021
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-03 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-05-11 update statutory_documents CESSATION OF ISOBEL RAWLINSON AS A PSC
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-25 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-10 delete source_ip 85.233.160.150
2021-02-10 insert source_ip 77.72.1.16
2021-02-10 update robots_txt_status www.majesticgardenservices.co.uk: 404 => 200
2020-10-17 delete source_ip 85.233.160.148
2020-10-17 insert source_ip 85.233.160.150
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-03 update statutory_documents SECRETARY APPOINTED MS ISOBEL RAWLINSON
2016-05-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHY EASTWOOD
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-01-05 delete about_pages_linkeddomain chasedesign.com
2016-01-05 delete client_pages_linkeddomain chasedesign.com
2016-01-05 delete contact_pages_linkeddomain chasedesign.com
2016-01-05 delete index_pages_linkeddomain chasedesign.com
2016-01-05 delete phone 01223 207 135
2016-01-05 delete source_ip 85.233.160.70
2016-01-05 insert about_pages_linkeddomain timmulkerndesign.co.uk
2016-01-05 insert client_pages_linkeddomain timmulkerndesign.co.uk
2016-01-05 insert contact_pages_linkeddomain timmulkerndesign.co.uk
2016-01-05 insert index_pages_linkeddomain timmulkerndesign.co.uk
2016-01-05 insert phone 01763 853 832
2016-01-05 insert source_ip 85.233.160.148
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNY JOHN LAWRENCE / 14/12/2015
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-06 update statutory_documents 20/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-28 update statutory_documents 20/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-23 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 81300 - Landscape service activities
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-03-13 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 20/07/12 FULL LIST
2011-12-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 20/07/11 FULL LIST
2011-03-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 20/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNY JOHN LAWRENCE / 19/07/2010
2010-04-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-20 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION