HILLANDALE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 insert office_emails ri..@hillandale.co.uk
2024-03-08 delete address Exchange Tower, Harbour Exchange Square, London, E14 9SE
2024-03-08 delete contact_pages_linkeddomain facebook.com
2024-03-08 delete contact_pages_linkeddomain twitter.com
2024-03-08 delete phone 0207 964 1000
2024-03-08 delete source_ip 172.67.163.42
2024-03-08 delete source_ip 104.21.49.128
2024-03-08 delete terms_pages_linkeddomain facebook.com
2024-03-08 delete terms_pages_linkeddomain twitter.com
2024-03-08 insert contact_pages_linkeddomain platformsh.site
2024-03-08 insert email bo..@hillandale.co.uk
2024-03-08 insert email co..@hillandale.co.uk
2024-03-08 insert email gl..@hillandale.co.uk
2024-03-08 insert email ha..@hillandale.co.uk
2024-03-08 insert email li..@hillandale.co.uk
2024-03-08 insert email li..@hillandale.co.uk
2024-03-08 insert email mo..@hillandale.co.uk
2024-03-08 insert email ri..@hillandale.co.uk
2024-03-08 insert index_pages_linkeddomain platformsh.site
2024-03-08 insert source_ip 172.67.68.166
2024-03-08 insert source_ip 104.26.4.195
2024-03-08 insert source_ip 104.26.5.195
2024-03-08 insert terms_pages_linkeddomain platformsh.site
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / LICKHILL MANOR LIMITED / 30/05/2017
2023-08-06 insert office_emails of..@hillandale.co.uk
2023-08-06 insert email of..@hillandale.co.uk
2023-08-06 update website_status FlippedRobots => OK
2023-04-14 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-05 update website_status FlippedRobots => OK
2022-12-21 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-09-19 update website_status OK => FlippedRobots
2022-08-15 update website_status FlippedRobots => OK
2022-05-20 update website_status OK => FlippedRobots
2022-04-19 update website_status FlippedRobots => OK
2022-03-29 update website_status OK => FlippedRobots
2022-03-09 update statutory_documents CESSATION OF CHRISTOPHER DOUGLAS LEE AS A PSC
2022-03-09 update statutory_documents CESSATION OF DAVID IVOR LLOYD JONES AS A PSC
2022-03-09 update statutory_documents CESSATION OF DENIS GWERYL LLOYD JONES AS A PSC
2022-02-23 update website_status FlippedRobots => OK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update website_status OK => FlippedRobots
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-09-10 update website_status FlippedRobots => OK
2021-07-31 update website_status OK => FlippedRobots
2021-06-24 update website_status FlippedRobots => OK
2021-04-24 update website_status OK => FlippedRobots
2021-02-02 update website_status FlippedRobots => OK
2021-02-02 delete source_ip 104.24.106.235
2021-02-02 delete source_ip 104.24.107.235
2021-02-02 insert source_ip 104.21.49.128
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-09-28 update website_status OK => FlippedRobots
2020-07-20 insert source_ip 172.67.163.42
2020-07-20 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update website_status OK => FlippedRobots
2020-05-24 update website_status FlippedRobots => OK
2020-05-04 update website_status OK => FlippedRobots
2020-04-04 update website_status FlippedRobots => OK
2020-03-13 update website_status InvalidContent => FlippedRobots
2020-02-12 update website_status FlippedRobots => InvalidContent
2020-01-24 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update robots_txt_status payments.hillandale.co.uk: 404 => 403
2019-12-22 update website_status FlippedRobots => OK
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 update website_status OK => FlippedRobots
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-03-28 delete alias Hillandale Caravans Holiday Home Parks
2019-02-07 delete address Used 2016 Atlas Sherwood Lodge 40' x 13' £51,550 New 2017 Willerby Granada 38' x 12
2018-12-12 insert address Used 2016 Atlas Sherwood Lodge 40' x 13' £51,550 New 2017 Willerby Granada 38' x 12
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-06-24 delete address New 2017 Atlas Hillandale MKII 36' x 12' £36,482 New 2017 Willerby Granada 38' x 12
2018-06-24 delete source_ip 178.79.188.25
2018-06-24 insert source_ip 104.24.106.235
2018-06-24 insert source_ip 104.24.107.235
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-25 insert address New 2017 Atlas Hillandale MKII 36' x 12' £36,482 New 2017 Willerby Granada 38' x 12
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-08 delete sic_code 55201 - Holiday centres and villages
2017-12-08 insert sic_code 64999 - Financial intermediation not elsewhere classified
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LICKHILL MANOR LIMITED
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / LICKHILL MANOR LIMITED / 14/06/2017
2017-10-07 insert company_previous_name D.& D.LLOYD JONES SECURITIES LIMITED
2017-10-07 update name D.& D.LLOYD JONES SECURITIES LIMITED => HILLANDALE CARAVAN FINANCE LIMITED
2017-09-01 update statutory_documents COMPANY NAME CHANGED D.& D.LLOYD JONES SECURITIES LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-07-07 update num_mort_charges 5 => 6
2017-07-07 update num_mort_outstanding 0 => 1
2017-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004354520006
2017-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2017-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD JONES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 insert general_emails en..@hillandale.co.uk
2016-11-18 delete email en..@hillandale.co.uk
2016-11-18 insert email en..@hillandale.co.uk
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-23 update website_status FlippedRobots => OK
2016-09-23 delete source_ip 162.13.12.48
2016-09-23 insert source_ip 178.79.188.25
2016-09-23 update robots_txt_status www.hillandale.co.uk: 404 => 200
2016-09-04 update website_status OK => FlippedRobots
2016-08-07 insert index_pages_linkeddomain fca.org.uk
2016-07-10 insert registration_number 700184
2016-02-25 delete source_ip 85.233.160.22
2016-02-25 insert source_ip 162.13.12.48
2016-02-25 update robots_txt_status www.hillandale.co.uk: 200 => 404
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-12 update statutory_documents 02/11/15 NO CHANGES
2015-05-06 update robots_txt_status www.hillandale.co.uk: 404 => 200
2015-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LLOYD JONES
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-07 update statutory_documents 02/11/14 FULL LIST
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS LEE / 01/06/2014
2014-02-16 delete source_ip 62.193.206.144
2014-02-16 insert source_ip 85.233.160.22
2014-02-16 update robots_txt_status www.hillandale.co.uk: 200 => 404
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-20 update statutory_documents 02/11/13 FULL LIST
2013-11-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update num_mort_outstanding 4 => 0
2013-07-01 update num_mort_satisfied 1 => 5
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOUGLAS LEE / 12/06/2013
2013-06-17 update statutory_documents DIRECTOR APPOINTED DAVID IVOR LLOYD JONES
2013-06-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS LEE
2013-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD JONES ESQ
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD JONES ESQ
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KERSHAW
2012-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-02 update statutory_documents 02/11/12 FULL LIST
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM KERSHAW / 23/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWERYL LLOYD-JONES / 23/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS GWERYL LLOYD-JONES / 23/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY LLOYD-JONES / 23/10/2012
2012-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GWERYL LLOYD-JONES / 23/10/2012
2011-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-02 update statutory_documents 02/11/11 FULL LIST
2011-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN DOLMAN
2011-02-10 update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM KERSHAW
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HEARNSHAW
2011-01-14 update statutory_documents ADOPT ARTICLES 13/12/2010
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-24 update statutory_documents 02/11/10 FULL LIST
2010-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-14 update statutory_documents CONVERT SHARES 01/04/2010
2010-04-14 update statutory_documents SUB-DIVISION 01/04/10
2010-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-26 update statutory_documents 02/11/09 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWERYL LLOYD-JONES / 02/10/2009
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY DOLMAN / 01/10/2009
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY LLOYD-JONES / 02/10/2009
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEARNSHAW / 02/10/2009
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09 update statutory_documents RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-01 update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM: THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2006-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08 update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-28 update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28 update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-11-21 update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-11 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-15 update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-02 update statutory_documents RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1998-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-27 update statutory_documents RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-02 update statutory_documents RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/96 FROM: NEXIA HOUSE THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
1996-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/96
1996-12-12 update statutory_documents RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
1995-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-19 update statutory_documents RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-04-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-12-02 update statutory_documents RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1992-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-10 update statutory_documents RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-01-21 update statutory_documents RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1992-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-13 update statutory_documents RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS
1991-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-11-29 update statutory_documents RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS
1989-11-29 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89
1989-09-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-12-06 update statutory_documents RETURN MADE UP TO 20/08/88; FULL LIST OF MEMBERS
1988-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-10-15 update statutory_documents RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS
1987-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-09-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1987-08-06 update statutory_documents ALTER MEM AND ARTS 080787
1986-11-19 update statutory_documents RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS
1986-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1986-05-07 update statutory_documents NEW DIRECTOR APPOINTED
1986-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/86 FROM: HIGH STREET W BROMWICH STAFFS
1972-08-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/08/72
1947-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION