Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HESELTINE / 06/04/2016 |
2023-10-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HESELTINE / 06/04/2016 |
2023-03-12 |
update robots_txt_status www.heskethfarmpark.co.uk: 404 => 200 |
2023-02-08 |
delete source_ip 185.20.50.158 |
2023-02-08 |
insert address outside the village of Bolton Abbey in
the Yorkshire Dales National Park
BD23 6HA |
2023-02-08 |
insert index_pages_linkeddomain morrisseymour.co.uk |
2023-02-08 |
insert source_ip 77.68.82.185 |
2023-02-08 |
update robots_txt_status www.heskethfarmpark.co.uk: 200 => 404 |
2022-12-05 |
delete index_pages_linkeddomain morrisseymour.co.uk |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-04-24 |
delete index_pages_linkeddomain pivotalmarketing.co.uk |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-06-09 |
delete index_pages_linkeddomain eventbrite.co.uk |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-10-02 |
delete index_pages_linkeddomain pivotalweb.co.uk |
2020-10-02 |
insert index_pages_linkeddomain pivotalmarketing.co.uk |
2020-07-25 |
delete source_ip 188.65.113.3 |
2020-07-25 |
insert index_pages_linkeddomain eventbrite.co.uk |
2020-07-25 |
insert source_ip 185.20.50.158 |
2020-07-25 |
update website_status FailedRobots => OK |
2020-07-06 |
update website_status FlippedRobots => FailedRobots |
2020-06-12 |
update website_status FailedRobots => FlippedRobots |
2020-05-28 |
update website_status DomainNotFound => FailedRobots |
2020-04-27 |
update website_status FlippedRobots => DomainNotFound |
2020-04-14 |
update website_status OK => FlippedRobots |
2020-02-14 |
delete index_pages_linkeddomain alstest.co.uk |
2020-01-09 |
update website_status IndexPageFetchError => OK |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2018-12-12 |
update website_status OK => IndexPageFetchError |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-08-08 |
delete address NUMBER 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE |
2018-08-08 |
insert address FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA UNITED KINGDOM LA9 4UB |
2018-08-08 |
update registered_address |
2018-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM
NUMBER 3 ACORN BUSINESS PARK
AIREDALE BUSINESS CENTRE
SKIPTON
NORTH YORKSHIRE
BD23 2UE |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
2017-06-17 |
delete source_ip 217.199.187.73 |
2017-06-17 |
insert index_pages_linkeddomain alstest.co.uk |
2017-06-17 |
insert index_pages_linkeddomain morrisseymour.co.uk |
2017-06-17 |
insert index_pages_linkeddomain pivotalweb.co.uk |
2017-06-17 |
insert source_ip 188.65.113.3 |
2017-06-17 |
update robots_txt_status www.heskethfarmpark.co.uk: 404 => 200 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2015-12-07 |
delete address NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE |
2015-12-07 |
insert address NUMBER 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2015-12-07 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM
NUMBER 3 ACORN BUSINESS PARK
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2UE |
2015-11-19 |
update statutory_documents 13/11/15 FULL LIST |
2015-02-23 |
delete index_pages_linkeddomain mumblerawards.com |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2015-01-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2015-01-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070754360001 |
2014-12-02 |
update statutory_documents 13/11/14 FULL LIST |
2014-10-03 |
insert index_pages_linkeddomain mumblerawards.com |
2014-02-18 |
delete general_emails in..@heskethfarmpark.com |
2014-02-18 |
insert general_emails in..@heskethfarmpark.co.uk |
2014-02-18 |
delete email in..@heskethfarmpark.com |
2014-02-18 |
delete index_pages_linkeddomain boltonabbey.com |
2014-02-18 |
delete index_pages_linkeddomain dwuser.com |
2014-02-18 |
delete index_pages_linkeddomain yorkshiredales.org.uk |
2014-02-18 |
delete source_ip 85.118.7.244 |
2014-02-18 |
insert email in..@heskethfarmpark.co.uk |
2014-02-18 |
insert source_ip 217.199.187.73 |
2013-12-07 |
delete address NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE ENGLAND BD23 2UE |
2013-12-07 |
insert address NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2013-12-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2013-11-26 |
update statutory_documents 13/11/13 FULL LIST |
2013-06-25 |
delete address 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 1EW |
2013-06-25 |
insert address NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE ENGLAND BD23 2UE |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-23 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
34-36 OTLEY STREET
SKIPTON
NORTH YORKSHIRE
BD23 1EW
UNITED KINGDOM |
2012-11-21 |
update statutory_documents 13/11/12 FULL LIST |
2011-12-05 |
update statutory_documents 13/11/11 FULL LIST |
2010-12-08 |
update statutory_documents 13/11/10 FULL LIST |
2010-03-10 |
update statutory_documents CURREXT FROM 30/11/2010 TO 28/02/2011 |
2009-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
34-36 OTLEY STREET
SKIPTON
NORTH YORKSHIRE
BD23 1EW |
2009-11-19 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HESELTINE |
2009-11-19 |
update statutory_documents DIRECTOR APPOINTED SUSAN ELIZABETH HESELTINE |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
2009-11-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |