HESKETH FARM PARK - History of Changes


DateDescription
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