Date | Description |
2024-04-07 |
update account_ref_month 12 => 1 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-10-31 |
2024-04-07 |
update num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-10-07 |
delete address BEECH LODGE, HUDSWELL LANE RICHMOND NORTH YORKSHIRE DL11 6BD |
2023-10-07 |
insert address BESSINGBY WAY BESSINGBY INDUSTRIAL ESTATE BRIDLINGTON ENGLAND YO16 4SJ |
2023-10-07 |
update num_mort_charges 0 => 2 |
2023-10-07 |
update num_mort_outstanding 0 => 2 |
2023-10-07 |
update registered_address |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER MACHIN |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR KARL ROBERT SMALLEY |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK GILLETT |
2023-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXIHOMES LIMITED |
2023-09-12 |
update statutory_documents CESSATION OF DAVID CHRISTOPHER CULLEN AS A PSC |
2023-09-12 |
update statutory_documents CESSATION OF FLORENCE VIVIENNE CULLEN AS A PSC |
2023-09-12 |
update statutory_documents CESSATION OF KEITH SAMUEL GEOFFREY CULLEN AS A PSC |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN |
2023-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CULLEN |
2023-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2023 FROM
BEECH LODGE, HUDSWELL LANE
RICHMOND
NORTH YORKSHIRE
DL11 6BD |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENCE CULLEN |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CULLEN |
2023-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064415820002 |
2023-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064415820001 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES |
2022-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL GEOFFREY CULLEN / 17/07/2022 |
2022-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH SAMUEL GEOFFREY CULLEN / 17/07/2022 |
2022-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL GEOFFREY CULLEN / 01/04/2022 |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE VIVIENNE CULLEN / 01/04/2022 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH SAMUEL GEOFFREY CULLEN / 01/04/2022 |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FLORENCE VIVIENNE CULLEN / 01/04/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-20 |
delete terms_pages_linkeddomain stayinlodges.co.uk |
2021-04-20 |
insert index_pages_linkeddomain touchstay.com |
2021-04-20 |
update website_status DomainNotFound => OK |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-02-21 |
update website_status OK => DomainNotFound |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
2019-09-20 |
delete source_ip 83.170.112.99 |
2019-09-20 |
insert source_ip 185.96.67.190 |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTHONY CULLEN |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE GARNER |
2019-02-07 |
delete contact_pages_linkeddomain google.com |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-30 |
delete source_ip 83.223.111.144 |
2018-10-30 |
insert source_ip 83.170.112.99 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-23 |
delete contact_pages_linkeddomain eepurl.com |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-09-14 |
delete fax 0870 912 5790 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-02 |
insert contact_pages_linkeddomain mystayplanner.com |
2015-12-02 |
insert index_pages_linkeddomain mystayplanner.com |
2015-12-02 |
insert terms_pages_linkeddomain mystayplanner.com |
2015-12-01 |
update statutory_documents 30/11/15 FULL LIST |
2015-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-02-19 |
insert terms_pages_linkeddomain stayinlodges.co.uk |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-01 |
update statutory_documents 30/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-23 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-11 |
insert address Hudswell Lane
Richmond
North Yorkshire DL11 6BD |
2014-06-11 |
insert terms_pages_linkeddomain supercontrol.co.uk |
2014-06-11 |
update primary_contact null => Hudswell Lane
Richmond
North Yorkshire DL11 6BD |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-05 |
update statutory_documents 30/11/13 FULL LIST |
2013-07-05 |
update website_status ServerDown => OK |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-03-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-03 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-03 |
update statutory_documents 30/11/12 FULL LIST |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CULLEN / 30/11/2012 |
2012-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GARNER / 30/11/2012 |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-05 |
update statutory_documents 30/11/11 FULL LIST |
2011-06-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-30 |
update statutory_documents 30/11/10 FULL LIST |
2010-05-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER CULLEN / 30/11/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE VIVIENNE CULLEN / 30/11/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH SAMUEL GEOFFREY CULLEN / 30/11/2009 |
2009-06-11 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 |
2008-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-19 |
update statutory_documents SECRETARY RESIGNED |
2007-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |