PLAYDALE FARM PARK - History of Changes


DateDescription
2023-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM WILSON / 11/07/2023
2023-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE WILSON / 11/07/2023
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-20 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-09 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-02-07 insert contact_pages_linkeddomain cookiedatabase.org
2022-02-07 insert index_pages_linkeddomain cookiedatabase.org
2022-02-07 insert terms_pages_linkeddomain cookiedatabase.org
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-14 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-09-20 update robots_txt_status www.playdalefarmpark.co.uk: 200 => 404
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-09 delete index_pages_linkeddomain smashballoon.com
2020-04-09 delete index_pages_linkeddomain uppills.com
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-11-08 insert index_pages_linkeddomain uppills.com
2019-09-09 insert index_pages_linkeddomain smashballoon.com
2019-08-09 delete index_pages_linkeddomain smashballoon.com
2019-07-09 delete index_pages_linkeddomain levirx.com
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-09 delete index_pages_linkeddomain fdlist.com
2019-05-09 insert index_pages_linkeddomain levirx.com
2019-05-09 insert index_pages_linkeddomain smashballoon.com
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-04-08 delete index_pages_linkeddomain smashballoon.com
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM WILSON / 03/04/2019
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE WILSON / 03/04/2019
2019-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM WILSON / 03/04/2019
2019-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE WILSON / 03/04/2019
2019-03-02 insert index_pages_linkeddomain smashballoon.com
2018-09-30 insert index_pages_linkeddomain fdlist.com
2018-08-26 delete index_pages_linkeddomain smashballoon.com
2018-05-29 insert index_pages_linkeddomain smashballoon.com
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-09 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-08 delete index_pages_linkeddomain zoviraxdrug.com
2018-04-08 delete source_ip 91.192.193.183
2018-04-08 insert source_ip 194.116.174.14
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-11-06 insert index_pages_linkeddomain zoviraxdrug.com
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-03 delete source_ip 91.215.185.35
2017-05-03 insert source_ip 91.192.193.183
2017-04-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-11 insert contact_pages_linkeddomain appletreewebdesign.co.uk
2017-01-11 insert index_pages_linkeddomain appletreewebdesign.co.uk
2016-09-04 delete contact_pages_linkeddomain appletreewebdesign.co.uk
2016-09-04 delete index_pages_linkeddomain appletreewebdesign.co.uk
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-30 update statutory_documents 20/03/16 FULL LIST
2016-03-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address PLAYDALE FARM PARK STATION ROAD CAYTON SCARBOROUGH YO11 3TL
2016-02-11 insert address PLAYDALE FARM PARK CARR LANE CAYTON SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 3AT
2016-02-11 update registered_address
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PLAYDALE FARM PARK STATION ROAD CAYTON SCARBOROUGH YO11 3TL
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM WILSON / 08/01/2016
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE WILSON / 08/01/2016
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-07-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-06-15 update statutory_documents 20/03/15 FULL LIST
2015-06-09 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-09 delete address Playdale Farm Park Killerby Grange, Station Road, Cayton, Scarborough YO11 3TL
2015-05-09 delete index_pages_linkeddomain farmattractions.net
2015-05-09 delete source_ip 91.192.192.86
2015-05-09 insert address Carr Lane Cayton Scarborough YO11 3AT
2015-05-09 insert address Playdale Farm Park Carr Lane, Cayton, Scarborough YO11 3AT
2015-05-09 insert index_pages_linkeddomain appletreewebdesign.co.uk
2015-05-09 insert index_pages_linkeddomain facebook.com
2015-05-09 insert source_ip 91.215.185.35
2015-05-09 update description
2015-05-09 update primary_contact Playdale Farm Park Killerby Grange, Station Road, Cayton, Scarborough YO11 3TL => Carr Lane Cayton Scarborough YO11 3AT
2015-05-09 update robots_txt_status www.playdalefarmpark.co.uk: 404 => 200
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-09 update statutory_documents 20/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-10 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-04 update statutory_documents 20/03/13 FULL LIST
2012-05-21 update statutory_documents ADOPT ARTICLES 25/04/2012
2012-05-14 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE LOUISE WILSON
2012-05-01 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 20/03/12 FULL LIST
2011-05-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 17/05/11 STATEMENT OF CAPITAL GBP 4
2011-05-11 update statutory_documents 20/03/11 FULL LIST
2010-06-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 20/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM WILSON / 01/10/2009
2010-03-12 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/11/2009
2009-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION