CLOUD NINE HOLIDAYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-09-29 delete address Littlecote House 2023 5 Days Nidd Hall 2023 5 Days Sinah Warren 2023 5 Days
2023-07-25 delete address Corton Coastal Village 2023 5 Days Riding High Stream Sky Beaufort Park 2023 5 Days
2023-07-25 delete address Potters Resort Hopton On Sea 2023 4 days Waterways of Cheshire 2023 5 Days
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
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
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BULL
2019-09-11 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE CLAIRE COX
2019-09-07 update num_mort_outstanding 2 => 1
2019-09-07 update num_mort_satisfied 0 => 1
2019-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER O'DELL / 29/09/2017
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE BULL / 29/09/2017
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BULL / 29/09/2017
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents SECRETARY APPOINTED MRS JULIE MARIE BULL
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDER O'DELL / 29/09/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIE BULL / 29/09/2017
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BULL / 29/09/2017
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BULL
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BULL
2017-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-07 update account_category SMALL => FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-14 update statutory_documents 14/05/16 FULL LIST
2016-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER O'DELL / 13/05/2016
2016-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER O'DELL / 13/05/2016
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-06-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-05-20 update statutory_documents 14/05/15 FULL LIST
2015-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BULL / 09/06/2014
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BULL / 09/06/2014
2014-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BULL / 09/06/2014
2014-06-07 delete address JOHN BULL HOUSE OXWICH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON UNITED KINGDOM NN4 7BH
2014-06-07 insert address JOHN BULL HOUSE OXWICH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-19 update statutory_documents 14/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-26 delete address OXWICH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN4 7BH
2013-06-26 insert address JOHN BULL HOUSE OXWICH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON UNITED KINGDOM NN4 7BH
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update statutory_documents 14/05/13 FULL LIST
2013-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM OXWICH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BH ENGLAND
2012-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-14 update statutory_documents 14/05/12 FULL LIST
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE BULL / 14/05/2012
2011-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-13 update statutory_documents 14/05/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER O'DELL / 11/05/2011
2011-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULL
2011-06-02 update statutory_documents DIRECTOR APPOINTED DANIEL ALEXANDER O'DELL
2011-06-02 update statutory_documents DIRECTOR APPOINTED JULIE MARIE BULL
2011-06-02 update statutory_documents DIRECTOR APPOINTED RICHARD MARK BULL
2010-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 87 ST JAMES MILL ROAD NORTHAMPTON NORTHANTS NN5 5JP
2010-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-21 update statutory_documents 14/05/10 FULL LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BULL / 14/05/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART FREDERICK BULL / 14/05/2010
2009-12-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-20 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-30 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-05 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM: OFFICE G11 MOULTON PARK BUSINESS CENTRE RED HOUSE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 6AQ
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-09-15 update statutory_documents NC INC ALREADY ADJUSTED 05/09/05
2005-09-15 update statutory_documents £ NC 100/1100 05/09/0
2005-05-25 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2004-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 61 OLDENBURG ROAD CORBY NORTHAMPTONSHIRE NN18 9BS
2004-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-24 update statutory_documents NEW SECRETARY APPOINTED
2004-05-24 update statutory_documents SECRETARY RESIGNED
2004-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION