SWANAGE HOLIDAY PROPERTIES - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-10 delete address Unit 6, Anvil Centre, Prospect Business Park, Swanage BH19 1EJ
2024-03-10 insert address Unit 2 AJM Centre, Prospect Business Park, Swanage BH19 1FE
2024-03-10 update primary_contact Unit 6 Anvil Centre, Prospect Business Park, Swanage, BH19 1EJ => Unit 2 AJM Centre, Prospect Business Park, Swanage BH19 1FE
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-07-14 delete index_pages_linkeddomain www.gov.uk
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-22 delete address 2 Seascapes, Highcliffe Rd 3 2
2023-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-13 delete address 9 Garwoods, Seaward Rd, Swanage BH19 1LP
2021-04-13 delete address 9 Springhill House, High St, Swanage BH19 2NY
2021-04-13 delete address Flat C, Avalon Ct, 5 Rempstone Rd, Swanage BH19 1DN
2021-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-19 delete address Flat 1a, Ballard Vi
2021-01-19 insert about_pages_linkeddomain ipro-software.com
2021-01-19 insert index_pages_linkeddomain ipro-software.com
2021-01-19 insert terms_pages_linkeddomain ipro-software.com
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-09-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MKL SECRETARIES LIMITED
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-25 insert index_pages_linkeddomain www.gov.uk
2020-02-23 delete address 5 Springhill House, High S 3 2
2020-02-23 delete fax 01929 423658
2020-01-23 insert address Flat 1a, Ballard Vi
2019-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-22 delete source_ip 62.233.113.162
2019-11-22 insert source_ip 62.233.113.122
2019-11-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-23 insert address unit 6, Anvil Centre, Prospect Business Park, Swanage BH19 1EJ
2019-09-07 delete address HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2019-09-07 insert address UNIT 1, THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE ENGLAND BH19 1AU
2019-09-07 update account_ref_month 9 => 6
2019-09-07 update accounts_next_due_date 2020-06-30 => 2020-03-31
2019-09-07 update registered_address
2019-08-22 update statutory_documents PREVSHO FROM 30/09/2019 TO 30/06/2019
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE LIZA WILLIAMS
2019-08-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAYNE THOMAS
2019-08-06 update statutory_documents CESSATION OF ANGELA KAY WOOD AS A PSC
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WOOD
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA WOOD
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE NADAF
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NADAF
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WOOD
2019-06-26 update statutory_documents DIRECTOR APPOINTED MRS MAXINE LIZA WILLIAMS
2019-06-26 update statutory_documents DIRECTOR APPOINTED MRS SARAH THOMAS
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-31 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-03 delete address 7 Quayside Ct, High St, Swanage BH19 2NT
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER NEIL WOOD
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-06-30
2017-05-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-07 update account_ref_month 11 => 9
2017-04-03 update statutory_documents CURRSHO FROM 30/11/2017 TO 30/09/2017
2016-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK
2015-10-27 delete address 01929 421525 5 Rempstone Rd Swanage BH19 1DN
2015-09-29 insert address 7 Quayside Ct, High St, Swanage BH19 2NT
2015-09-29 insert address 9 Garwoods, Seaward Rd, Swanage BH19 1LP
2015-09-29 insert address 9 Springhill House, High St, Swanage BH19 2NY
2015-09-29 insert address Flat C, Avalon Ct, 5 Rempstone Rd, Swanage BH19 1DN
2015-09-29 insert fax 01929 423658
2015-09-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-01 delete address 11 Globe Close, Bell St, Swanage, BH19 2RF
2015-09-01 delete address 4 Court Cottages, Court Rd, Swanage - SW11140
2015-09-01 delete address Flat 7, Broad Leys, Cliff Avenue, Swanage BH19 1LX
2015-09-01 delete fax 01929 423658
2015-08-21 update statutory_documents 17/08/15 FULL LIST
2015-08-04 insert address Flat 7, Broad Leys, Cliff Avenue, Swanage BH19 1LX
2015-06-09 delete address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ
2015-06-09 insert address 11 Globe Close, Bell St, Swanage, BH19 2RF
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK
2015-04-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-26 delete address 2 Broad Leys, Cliff Ave, Swanage BH19 1LX
2014-11-26 delete address Sundeck, 9 Highcliffe Rd, Swanage BH19 1LW
2014-11-26 delete address The Nook, 9 Highcliffe Rd, Swanage - SW11139
2014-11-26 insert address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ
2014-11-26 insert address 4 Court Cottages, Court Rd, Swanage - SW11140
2014-10-29 delete address Flat A, Avalon Court, 5 Rempstone Rd, Swanage - SW11135
2014-10-29 insert address 2 Broad Leys, Cliff Ave, Swanage BH19 1LX
2014-10-29 insert address Sundeck, 9 Highcliffe Rd, Swanage BH19 1LW
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-21 update statutory_documents 17/08/14 FULL LIST
2014-07-13 delete address 11 Springhill House, High St, Swanage - SW11128
2014-07-13 delete address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY
2014-07-13 delete address The Red House, 12 Hill Rd, Swanage - SW11137
2014-07-13 insert address Flat A, Avalon Court, 5 Rempstone Rd, Swanage - SW11135
2014-07-13 insert address The Nook, 9 Highcliffe Rd, Swanage - SW11139
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMEEL NADAF / 13/05/2014
2014-05-13 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMEEL NADAF
2014-05-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-23 delete source_ip 85.232.60.89
2014-04-23 insert source_ip 62.233.113.162
2014-02-14 delete address 2 Chandlers, High St, Swanage - SW11136
2014-02-14 delete address 3 Eldon Terrace, Swanage BH19 1HA
2014-02-14 delete address 6 Quayside Court, High St, Swanage - SW11134
2014-02-14 insert address 11 Springhill House, High St, Swanage - SW11128
2014-02-14 insert address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY
2014-02-14 insert address The Red House, 12 Hill Rd, Swanage - SW11137
2013-10-16 delete address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ
2013-10-16 delete address 4 Garwoods, Seaward Rd, Swanage BH19 1LP
2013-10-16 delete address Flat 6, Penlu, Taunton Rd, Swanage BH19 2BE
2013-10-16 insert address 2 Chandlers, High St, Swanage - SW11136
2013-10-16 insert address 3 Eldon Terrace, Swanage BH19 1HA
2013-10-16 insert address 6 Quayside Court, High St, Swanage - SW11134
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-28 delete address 22 Prospect Crescent, Swanage,BH19 1BE
2013-08-28 delete address Sentry Rd, Swanage - SW11133
2013-08-28 delete address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY
2013-08-28 insert address 3 Waverley Court, 5 Victoria Avenue, Swanage BH19 1AJ
2013-08-28 insert address 4 Garwoods, Seaward Rd, Swanage BH19 1LP
2013-08-28 insert address Flat 6, Penlu, Taunton Rd, Swanage BH19 2BE
2013-08-19 update statutory_documents 17/08/13 FULL LIST
2013-07-05 delete address 6 Church Hill, Swanage - SW11130
2013-07-05 delete address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers BH19 3HW
2013-07-05 insert address Sentry Rd, Swanage - SW11133
2013-07-05 insert address Taunton Cottage, 4 Taunton Rd, Swanage BH19 2BY
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5523 - Other provision of lodgings
2013-06-22 insert sic_code 55900 - Other accommodation
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-27 delete address 22 Prospect Crescent, Swanage - SW11131
2013-05-27 insert address 22 Prospect Crescent, Swanage,BH19 1BE
2013-05-16 delete address 2 The Yard, Kings Rd East, Swanage - SW11132
2013-05-16 delete address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127 Price range: £275 - £505
2013-05-16 insert address 22 Prospect Crescent, Swanage - SW11131
2013-05-16 insert address 6 Church Hill, Swanage - SW11130
2013-05-16 insert address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers BH19 3HW
2013-04-15 delete address Sixpences, 14 Northbrook Road, Swanage BH19 1PS
2013-04-15 delete address The Annexe, 15 Princess Rd, Swanage BH19 1JG
2013-04-15 insert address 2 The Yard, Kings Rd East, Swanage - SW11132
2013-04-15 insert address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127 Price range: £275 - £505
2013-03-07 delete address 6 Church Hill, Swanage - SW11130
2013-03-07 delete address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127 Price range: £275 - £505
2013-03-07 insert address Sixpences, 14 Northbrook Road, Swanage BH19 1PS
2013-03-07 insert address The Annexe, 15 Princess Rd, Swanage BH19 1JG
2013-02-06 update website_status OK
2013-02-06 delete address 11 Springhill House, High St, Swanage - SW11128
2013-02-06 insert address 6 Church Hill, Swanage - SW11130
2013-01-23 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MKL SECRETARIES LIMITED / 02/01/2013
2012-12-16 insert address The Winch, Chandlers, High St, Swanage BH19 2BU - SW11127 Price range: £275 - £505
2012-11-05 delete address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers - SW11120
2012-11-05 delete address Sundeck, 9 Highcliffe Rd, Swanage - SW11124
2012-11-05 insert address 11 Springhill House, High St, Swanage - SW11128
2012-10-25 insert address 5 Rempstone Rd, Swanage, BH19 1DN
2012-10-25 insert address East Drove, Langton Matravers - SW11122
2012-10-25 delete address East Drove, Langton Matravers - SW11122
2012-10-25 delete address Flat 1, The Malverns, 40-42 Park Rd, Swanage BH19 2AA
2012-10-25 delete address The Old Police House, Sandy Lane, Chippenham, Wiltshire, SN15 2PZ
2012-10-25 delete phone 0044 (0) 1380 859 959
2012-10-25 insert address 01929 421525 5 Rempstone Rd Swanage BH19 1DN
2012-10-25 insert address Froxfield Cottage, 4 Arundel Terrace, Langton Matravers - SW11120
2012-10-25 insert address Sundeck, 9 Highcliffe Rd, Swanage - SW11124
2012-09-03 update statutory_documents 17/08/12 FULL LIST
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAY WOOD / 31/08/2012
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN SNOOK / 31/08/2012
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEILSON WOOD / 31/08/2012
2012-06-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE NADAF
2012-04-30 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MICHELLE NADAF
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAY WOOD / 11/10/2011
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEILSON WOOD / 11/10/2011
2011-08-17 update statutory_documents 17/08/11 FULL LIST
2011-06-14 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 17/08/10 FULL LIST
2010-06-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-03 update statutory_documents DIRECTOR APPOINTED MR ROY NEILSON WOOD
2009-06-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-11 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2006-02-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-30 update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-31 update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-03 update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-09-02 update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02
2001-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-28 update statutory_documents NEW SECRETARY APPOINTED
2001-08-23 update statutory_documents DIRECTOR RESIGNED
2001-08-23 update statutory_documents SECRETARY RESIGNED
2001-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION