Date | Description |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-14 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-03-26 |
delete index_pages_linkeddomain google.com |
2023-02-23 |
insert index_pages_linkeddomain google.com |
2022-12-21 |
delete about_pages_linkeddomain overkellet.org |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-09-17 |
delete index_pages_linkeddomain google.com |
2022-07-16 |
insert index_pages_linkeddomain google.com |
2022-06-15 |
delete terms_pages_linkeddomain xero.com |
2022-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-06-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-05-10 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-02 |
delete about_pages_linkeddomain searchquest.co.uk |
2021-12-02 |
delete directions_pages_linkeddomain searchquest.co.uk |
2021-12-02 |
delete index_pages_linkeddomain searchquest.co.uk |
2021-12-02 |
delete terms_pages_linkeddomain searchquest.co.uk |
2021-12-02 |
insert about_pages_linkeddomain sqdigital.co.uk |
2021-12-02 |
insert directions_pages_linkeddomain sqdigital.co.uk |
2021-12-02 |
insert index_pages_linkeddomain sqdigital.co.uk |
2021-12-02 |
insert terms_pages_linkeddomain sqdigital.co.uk |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-08-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-07-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-10 |
delete terms_pages_linkeddomain zebrafinance.com |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-08-25 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-20 |
update statutory_documents COMPANY SHALL PAY AND DIVIDEND 09/03/2020 |
2020-01-03 |
delete general_emails in..@oldhallcaravanpark.co.uk |
2020-01-03 |
delete email in..@oldhallcaravanpark.co.uk |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WIGHTMAN |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOROTHY WIGHTMAN |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY WIGHTMAN |
2019-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIGHTMAN HOLDINGS LIMITED |
2019-10-17 |
update statutory_documents CESSATION OF DAVID JOHN WIGHTMAN AS A PSC |
2019-08-07 |
update num_mort_outstanding 5 => 4 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-08-04 |
delete address 2018 Willerby Granada |
2019-07-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-21 |
update statutory_documents 28/05/19 STATEMENT OF CAPITAL GBP 600 |
2019-06-19 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents 28/05/19 STATEMENT OF CAPITAL GBP 50600 |
2019-05-05 |
delete source_ip 83.223.125.103 |
2019-05-05 |
insert source_ip 82.145.61.122 |
2019-04-05 |
insert address 2018 Willerby Granada |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-09-12 |
delete source_ip 141.0.161.160 |
2018-09-12 |
insert source_ip 83.223.125.103 |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2017-12-31 |
delete address New Holiday home
EXPLORE THIS HOLIDAY HOME
2010 Willerby Granada |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2017-10-24 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-21 |
insert address New Holiday home
EXPLORE THIS HOLIDAY HOME
2010 Willerby Granada |
2017-10-19 |
update statutory_documents CESSATION OF DOROTHY WIGHTMAN AS A PSC |
2017-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY WIGHTMAN |
2017-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WIGHTMAN / 06/04/2016 |
2017-10-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DOROTHY WIGHTMAN / 17/10/2017 |
2017-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WIGHTMAN / 12/10/2017 |
2017-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WIGHTMAN / 12/10/2017 |
2017-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY WIGHTMAN / 12/10/2017 |
2017-05-15 |
delete source_ip 83.223.125.52 |
2017-05-15 |
insert address including a 5-star rating from Visit England |
2017-05-15 |
insert source_ip 141.0.161.160 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete phone 01524 733276 |
2016-09-10 |
delete registration_number 3864844 |
2016-09-10 |
delete source_ip 5.153.253.218 |
2016-09-10 |
insert index_pages_linkeddomain searchquest.co.uk |
2016-09-10 |
insert index_pages_linkeddomain youtube.com |
2016-09-10 |
insert phone +44 (0)1524 733276 |
2016-09-10 |
insert registration_number 386484 |
2016-09-10 |
insert source_ip 83.223.125.52 |
2016-09-10 |
update robots_txt_status www.oldhallcaravanpark.co.uk: 404 => 200 |
2016-07-13 |
delete source_ip 89.200.138.142 |
2016-07-13 |
insert source_ip 5.153.253.218 |
2016-01-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2016-01-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-04 |
update statutory_documents 25/10/15 FULL LIST |
2015-11-05 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-10 |
insert registration_number 3864844 |
2015-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS WIGHTMAN |
2014-11-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-11-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-10-28 |
update statutory_documents 25/10/14 FULL LIST |
2014-10-25 |
delete contact_pages_linkeddomain google.com |
2014-09-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-09-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-08-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-12-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-11-08 |
update statutory_documents 25/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-08-22 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-24 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-12-17 |
update statutory_documents 25/10/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 25/10/11 FULL LIST |
2011-10-13 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 25/10/10 FULL LIST |
2010-09-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 25/10/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WIGHTMAN / 01/10/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WIGHTMAN / 01/10/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WIGHTMAN / 25/10/1999 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY WIGHTMAN / 25/10/1999 |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-07-28 |
update statutory_documents SOLVENCY STATEMENT DATED 20/07/09 |
2009-07-28 |
update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 28/07/09 |
2009-07-28 |
update statutory_documents REDUCE ISSUED CAPITAL 20/07/2009 |
2009-07-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-07-23 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2008-11-12 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents £ IC 900002/750002
02/11/07
£ SR 150000@1=150000 |
2007-11-07 |
update statutory_documents £ IC 1050002/900002
02/11/07
£ SR 150000@1=150000 |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-01 |
update statutory_documents NC INC ALREADY ADJUSTED
17/08/05 |
2005-09-01 |
update statutory_documents MINS OF MEETING 17/08/05 |
2005-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-08-15 |
update statutory_documents S366A DISP HOLDING AGM 11/07/01 |
2000-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/99 |
1999-12-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01 |
1999-12-07 |
update statutory_documents ADOPTARTICLES30/11/99 |
1999-12-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/99 |
1999-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-27 |
update statutory_documents SECRETARY RESIGNED |
1999-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |