CUILLIN HILLS HOTEL | SKYE - History of Changes


DateDescription
2024-03-13 insert career_pages_linkeddomain deputy.com
2023-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-20 insert about_pages_linkeddomain vriskaig.co.uk
2023-08-20 insert index_pages_linkeddomain vriskaig.co.uk
2023-07-17 delete about_pages_linkeddomain dines.co.uk
2023-07-17 delete index_pages_linkeddomain dines.co.uk
2023-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-02 update statutory_documents ADOPT ARTICLES 27/02/2023
2023-02-28 update statutory_documents DIRECTOR APPOINTED MR EDWARD THOMAS WICKMAN
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-18 delete career_pages_linkeddomain davidmackinnon.co.uk
2022-05-07 update num_mort_charges 5 => 6
2022-05-07 update num_mort_outstanding 1 => 2
2022-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CHARLES WICKMAN / 15/03/2021
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038981140006
2022-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-11 insert about_pages_linkeddomain dines.co.uk
2021-06-11 insert contact_pages_linkeddomain dines.co.uk
2021-06-11 insert index_pages_linkeddomain dines.co.uk
2021-04-07 delete address PEPPERCOMBE LODGE HORNS CROSS BIDEFORD DEVON EX39 5DH
2021-04-07 insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE
2021-04-07 update registered_address
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM PEPPERCOMBE LODGE HORNS CROSS BIDEFORD DEVON EX39 5DH
2021-02-23 delete index_pages_linkeddomain dines.co.uk
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-07-23 insert index_pages_linkeddomain dines.co.uk
2020-06-20 delete person Edward Wickman
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-11-11 insert about_pages_linkeddomain davidmackinnon.co.uk
2019-11-11 insert about_pages_linkeddomain vouchercart.com
2019-11-11 insert index_pages_linkeddomain vouchercart.com
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
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-09 insert about_pages_linkeddomain guestline.net
2019-03-09 insert index_pages_linkeddomain guestline.net
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-29 delete source_ip 109.235.147.73
2018-07-29 insert source_ip 193.200.99.17
2018-07-29 update robots_txt_status www.cuillinhills-hotel-skye.co.uk: 200 => 404
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-30 delete source_ip 5.44.238.70
2017-06-30 insert source_ip 109.235.147.73
2017-06-09 update num_mort_satisfied 3 => 4
2017-04-27 update num_mort_outstanding 2 => 1
2017-04-27 update num_mort_satisfied 2 => 3
2017-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-09 update num_mort_outstanding 3 => 2
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-12-29 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-12-21 update num_mort_charges 4 => 5
2016-12-21 update num_mort_outstanding 2 => 3
2016-12-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2016-12-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038981140005
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-14 update statutory_documents 22/12/15 FULL LIST
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE WICKMAN / 25/03/2015
2016-01-10 insert address Horns Cross Bideford Devon EX39 5DH
2016-01-10 insert email fa..@cuillinhills-hotel-skye.co.uk
2016-01-10 insert registration_number 03898114
2015-12-03 update statutory_documents 12/05/15 STATEMENT OF CAPITAL GBP 120
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address PEPPERCOMBE LODGE HORNS CROSS BIDEFORD DEVON ENGLAND EX39 5DH
2015-02-07 insert address PEPPERCOMBE LODGE HORNS CROSS BIDEFORD DEVON EX39 5DH
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-15 update statutory_documents 22/12/14 FULL LIST
2015-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CHARLES WICKMAN / 28/02/2014
2015-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE WICKMAN / 28/02/2014
2015-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CHARLES WICKMAN / 28/02/2014
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address HIGH PARK HOUSE LITTLEHAM BIDEFORD DEVON EX39 5EE
2014-04-07 insert address PEPPERCOMBE LODGE HORNS CROSS BIDEFORD DEVON ENGLAND EX39 5DH
2014-04-07 update registered_address
2014-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HIGH PARK HOUSE LITTLEHAM BIDEFORD DEVON EX39 5EE
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-13 delete source_ip 83.170.118.134
2014-01-13 insert source_ip 5.44.238.70
2014-01-06 update statutory_documents 22/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-05-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-18 update statutory_documents 22/12/12 FULL LIST
2012-05-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 22/12/11 FULL LIST
2011-05-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-14 update statutory_documents 22/12/10 FULL LIST
2010-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 22/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD CHARLES WICKMAN / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE WICKMAN / 22/12/2009
2009-07-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-12-31 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23 update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-24 update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-01-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-15 update statutory_documents RETURN MADE UP TO 22/12/02; NO CHANGE OF MEMBERS
2002-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23 update statutory_documents RETURN MADE UP TO 22/12/01; NO CHANGE OF MEMBERS
2001-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2001-01-18 update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-29 update statutory_documents DIRECTOR RESIGNED
1999-12-29 update statutory_documents SECRETARY RESIGNED
1999-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION