RYEDALE CARAVAN & LEISURE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-30 delete index_pages_linkeddomain thecompletewebco.design
2024-03-30 insert about_pages_linkeddomain twitter.com
2024-03-30 insert career_pages_linkeddomain twitter.com
2024-03-30 insert contact_pages_linkeddomain twitter.com
2024-03-30 insert index_pages_linkeddomain twitter.com
2024-03-30 insert terms_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART ILIFFE / 13/10/2022
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW STEWART ILIFFE / 13/10/2022
2023-01-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-24 delete source_ip 78.129.155.241
2020-09-24 insert source_ip 5.77.55.39
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-10 delete about_pages_linkeddomain thecompletewebco.design
2019-04-10 delete career_pages_linkeddomain thecompletewebco.design
2019-04-10 delete contact_pages_linkeddomain thecompletewebco.design
2019-04-10 delete terms_pages_linkeddomain thecompletewebco.design
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-10 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-10 insert about_pages_linkeddomain wordpress.org
2018-07-10 insert contact_pages_linkeddomain wordpress.org
2018-07-10 insert index_pages_linkeddomain wordpress.org
2018-07-10 insert terms_pages_linkeddomain wordpress.org
2018-04-02 delete vat 145141830
2018-04-02 insert vat 706 0694 43
2018-02-13 delete about_pages_linkeddomain thecompletewebco.com
2018-02-13 delete contact_pages_linkeddomain thecompletewebco.com
2018-02-13 delete index_pages_linkeddomain thecompletewebco.com
2018-02-13 insert about_pages_linkeddomain thecompletewebco.design
2018-02-13 insert contact_pages_linkeddomain thecompletewebco.design
2018-02-13 insert index_pages_linkeddomain thecompletewebco.design
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-09 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-02 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-31 delete source_ip 87.117.199.48
2017-10-31 insert source_ip 78.129.155.241
2017-10-31 update robots_txt_status ryedaleleisure.com: 404 => 200
2017-10-31 update robots_txt_status www.ryedaleleisure.com: 404 => 200
2017-04-05 delete about_pages_linkeddomain ara-bargning.se
2017-04-05 delete contact_pages_linkeddomain ara-bargning.se
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-18 insert about_pages_linkeddomain ara-bargning.se
2016-10-18 insert about_pages_linkeddomain creativepainting.ca
2016-10-18 insert about_pages_linkeddomain pw.edu.pl
2016-10-18 insert contact_pages_linkeddomain ara-bargning.se
2016-10-18 insert contact_pages_linkeddomain creativepainting.ca
2016-10-18 insert contact_pages_linkeddomain pw.edu.pl
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-02-11 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-01 delete about_pages_linkeddomain ara-bargning.se
2016-02-01 delete about_pages_linkeddomain creativepainting.ca
2016-02-01 delete about_pages_linkeddomain pw.edu.pl
2016-02-01 delete address Bailey Vermont 2004
2016-02-01 delete contact_pages_linkeddomain ara-bargning.se
2016-02-01 delete contact_pages_linkeddomain creativepainting.ca
2016-02-01 delete contact_pages_linkeddomain pw.edu.pl
2016-01-28 update statutory_documents 28/01/16 FULL LIST
2016-01-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-03 insert address Bailey Vermont 2004
2015-12-01 delete address Bailey Vermont 2004
2015-11-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-05 insert address Bailey Vermont 2004
2015-05-08 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-05-08 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-04-14 update statutory_documents 28/01/15 FULL LIST
2015-02-08 insert about_pages_linkeddomain creativepainting.ca
2015-02-08 insert contact_pages_linkeddomain creativepainting.ca
2014-12-28 insert address St William House, Tresillian Terrace, Cardiff CF10 5BH
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-12 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-25 insert about_pages_linkeddomain pw.edu.pl
2014-10-25 insert contact_pages_linkeddomain pw.edu.pl
2014-08-17 delete about_pages_linkeddomain lecheile.ie
2014-08-17 delete contact_pages_linkeddomain lecheile.ie
2014-08-17 delete contact_pages_linkeddomain netzreform.de
2014-07-12 delete about_pages_linkeddomain chpc.wustl.edu
2014-07-12 delete contact_pages_linkeddomain chpc.wustl.edu
2014-07-12 delete contact_pages_linkeddomain dieetage.de
2014-07-12 insert contact_pages_linkeddomain netzreform.de
2014-05-30 delete phone 380/2 1995
2014-05-30 delete phone 460/2 1995
2014-05-30 insert about_pages_linkeddomain chpc.wustl.edu
2014-04-23 insert contact_pages_linkeddomain chpc.wustl.edu
2014-04-23 insert phone 380/2 1995
2014-04-23 insert phone 460/2 1995
2014-03-26 delete about_pages_linkeddomain chipsplay.org
2014-03-26 delete address Bailey Vermont 2004
2014-03-12 delete phone 520/4 1995
2014-03-12 insert address Bailey Vermont 2004
2014-02-11 insert about_pages_linkeddomain chipsplay.org
2014-02-11 insert contact_pages_linkeddomain ara-bargning.se
2014-02-11 insert contact_pages_linkeddomain dieetage.de
2014-02-11 insert phone 520/4 1995
2014-02-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-01-28 update statutory_documents 28/01/14 FULL LIST
2014-01-13 insert about_pages_linkeddomain ara-bargning.se
2014-01-13 insert about_pages_linkeddomain lecheile.ie
2014-01-13 insert contact_pages_linkeddomain lecheile.ie
2013-12-30 delete about_pages_linkeddomain badwesternkotten-ortsvorsteher.de
2013-12-30 delete about_pages_linkeddomain tomkealy.com
2013-12-30 delete contact_pages_linkeddomain tomkealy.com
2013-12-30 delete phone 520/4 1995
2013-12-16 delete about_pages_linkeddomain 0ad.co.uk
2013-12-16 delete address Bailey Vermont 2004
2013-12-16 delete contact_pages_linkeddomain 0ad.co.uk
2013-12-16 delete index_pages_linkeddomain 0ad.co.uk
2013-12-16 delete terms_pages_linkeddomain 0ad.co.uk
2013-12-16 insert phone 520/4 1995
2013-12-02 insert address Bailey Vermont 2004
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-31 delete address Bailey Vermont 2004
2013-10-23 insert about_pages_linkeddomain google.co.uk
2013-10-23 insert address Bailey Vermont 2004
2013-10-15 delete phone 520/4 1995
2013-10-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-23 insert phone 520/4 1995
2013-09-03 delete phone 520/4 1995
2013-07-05 insert phone 520/4 1995
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-02 delete phone 520/4 1995
2013-05-16 insert about_pages_linkeddomain badwesternkotten-ortsvorsteher.de
2013-05-16 insert about_pages_linkeddomain tomkealy.com
2013-05-16 insert contact_pages_linkeddomain tomkealy.com
2013-04-14 insert phone 520/4 1995
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-29 delete phone 530-4 2012
2013-01-28 update statutory_documents 28/01/13 FULL LIST
2013-01-21 insert phone 530-4 2012
2013-01-14 delete phone 530-4 2012
2012-12-30 delete phone 520/4 2004
2012-12-22 insert phone 520/4 2004
2012-12-22 insert phone 530-4 2012
2012-10-24 insert phone 530-4 2012
2012-10-24 insert phone 540/5 2012
2012-10-24 delete phone 530-4 2012
2012-10-24 delete phone 540/5 2012
2012-02-01 update statutory_documents 28/01/12 FULL LIST
2012-01-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 28/01/11 FULL LIST
2010-10-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 28/01/10 FULL LIST
2010-07-05 update statutory_documents SAIL ADDRESS CREATED
2009-12-22 update statutory_documents 28/01/09 FULL LIST
2009-11-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents 28/01/08 FULL LIST
2009-01-28 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-27 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-28 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-20 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-07 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-31 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-18 update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1999-02-25 update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-03-04 update statutory_documents DIRECTOR RESIGNED
1998-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
1998-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-27 update statutory_documents SECRETARY RESIGNED
1998-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION