BESTPARKS - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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 31/12/22 UNAUDITED ABRIDGED
2023-08-25 update website_status FailedRobots => FlippedRobots
2023-08-06 update website_status FlippedRobots => FailedRobots
2023-07-20 update website_status FailedRobots => FlippedRobots
2023-05-21 update website_status FlippedRobots => FailedRobots
2023-04-17 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-10 delete contact_pages_linkeddomain postonmill.co.uk
2022-11-10 delete contact_pages_linkeddomain postonmillholidays.co.uk
2022-11-10 delete index_pages_linkeddomain postonmill.co.uk
2022-11-10 delete index_pages_linkeddomain postonmillholidays.co.uk
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-21 delete contact_pages_linkeddomain dlandroid24.com
2019-01-21 delete contact_pages_linkeddomain dlwordpress.com
2019-01-21 delete index_pages_linkeddomain dlandroid24.com
2019-01-21 delete index_pages_linkeddomain dlwordpress.com
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, 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
2018-08-06 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-30 update statutory_documents DIRECTOR APPOINTED MRS HANNAH JANE JONES
2018-01-12 update robots_txt_status www.bestparks.co.uk: 404 => 200
2017-12-13 delete address Pearl Lake Shobdon Leominster Herefordshire HR6 9NQ
2017-12-13 delete address Poston Mill Peterchurch Golden Valley Herefordshire HR2 0SF
2017-12-13 delete address Rockbridge Park Presteigne Powys Wales LD8 2NF
2017-12-13 delete address Smithy Park Abermule Montgomery Powys SY15 6ND
2017-12-13 delete address Westbrook Park Little Hereford Ludlow Shropshire SY8 4AU
2017-12-13 delete fax 01568 708408
2017-12-13 delete fax 01584 711460
2017-12-13 delete fax 01686 630494
2017-12-13 delete fax 01981 550000
2017-12-13 delete index_pages_linkeddomain google.com
2017-12-13 delete phone 01981 550225
2017-12-13 insert contact_pages_linkeddomain dlandroid24.com
2017-12-13 insert contact_pages_linkeddomain dlwordpress.com
2017-12-13 insert index_pages_linkeddomain dlandroid24.com
2017-12-13 insert index_pages_linkeddomain dlwordpress.com
2017-12-13 update primary_contact Pearl Lake Shobdon Leominster Herefordshire HR6 9NQ => null
2017-12-13 update robots_txt_status www.bestparks.co.uk: 200 => 404
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-12 insert index_pages_linkeddomain google.com
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-05 update statutory_documents 27/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name BESTPARKS (G&H) LIMITED
2015-02-07 update name BESTPARKS (G&H) LIMITED => DISCOVER PARKS LTD
2015-01-26 update statutory_documents COMPANY NAME CHANGED BESTPARKS (G&H) LIMITED CERTIFICATE ISSUED ON 26/01/15
2015-01-01 insert career_pages_linkeddomain postonmillholidays.co.uk
2015-01-01 insert index_pages_linkeddomain postonmillholidays.co.uk
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-03 update statutory_documents 27/10/14 FULL LIST
2014-10-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address ARROW BANK PARK EARDISLAND LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 9BG
2013-12-07 insert address ARROW BANK PARK EARDISLAND LEOMINSTER HEREFORDSHIRE HR6 9BG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-04 update statutory_documents 27/10/13 FULL LIST
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-11 delete source_ip 213.171.218.78
2013-07-11 insert fax 01544 388312
2013-07-11 insert index_pages_linkeddomain arrowbank.co.uk
2013-07-11 insert index_pages_linkeddomain artwork-creative.com
2013-07-11 insert index_pages_linkeddomain rockbridgepark.co.uk
2013-07-11 insert phone 01544 388312
2013-07-11 insert phone 01547 560300
2013-07-11 insert source_ip 195.171.90.18
2013-06-25 update num_mort_outstanding 8 => 2
2013-06-25 update num_mort_satisfied 0 => 6
2013-06-25 delete address PEARL LAKE LEISURE PARK SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NQ
2013-06-25 insert address ARROW BANK PARK EARDISLAND LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 9BG
2013-06-25 update registered_address
2013-06-24 update num_mort_charges 6 => 8
2013-06-24 update num_mort_outstanding 6 => 8
2013-06-24 insert company_previous_name PEARL LAKE LEISURE PARK LIMITED
2013-06-24 update name PEARL LAKE LEISURE PARK LIMITED => BESTPARKS (G&H) LIMITED
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM PEARL LAKE LEISURE PARK SHOBDON LEOMINSTER HEREFORDSHIRE HR6 9NQ
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-31 update statutory_documents COMPANY NAME CHANGED PEARL LAKE LEISURE PARK LIMITED CERTIFICATE ISSUED ON 31/01/13
2013-01-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-19 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-29 update statutory_documents 27/10/12 FULL LIST
2012-10-24 update primary_contact
2012-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-17 update statutory_documents 27/10/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 27/10/10 FULL LIST
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 27/10/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN POWELL JONES / 27/10/2009
2009-11-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HANNAH JANE JONES / 27/10/2009
2009-10-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/12/2008
2008-12-19 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-30 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-11 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06
2005-11-24 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-29 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-26 update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-06 update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED
2001-11-27 update statutory_documents SECRETARY RESIGNED
2001-11-27 update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-06 update statutory_documents RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-08 update statutory_documents RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/99 FROM: WESTBROOK FARM LITTLE HEREFORD LUDLOW SHROPSHIRE SY8 4AU
1998-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-23 update statutory_documents NC INC ALREADY ADJUSTED 09/11/98
1998-11-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-23 update statutory_documents £ NC 10000/510000 09/11
1998-11-23 update statutory_documents ADOPT MEM AND ARTS 09/11/98
1998-11-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-12 update statutory_documents NEW SECRETARY APPOINTED
1998-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF
1998-10-30 update statutory_documents DIRECTOR RESIGNED
1998-10-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION