Date | Description |
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 |