Date | Description |
2025-03-11 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-01-26 |
update website_status OK => IndexPageFetchError |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/24, NO UPDATES |
2024-06-15 |
delete general_emails in..@gisburneparkestate.co.uk |
2024-06-15 |
insert general_emails in..@www.gisburneparkestate.co.uk |
2024-06-15 |
delete email in..@gisburneparkestate.co.uk |
2024-06-15 |
delete email st..@gisburneparkestate.co.uk |
2024-06-15 |
delete email we..@gisburneparkestate.co.uk |
2024-06-15 |
insert email in..@www.gisburneparkestate.co.uk |
2024-06-15 |
insert email st..@www.gisburneparkestate.co.uk |
2024-06-15 |
insert email we..@www.gisburneparkestate.co.uk |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-27 => 2025-03-27 |
2024-04-07 |
update num_mort_charges 14 => 16 |
2024-04-07 |
update num_mort_satisfied 12 => 14 |
2024-04-02 |
delete source_ip 77.72.1.31 |
2024-04-02 |
insert source_ip 85.92.73.62 |
2024-03-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025402960015 |
2023-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025402960016 |
2023-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025402960013 |
2023-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025402960014 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-04-24 |
delete source_ip 176.74.20.8 |
2023-04-24 |
insert index_pages_linkeddomain gisburnepark.com |
2023-04-24 |
insert source_ip 77.72.1.31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-27 => 2024-03-27 |
2023-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-01-19 |
delete index_pages_linkeddomain eventbrite.co.uk |
2023-01-19 |
delete phone 18011076865484086 |
2022-11-11 |
insert phone 18011076865484086 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-08-01 |
insert phone 17918252606430803 |
2022-02-09 |
delete index_pages_linkeddomain eventbrite.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-27 => 2023-03-27 |
2021-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-10-01 |
update website_status FlippedRobots => OK |
2021-09-10 |
update website_status OK => FlippedRobots |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-27 => 2022-03-27 |
2021-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-09-30 |
insert about_pages_linkeddomain gisburneparkpopup.com |
2020-09-30 |
insert contact_pages_linkeddomain gisburneparkpopup.com |
2020-09-30 |
insert index_pages_linkeddomain gisburneparkpopup.com |
2020-09-30 |
insert management_pages_linkeddomain gisburneparkpopup.com |
2020-09-30 |
insert terms_pages_linkeddomain gisburneparkpopup.com |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-08-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-08-09 |
update accounts_last_madeup_date 2018-06-28 => 2019-06-28 |
2020-08-09 |
update accounts_next_due_date 2020-06-24 => 2021-06-27 |
2020-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/19 |
2020-05-23 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2020-04-07 |
update account_ref_day 28 => 27 |
2020-04-07 |
update accounts_next_due_date 2020-03-28 => 2020-06-24 |
2020-03-24 |
update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019 |
2020-03-07 |
update num_mort_outstanding 7 => 2 |
2020-03-07 |
update num_mort_satisfied 7 => 12 |
2020-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025402960012 |
2020-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2020-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-06-22 |
delete about_pages_linkeddomain hoseasons.co.uk |
2019-06-22 |
delete contact_pages_linkeddomain hoseasons.co.uk |
2019-06-22 |
delete index_pages_linkeddomain hoseasons.co.uk |
2019-06-22 |
delete management_pages_linkeddomain hoseasons.co.uk |
2019-06-22 |
delete terms_pages_linkeddomain hoseasons.co.uk |
2019-06-22 |
insert about_pages_linkeddomain campmanager.com |
2019-06-22 |
insert address Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Nr Yorkshire Dales. BB7 4LP |
2019-06-22 |
insert contact_pages_linkeddomain campmanager.com |
2019-06-22 |
insert index_pages_linkeddomain campmanager.com |
2019-06-22 |
insert management_pages_linkeddomain campmanager.com |
2019-06-22 |
insert phone 01200 415300 |
2019-06-22 |
insert terms_pages_linkeddomain campmanager.com |
2019-03-07 |
update accounts_last_madeup_date 2017-06-28 => 2018-06-28 |
2019-03-07 |
update accounts_next_due_date 2019-03-28 => 2020-03-28 |
2019-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/18 |
2018-11-07 |
update num_mort_charges 12 => 14 |
2018-11-07 |
update num_mort_outstanding 6 => 7 |
2018-11-07 |
update num_mort_satisfied 6 => 7 |
2018-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025402960013 |
2018-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025402960014 |
2018-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
2018-06-07 |
delete address THE ESTATE OFFICE MILL LANE GISBURN CLITHEROE LANCASHIRE BB7 4HN |
2018-06-07 |
insert address THE ESTATE OFFICE MILL LANE GISBURN CLITHEROE LANCASHIRE ENGLAND BB7 4LP |
2018-06-07 |
update registered_address |
2018-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM
THE ESTATE OFFICE
MILL LANE GISBURN
CLITHEROE
LANCASHIRE
BB7 4HN |
2018-04-09 |
insert general_emails en..@ribblesdalepark.com |
2018-04-09 |
insert address Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2018-04-09 |
insert alias Ribblesdale Park |
2018-04-09 |
insert email en..@ribblesdalepark.com |
2018-04-09 |
insert index_pages_linkeddomain facebook.com |
2018-04-09 |
insert index_pages_linkeddomain gisburneparkestate.co.uk |
2018-04-09 |
insert index_pages_linkeddomain hoseasons.co.uk |
2018-04-09 |
insert index_pages_linkeddomain instagram.com |
2018-04-09 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2018-04-09 |
insert phone 01200 445227 |
2018-04-09 |
insert registration_number 02540296 |
2018-04-09 |
insert vat GB 832 076 443 |
2018-04-09 |
update description |
2018-04-09 |
update primary_contact null => Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-28 => 2017-06-28 |
2018-04-07 |
update accounts_next_due_date 2018-03-28 => 2019-03-28 |
2018-03-23 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 025402960012 |
2018-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/17 |
2018-02-20 |
delete general_emails en..@ribblesdalepark.com |
2018-02-20 |
delete address Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2018-02-20 |
delete alias Ribblesdale Park |
2018-02-20 |
delete email en..@ribblesdalepark.com |
2018-02-20 |
delete index_pages_linkeddomain facebook.com |
2018-02-20 |
delete index_pages_linkeddomain gisburneparkestate.co.uk |
2018-02-20 |
delete index_pages_linkeddomain hoseasons.co.uk |
2018-02-20 |
delete index_pages_linkeddomain instagram.com |
2018-02-20 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2018-02-20 |
delete phone 01200 445227 |
2018-02-20 |
delete registration_number 02540296 |
2018-02-20 |
delete vat GB 832 076 443 |
2018-02-20 |
update description |
2018-02-20 |
update primary_contact Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP => null |
2018-01-07 |
insert general_emails en..@ribblesdalepark.com |
2018-01-07 |
insert address Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2018-01-07 |
insert alias Ribblesdale Park |
2018-01-07 |
insert email en..@ribblesdalepark.com |
2018-01-07 |
insert index_pages_linkeddomain facebook.com |
2018-01-07 |
insert index_pages_linkeddomain gisburneparkestate.co.uk |
2018-01-07 |
insert index_pages_linkeddomain hoseasons.co.uk |
2018-01-07 |
insert index_pages_linkeddomain instagram.com |
2018-01-07 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2018-01-07 |
insert phone 01200 445227 |
2018-01-07 |
insert registration_number 02540296 |
2018-01-07 |
insert vat GB 832 076 443 |
2018-01-07 |
update description |
2018-01-07 |
update primary_contact null => Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2017-11-04 |
delete general_emails en..@ribblesdalepark.com |
2017-11-04 |
delete address Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP |
2017-11-04 |
delete alias Ribblesdale Park |
2017-11-04 |
delete email en..@ribblesdalepark.com |
2017-11-04 |
delete index_pages_linkeddomain facebook.com |
2017-11-04 |
delete index_pages_linkeddomain gisburneparkestate.co.uk |
2017-11-04 |
delete index_pages_linkeddomain hoseasons.co.uk |
2017-11-04 |
delete index_pages_linkeddomain instagram.com |
2017-11-04 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2017-11-04 |
delete phone 01200 445227 |
2017-11-04 |
delete registration_number 02540296 |
2017-11-04 |
delete vat GB 832 076 443 |
2017-11-04 |
update primary_contact Ribblesdale Park,
Mill Lane,
Gisburn, Clitheroe,
Lancashire. BB7 4LP => null |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
2017-08-14 |
delete source_ip 88.208.252.81 |
2017-08-14 |
insert about_pages_linkeddomain gisburneparkestate.co.uk |
2017-08-14 |
insert about_pages_linkeddomain instagram.com |
2017-08-14 |
insert contact_pages_linkeddomain gisburneparkestate.co.uk |
2017-08-14 |
insert contact_pages_linkeddomain instagram.com |
2017-08-14 |
insert index_pages_linkeddomain gisburneparkestate.co.uk |
2017-08-14 |
insert index_pages_linkeddomain instagram.com |
2017-08-14 |
insert management_pages_linkeddomain gisburneparkestate.co.uk |
2017-08-14 |
insert management_pages_linkeddomain instagram.com |
2017-08-14 |
insert source_ip 176.74.20.8 |
2017-08-14 |
insert terms_pages_linkeddomain gisburneparkestate.co.uk |
2017-08-14 |
insert terms_pages_linkeddomain instagram.com |
2017-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-06-29 => 2016-06-28 |
2017-07-07 |
update accounts_next_due_date 2017-06-27 => 2018-03-28 |
2017-06-05 |
update statutory_documents 28/06/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
update account_ref_day 29 => 28 |
2017-04-26 |
update accounts_next_due_date 2017-03-29 => 2017-06-27 |
2017-03-27 |
update statutory_documents PREVSHO FROM 29/06/2016 TO 28/06/2016 |
2016-12-31 |
delete address WiFi
1000 Acres of Walks
AONB
Yorkshire Dales
3 Miles of River Ribble |
2016-12-31 |
delete contact_pages_linkeddomain door4.co.uk |
2016-12-31 |
delete contact_pages_linkeddomain offtherails.org.uk |
2016-12-31 |
delete contact_pages_linkeddomain preview3.co.uk |
2016-12-31 |
delete index_pages_linkeddomain door4.co.uk |
2016-12-31 |
delete index_pages_linkeddomain offtherails.org.uk |
2016-12-31 |
delete index_pages_linkeddomain preview3.co.uk |
2016-12-31 |
delete index_pages_linkeddomain tripadvisor.com |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-08-01 |
insert about_pages_linkeddomain hoseasons.co.uk |
2016-08-01 |
insert contact_pages_linkeddomain hoseasons.co.uk |
2016-08-01 |
insert directions_pages_linkeddomain hoseasons.co.uk |
2016-08-01 |
insert index_pages_linkeddomain hoseasons.co.uk |
2016-08-01 |
insert terms_pages_linkeddomain hoseasons.co.uk |
2016-07-07 |
update num_mort_charges 11 => 12 |
2016-07-07 |
update num_mort_outstanding 5 => 6 |
2016-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025402960012 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-29 => 2015-06-29 |
2016-05-12 |
update accounts_next_due_date 2016-03-29 => 2017-03-29 |
2016-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/15 |
2015-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-29 |
2015-11-07 |
update accounts_next_due_date 2015-06-30 => 2016-03-29 |
2015-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/14 |
2015-09-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-17 |
update statutory_documents 07/08/15 FULL LIST |
2015-04-18 |
delete about_pages_linkeddomain rms.com.au |
2015-04-18 |
delete contact_pages_linkeddomain rms.com.au |
2015-04-18 |
delete directions_pages_linkeddomain rms.com.au |
2015-04-18 |
delete index_pages_linkeddomain rms.com.au |
2015-04-18 |
delete terms_pages_linkeddomain rms.com.au |
2015-04-07 |
update account_ref_day 30 => 29 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-06-30 |
2015-03-31 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 29/06/2014 |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-29 |
update statutory_documents 07/08/14 FULL LIST |
2014-07-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-07-21 |
update statutory_documents ADOPT ARTICLES 18/06/2014 |
2014-07-07 |
delete general_emails en..@theguyhindleygroup.com |
2014-07-07 |
insert general_emails en..@ribblesdalepark.com |
2014-07-07 |
delete email en..@theguyhindleygroup.com |
2014-07-07 |
insert email en..@ribblesdalepark.com |
2014-07-07 |
insert index_pages_linkeddomain tripadvisor.com |
2014-07-07 |
insert index_pages_linkeddomain twitter.com |
2014-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-03-05 |
delete source_ip 31.222.186.212 |
2014-03-05 |
insert source_ip 88.208.252.81 |
2013-10-29 |
delete personal_emails da..@theguyhindleygroup.com |
2013-10-29 |
insert general_emails en..@theguyhindleygroup.com |
2013-10-29 |
delete email da..@theguyhindleygroup.com |
2013-10-29 |
insert email en..@theguyhindleygroup.com |
2013-09-29 |
update website_status DNSError => OK |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-20 |
update statutory_documents 07/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7011 - Development & sell real estate |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-22 |
insert sic_code 68201 - Renting and operating of Housing Association real estate |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-05-13 |
update website_status OK => DNSError |
2013-04-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-11-20 |
delete email in..@ribblesdalepark.com |
2012-11-20 |
delete fax 01200 445 381 |
2012-11-20 |
insert email da..@theguyhindleygroup.com |
2012-08-30 |
update statutory_documents 07/08/12 FULL LIST |
2012-04-25 |
update statutory_documents SECRETARY APPOINTED MR GUY REGINALD ALAN HINDLEY |
2012-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH HALL |
2011-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-08-08 |
update statutory_documents 07/08/11 FULL LIST |
2011-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-02-03 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11 |
2011-02-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-01-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-01-20 |
update statutory_documents ALTER ARTICLES 13/01/2011 |
2010-08-11 |
update statutory_documents 07/08/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY REGINALD ALAN HINDLEY / 07/08/2010 |
2010-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY HALL / 07/08/2010 |
2009-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents NC DEC ALREADY ADJUSTED 22/04/09 |
2009-05-01 |
update statutory_documents SOLVENCY STATEMENT DATED 22/04/09 |
2009-05-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-05-01 |
update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 01/05/09 |
2009-05-01 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2009 |
2009-05-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2009-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-15 |
update statutory_documents SECRETARY RESIGNED |
2007-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
2005-04-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
2004-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-08-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-16 |
update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
A59 MAIN STREET
GISBURN
CLITHEROE
LANCASHIRE BB7 4HN |
2003-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-02 |
update statutory_documents SECRETARY RESIGNED |
2001-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-25 |
update statutory_documents RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS |
2000-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-09-03 |
update statutory_documents RETURN MADE UP TO 27/08/99; CHANGE OF MEMBERS |
1999-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS |
1998-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-11-13 |
update statutory_documents RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/97 FROM:
GISBURNE PARK,
GISBURN,
CLITHEROE,
LANCASHIRE, BB7 4HX. |
1997-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-03-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-09-13 |
update statutory_documents RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
1996-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-09-14 |
update statutory_documents RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS |
1995-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS |
1994-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-03-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-17 |
update statutory_documents RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS |
1993-07-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-09-21 |
update statutory_documents RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS |
1992-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-06-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-10-01 |
update statutory_documents RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS |
1991-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-10-22 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/90 FROM:
6/14 DEVONSHIRE STREET
KEIGHLEY
WEST YORKSHIRE
BD21 2AY |
1990-10-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
5-11 MORTIMER STREET
LONDON
W1N 7RH |
1990-10-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |