Date | Description |
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 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
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 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011393900007 |
2022-09-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-18 |
insert index_pages_linkeddomain vticket.co.uk |
2022-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2022-02-20 |
insert index_pages_linkeddomain ezyob.com |
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 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
2021-02-11 |
insert alias Lappa Valley Steam Railway Co Ltd |
2021-02-11 |
insert contact_pages_linkeddomain google.co.uk |
2021-02-11 |
insert contact_pages_linkeddomain highwaysengland.co.uk |
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 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2020-03-18 |
delete source_ip 109.203.108.26 |
2020-03-18 |
insert source_ip 217.160.0.115 |
2019-10-17 |
insert index_pages_linkeddomain vticket.co.uk |
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 |
2019-09-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
2019-02-09 |
delete index_pages_linkeddomain bookingbug.com |
2019-02-09 |
delete source_ip 109.108.135.90 |
2019-02-09 |
insert source_ip 109.203.108.26 |
2018-11-18 |
insert index_pages_linkeddomain bookingbug.com |
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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-30 |
delete index_pages_linkeddomain bookingbug.com |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
2018-03-28 |
insert index_pages_linkeddomain bookingbug.com |
2018-02-04 |
delete index_pages_linkeddomain bookingbug.com |
2017-10-15 |
insert index_pages_linkeddomain bookingbug.com |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2017-03-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-25 |
delete index_pages_linkeddomain dnsalias.com |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-13 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-04-26 |
update statutory_documents 15/03/16 FULL LIST |
2016-01-21 |
delete index_pages_linkeddomain bookingbug.com |
2015-09-22 |
insert index_pages_linkeddomain bookingbug.com |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update num_mort_charges 5 => 6 |
2015-07-08 |
update num_mort_outstanding 3 => 4 |
2015-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011393900006 |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-05-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-11 |
delete source_ip 195.8.66.1 |
2015-04-11 |
insert index_pages_linkeddomain dnsalias.com |
2015-04-11 |
insert index_pages_linkeddomain google.co.uk |
2015-04-11 |
insert source_ip 109.108.135.90 |
2015-04-11 |
update robots_txt_status www.lappavalley.co.uk: 404 => 200 |
2015-04-01 |
update statutory_documents 15/03/15 FULL LIST |
2014-12-07 |
update account_ref_month 10 => 12 |
2014-12-07 |
update accounts_next_due_date 2015-07-31 => 2015-09-30 |
2014-12-07 |
update num_mort_charges 4 => 5 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011393900005 |
2014-11-06 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-07 |
update num_mort_outstanding 3 => 2 |
2014-05-07 |
update num_mort_satisfied 1 => 2 |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR KEITH MARK GEORGE SOUTHWELL |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MRS SARA JOAN SOUTHWELL |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE BURDETT |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTH |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HINKLEY |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA BOOTH |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA BOOTH |
2014-04-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-04-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-04-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-04-03 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
update statutory_documents 15/03/14 FULL LIST |
2013-11-28 |
delete address St. Newlyn East, Newquay, Cornwall, TR8 5HZ |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-03-19 |
update statutory_documents 15/03/13 FULL LIST |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN HINKLEY / 20/02/2013 |
2012-10-27 |
insert address St. Newlyn East, Newquay, Cornwall, TR8 5HZ |
2012-03-28 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 15/03/12 FULL LIST |
2011-04-11 |
update statutory_documents 15/03/11 FULL LIST |
2011-02-21 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BOOTH |
2010-06-18 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents 15/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RICHARD JOHN BOOTH / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA LOUISE BOOTH / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE BURDETT / 12/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN HINKLEY / 12/04/2010 |
2009-08-10 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2008-08-15 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-04-08 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2007-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM:
BARNACRE
ST NEWLYN EAST
NEWQUAY
CORNWALL TR8 5HZ |
2006-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-12 |
update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
2003-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-04-06 |
update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
2001-04-23 |
update statutory_documents RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-04-17 |
update statutory_documents RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-04-12 |
update statutory_documents RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS |
1998-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS |
1998-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS |
1996-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS |
1995-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-03-24 |
update statutory_documents RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS |
1994-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-17 |
update statutory_documents RETURN MADE UP TO 15/03/94; CHANGE OF MEMBERS |
1994-03-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-04-16 |
update statutory_documents RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS |
1993-03-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-03-25 |
update statutory_documents RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS |
1992-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-05-22 |
update statutory_documents RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS |
1991-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1990-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-30 |
update statutory_documents RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS |
1990-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
1989-06-19 |
update statutory_documents RETURN MADE UP TO 29/03/89; NO CHANGE OF MEMBERS |
1989-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
1988-04-19 |
update statutory_documents RETURN MADE UP TO 19/03/88; FULL LIST OF MEMBERS |
1988-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-05-01 |
update statutory_documents RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS |
1987-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-12 |
update statutory_documents RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS |
1973-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |