BEESTON REGIS HOLIDAY PARK - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-16 delete managingdirector Timothy Hay
2023-07-16 delete otherexecutives Steven Johnson
2023-07-16 delete person Bill Suffolk
2023-07-16 delete person Clint Burton
2023-07-16 delete person Colin Brooks
2023-07-16 delete person Daisy Stewart
2023-07-16 delete person Derek Breeze
2023-07-16 delete person Harley Brooks
2023-07-16 delete person Ian Allen
2023-07-16 delete person Justin Stafford
2023-07-16 delete person Katrina Hall
2023-07-16 delete person Meghan Olivey
2023-07-16 delete person Steve Breeze
2023-07-16 delete person Steven Johnson
2023-07-16 delete person Timothy Hay
2023-07-16 delete person Travis Allen
2023-06-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 031641830003
2023-04-07 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH UNITED KINGDOM NR3 1RB
2023-04-07 insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB UNITED KINGDOM
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL JOHNSON / 28/03/2023
2023-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS HAY / 28/03/2023
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 031641830003
2022-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-11-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-23 update statutory_documents ADOPT ARTICLES 22/11/2022
2022-08-13 delete about_pages_linkeddomain amberincromer.co.uk
2022-08-07 update num_mort_outstanding 2 => 1
2022-08-07 update num_mort_satisfied 1 => 2
2022-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL JOHNSON / 01/03/2017
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL JOHNSON / 01/03/2017
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEWIS HAY / 01/10/2009
2022-05-14 insert about_pages_linkeddomain cromerpier.co.uk
2022-04-13 insert person Bill Suffolk
2022-04-13 insert person Colin Brooks
2022-04-13 insert person Daisy Stewart
2022-04-13 insert person Derek Breeze
2022-04-13 insert person Harley Brooks
2022-04-13 insert person Meghan Olivey
2022-04-13 insert person Steve Breeze
2022-04-13 insert person Travis Allen
2022-04-13 update person_title Katrina Hall: After Sales / Receptionist => Receptionist
2022-04-07 delete address 15 UPPER KING STREET NORWICH NR3 1RB
2022-04-07 insert address KING STREET HOUSE 15 UPPER KING STREET NORWICH UNITED KINGDOM NR3 1RB
2022-04-07 update registered_address
2022-03-13 update person_description Justin Stafford => Justin Stafford
2022-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM 15 UPPER KING STREET NORWICH NR3 1RB
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-08-23 delete source_ip 162.13.219.63
2019-08-23 insert source_ip 31.222.153.177
2019-06-23 delete sales_emails sa..@beestonregis.co.uk
2019-06-23 delete email sa..@beestonregis.co.uk
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-02-12 insert sales_emails sa..@beestonregis.co.uk
2019-02-12 insert email sa..@beestonregis.co.uk
2019-02-12 insert person Clint Burton
2019-02-12 insert person Justin Stafford
2019-02-12 update person_title Katrina Hall: Sales Executive => After Sales / Receptionist
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-06-30 delete address Minsmere Road, Dunwich, Saxmundham, Suffolk, IP17 3DQ
2018-03-30 delete phone 01263 823944
2018-03-30 insert address Minsmere Road, Dunwich, Saxmundham, Suffolk, IP17 3DQ
2018-03-30 insert address uk Cromer Road, West Runton, NR27 9QZ
2018-03-30 insert contact_pages_linkeddomain thebeestongroup.co.uk
2018-03-30 insert index_pages_linkeddomain thebeestongroup.co.uk
2018-03-30 insert terms_pages_linkeddomain thebeestongroup.co.uk
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-02-10 insert address Beeston Regis Holiday Park, Cromer Road, West Runton, Cromer, NR27 9QZ
2017-12-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-06-08 update robots_txt_status www.beestonregis.co.uk: 404 => 200
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-16 update robots_txt_status www.beestonregis.co.uk: 200 => 404
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 delete company_previous_name SPEED 5403 LIMITED
2016-05-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-02 update statutory_documents 23/02/16 FULL LIST
2016-02-05 delete phone 01263 82361
2016-02-05 update person_title Katrina Hall: Administrator; Receptionist => Sales Executive
2016-01-07 insert phone 01263 82361
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-09 delete source_ip 94.236.90.37
2015-10-09 insert source_ip 162.13.219.63
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL JOHNSON / 10/06/2010
2015-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-11-30
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-04-07 delete address 15 UPPER KING STREET NORWICH ENGLAND NR3 1RB
2015-04-07 insert address 15 UPPER KING STREET NORWICH NR3 1RB
2015-04-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2015-04-07 update company_status Active - Proposal to Strike off => Active
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-03-18 update statutory_documents 23/02/15 FULL LIST
2015-03-11 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-02-07 update num_mort_outstanding 3 => 2
2015-02-07 update num_mort_satisfied 0 => 1
2015-02-03 insert index_pages_linkeddomain youtube.com
2015-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-06 insert address King Street House, 15 Upper King Street, Norwich NR3 1RB
2015-01-06 insert alias Beeston Regis Holiday Park Ltd.
2015-01-06 insert contact_pages_linkeddomain cliffhouseholidays.co.uk
2015-01-06 insert contact_pages_linkeddomain thehollieskessingland.co.uk
2015-01-06 insert registration_number 3164183
2014-11-07 delete address 30 CITY ROAD LONDON EC1Y 2AB
2014-11-07 insert address 15 UPPER KING STREET NORWICH ENGLAND NR3 1RB
2014-11-07 update registered_address
2014-10-29 delete address 30 City Road, London EC1Y 2AB
2014-10-29 delete alias Beeston Regis Holiday Park Ltd.
2014-10-29 delete contact_pages_linkeddomain clementinesofrunton.co.uk
2014-10-29 delete contact_pages_linkeddomain hillside.org.uk
2014-10-29 delete contact_pages_linkeddomain villageinnwestrunton.co.uk
2014-10-29 delete index_pages_linkeddomain haysafaritents.co.uk
2014-10-29 delete registration_number 3164183
2014-10-29 delete source_ip 174.143.93.42
2014-10-29 insert address Sheringham Park - Upper Sheringham, NR26 8TL
2014-10-29 insert source_ip 94.236.90.37
2014-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB
2014-10-07 update num_mort_charges 2 => 3
2014-10-07 update num_mort_outstanding 2 => 3
2014-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031641830003
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL AMBROSE
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RABONE
2014-04-20 insert about_pages_linkeddomain pinterest.com
2014-04-20 insert contact_pages_linkeddomain pinterest.com
2014-04-20 insert index_pages_linkeddomain pinterest.com
2014-04-20 insert management_pages_linkeddomain pinterest.com
2014-04-20 insert terms_pages_linkeddomain pinterest.com
2014-03-07 delete address 30 CITY ROAD LONDON ENGLAND EC1Y 2AB
2014-03-07 insert address 30 CITY ROAD LONDON EC1Y 2AB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-11 insert index_pages_linkeddomain haysafaritents.co.uk
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 30/06/2013
2013-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARRY WILLIAM RABONE / 30/06/2013
2013-06-25 delete address 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ
2013-06-25 insert address 30 CITY ROAD LONDON ENGLAND EC1Y 2AB
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-10 update statutory_documents 23/02/13 FULL LIST
2013-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ
2013-01-21 delete alias Beeston Regis Caravan Park Ltd.
2013-01-21 insert alias Beeston Regis Holiday Park Ltd.
2012-12-06 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address North Norfolk, Cromer, NR27 9QZ
2012-10-24 delete address Our holiday park history and background, West Runton, North Norfolk, Cromer, NR27 9QZ
2012-10-24 delete address park in Norfolk, West Runton, North Norfolk, Cromer, NR27 9QZ
2012-03-07 update statutory_documents 23/02/12 FULL LIST
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 23/02/11 FULL LIST
2010-12-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 01/09/2010
2010-07-15 update statutory_documents COMPANY NAME CHANGED BEESTON REGIS CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 15/07/10
2010-05-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-22 update statutory_documents 23/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL JOHNSON / 22/03/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEWIS HAY / 22/03/2010
2009-12-24 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 30 CITY ROAD LONDON EC1Y 2AB
2008-09-15 update statutory_documents SECRETARY APPOINTED JOHN HARRY WILLIAM RABONE
2008-09-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL JOSEPH
2008-07-24 update statutory_documents AUDITOR'S RESIGNATION
2008-04-05 update statutory_documents RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS
2008-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-17 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-21 update statutory_documents RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-24 update statutory_documents RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/04 FROM: C/O ARRAM BERLYN GARDNER & CO HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-03-16 update statutory_documents RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-02 update statutory_documents RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-20 update statutory_documents RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-20 update statutory_documents RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-07 update statutory_documents RETURN MADE UP TO 23/02/00; NO CHANGE OF MEMBERS
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-23 update statutory_documents RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1999-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-03-27 update statutory_documents RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1998-03-27 update statutory_documents RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1998-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-03-26 update statutory_documents ORDER OF COURT - RESTORATION 25/03/98
1997-12-02 update statutory_documents STRUCK OFF AND DISSOLVED
1997-08-12 update statutory_documents FIRST GAZETTE
1996-03-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-25 update statutory_documents DIRECTOR RESIGNED
1996-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-25 update statutory_documents NEW SECRETARY APPOINTED
1996-03-25 update statutory_documents SECRETARY RESIGNED
1996-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP
1996-03-21 update statutory_documents COMPANY NAME CHANGED SPEED 5403 LIMITED CERTIFICATE ISSUED ON 22/03/96
1996-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION