Date | Description |
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 |