LUXURYHOTELHOLIDAYS.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-28 delete source_ip 188.166.1.229
2023-09-28 insert source_ip 3.94.41.167
2023-09-28 insert source_ip 52.86.6.113
2023-09-28 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-30 update website_status OK => IndexPageFetchError
2022-06-23 delete source_ip 68.178.220.176
2022-06-23 insert source_ip 188.166.1.229
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-21 update description
2022-02-12 delete general_emails in..@luxuryhotelholidays.com
2022-02-12 delete email in..@luxuryhotelholidays.com
2022-02-12 delete index_pages_linkeddomain clickdesk.com
2022-02-12 delete index_pages_linkeddomain pcsupport4free.com
2022-02-12 delete index_pages_linkeddomain www.gov.uk
2022-02-12 delete phone 0118 947 7187
2022-02-12 delete source_ip 77.72.0.70
2022-02-12 insert source_ip 68.178.220.176
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-06 update website_status MaintenancePage => OK
2021-02-06 insert general_emails in..@luxuryhotelholidays.com
2021-02-06 insert email in..@luxuryhotelholidays.com
2021-02-06 update person_title Rodney Bay: ST LUCIA => null
2020-10-15 update website_status DomainNotFound => MaintenancePage
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-11 delete person Gran Villa del Conde
2020-06-11 insert about_pages_linkeddomain clickdesk.com
2020-04-10 insert phone 07469 953522
2020-03-06 insert index_pages_linkeddomain www.gov.uk
2020-02-07 delete address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GL
2020-02-07 insert address 249 CRANBROOK ROAD ILFORD ENGLAND IG1 4TG
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 0 => 1
2020-02-07 update registered_address
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents DIRECTOR APPOINTED MRS FIONA ROLLASON
2020-01-24 update statutory_documents CESSATION OF CHRISTOPHER ALAN ALLBROOK BARKER AS A PSC
2020-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER
2020-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GL
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-04-04 delete about_pages_linkeddomain clickdesk.com
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-16 delete source_ip 46.32.254.217
2018-10-16 insert source_ip 77.72.0.70
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-08 delete company_previous_name WATLING TRADERS LIMITED
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BARKER
2017-08-22 delete person Nai Harn Beach
2017-08-22 insert phone +30 22860 27 337
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-22 insert person Santa Cruz de La Palma
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-03-29 delete address 5* RIXOS BAB AL BAHR RAS AL
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 delete general_emails in..@luxuryhoteholidays.com
2016-02-09 delete address 5* HACIENDA DA ABAJO LA PALMA CANARY ISLANDS
2016-02-09 delete email in..@luxuryhoteholidays.com
2016-02-09 insert address 5* RIXOS BAB AL BAHR RAS AL
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-11 insert address 5* HACIENDA DA ABAJO LA PALMA CANARY ISLANDS
2015-12-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-12-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-11-09 update statutory_documents 08/09/15 FULL LIST
2015-11-08 insert index_pages_linkeddomain pcsupport4free.com
2015-06-09 update founded_year 2010 => null
2015-05-08 update founded_year null => 2010
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-08 insert about_pages_linkeddomain clickdesk.com
2015-01-08 insert contact_pages_linkeddomain clickdesk.com
2015-01-08 insert index_pages_linkeddomain clickdesk.com
2015-01-08 insert phone 0118-947-7201
2015-01-08 insert terms_pages_linkeddomain clickdesk.com
2014-11-07 delete address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX UK BN1 6GL
2014-11-07 insert address 9 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-11-06 insert general_emails in..@luxuryhoteholidays.com
2014-11-06 insert email in..@luxuryhoteholidays.com
2014-10-13 update statutory_documents 08/09/14 FULL LIST
2014-10-08 insert phone +385 20 323 969
2014-06-12 insert about_pages_linkeddomain identitywebdesign.com
2014-04-20 delete person January Sale
2014-02-14 delete contact_pages_linkeddomain sharethis.com
2014-02-14 delete index_pages_linkeddomain bradblaze.com.au
2014-02-14 delete index_pages_linkeddomain meijirestaurant.com
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 delete index_pages_linkeddomain yedp.org
2014-01-30 insert contact_pages_linkeddomain sharethis.com
2014-01-30 insert person January Sale
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-16 delete index_pages_linkeddomain epicuriouschicliving.com
2014-01-16 delete index_pages_linkeddomain pioneersofparamedicine.org
2014-01-16 delete index_pages_linkeddomain semenaxnews.com
2014-01-02 insert index_pages_linkeddomain bradblaze.com.au
2014-01-02 insert index_pages_linkeddomain semenaxnews.com
2013-12-18 delete contact_pages_linkeddomain reallevitrablog.com
2013-12-18 delete terms_pages_linkeddomain energydataalliance.org
2013-12-18 delete terms_pages_linkeddomain komphonetech.com
2013-12-18 insert index_pages_linkeddomain epicuriouschicliving.com
2013-12-18 insert index_pages_linkeddomain meijirestaurant.com
2013-12-18 insert index_pages_linkeddomain pioneersofparamedicine.org
2013-12-04 insert index_pages_linkeddomain yedp.org
2013-11-17 insert contact_pages_linkeddomain reallevitrablog.com
2013-11-17 insert terms_pages_linkeddomain energydataalliance.org
2013-11-17 insert terms_pages_linkeddomain komphonetech.com
2013-11-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-11-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-02 update statutory_documents 08/09/13 FULL LIST
2013-08-28 insert contact_pages_linkeddomain identitywebdesign.com
2013-08-28 insert index_pages_linkeddomain identitywebdesign.com
2013-08-28 insert terms_pages_linkeddomain identitywebdesign.com
2013-07-07 update website_status DNSError => OK
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 6340 - Other transport agencies
2013-06-23 insert sic_code 79110 - Travel agency activities
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-05 update website_status OK => DNSError
2013-01-24 update website_status OK
2013-01-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-12-15 update website_status OK
2012-11-27 update website_status ServerDown
2012-11-14 update statutory_documents 08/09/12 FULL LIST
2011-12-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents 08/09/11 FULL LIST
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN ALLBROOK BARKER / 04/10/2011
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 04/10/2011
2011-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 04/10/2011
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 08/09/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN ALLBROOK BARKER / 08/09/2010
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ROLLASON / 08/09/2010
2010-01-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 08/09/09 FULL LIST
2009-02-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 9 HAVELOCK ROAD BRIGHTON BN1 6GL
2008-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKER / 24/09/2008
2008-09-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-24 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-09 update statutory_documents RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-16 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-03 update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05
2005-09-19 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-18 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04
2004-07-28 update statutory_documents NC INC ALREADY ADJUSTED 16/07/04
2004-07-28 update statutory_documents £ NC 1000/100000 16/07
2004-07-28 update statutory_documents CAPITALISE £65,750 16/07/04
2004-07-01 update statutory_documents COMPANY NAME CHANGED B & R AVIATION AND HOTEL CONSULT ANTS LIMITED CERTIFICATE ISSUED ON 01/07/04
2004-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-16 update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-27 update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-18 update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-13 update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-09-23 update statutory_documents RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-09-16 update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1997-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents NEW SECRETARY APPOINTED
1997-11-17 update statutory_documents DIRECTOR RESIGNED
1997-11-17 update statutory_documents SECRETARY RESIGNED
1997-11-14 update statutory_documents COMPANY NAME CHANGED WATLING TRADERS LIMITED CERTIFICATE ISSUED ON 17/11/97
1997-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION