CARAVANS BY ACTIVE LEISURE - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-03-13 delete source_ip 185.55.78.153
2024-03-13 insert source_ip 185.216.77.20
2023-07-18 update statutory_documents DIRECTOR APPOINTED MR SHAUN GREGORY
2023-07-18 update statutory_documents DIRECTOR APPOINTED MRS PAULA ELIZABETH GREGORY
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE LEISURE CARAVANS LIMITED
2023-07-18 update statutory_documents CESSATION OF MANDY ELIZABETH HODGKISS AS A PSC
2023-07-18 update statutory_documents CESSATION OF MARK ANTHONY HODGKISS AS A PSC
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY HODGKISS
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODGKISS
2023-07-17 delete index_pages_linkeddomain closemotorfinance.co.uk
2023-04-07 delete address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS
2023-04-07 insert address ACTIVE LEISURE LEEK NEW ROAD (A53) MILTON STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST2 7EF
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069630520002
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-16 delete contact_pages_linkeddomain goo.gl
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ELIZABETH HODGKISS
2017-07-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069630520001
2017-06-18 insert general_emails in..@caravansbyactiveleisure.co.uk
2017-06-18 delete address Leek New Road Milton Stoke-on-Trent ST2 7EF
2017-06-18 delete index_pages_linkeddomain bt.com
2017-06-18 delete phone 0800 025 7163
2017-06-18 delete service_pages_linkeddomain bt.com
2017-06-18 delete source_ip 209.235.144.9
2017-06-18 insert address Deansfield House, 98 Lancaster Road, Newcastle under Lyme, Staffordshire, ST5 1DS
2017-06-18 insert alias Caravans by Active Leisure Ltd
2017-06-18 insert email in..@caravansbyactiveleisure.co.uk
2017-06-18 insert index_pages_linkeddomain closemotorfinance.co.uk
2017-06-18 insert index_pages_linkeddomain twitter.com
2017-06-18 insert index_pages_linkeddomain widagroup.com
2017-06-18 insert service_pages_linkeddomain twitter.com
2017-06-18 insert service_pages_linkeddomain widagroup.com
2017-06-18 insert source_ip 185.55.78.153
2017-06-18 update robots_txt_status www.caravansbyactiveleisure.co.uk: 200 => 404
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HODGKISS / 18/12/2015
2015-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY HODGKISS / 17/12/2015
2015-11-25 update website_status FlippedRobots => OK
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-05 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-27 update statutory_documents 15/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-29 delete contact_pages_linkeddomain google.com
2014-10-29 insert about_pages_linkeddomain approvedworkshops.co.uk
2014-10-29 insert service_pages_linkeddomain approvedworkshops.co.uk
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-31 update statutory_documents 15/07/14 FULL LIST
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
2014-03-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069630520001
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-30 update statutory_documents 15/07/13 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 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-12-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents DIRECTOR APPOINTED MRS MANDY HODGKISS
2012-09-18 update statutory_documents 15/07/12 FULL LIST
2012-01-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 15/07/11 FULL LIST
2010-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-05 update statutory_documents PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-08-05 update statutory_documents 15/07/10 FULL LIST
2010-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM
2010-06-09 update statutory_documents COMPANY NAME CHANGED HAJCO 404 LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-05-27 update statutory_documents CHANGE OF NAME 12/05/2010
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT
2010-05-25 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY HODGKISS
2010-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAJCO DIRECTORS LIMITED
2010-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAJCO SECRETARIES LIMITED
2009-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION