CLEETHORPES HOLIDAYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WATSON / 15/09/2022
2022-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WATSON / 15/09/2022
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-05-17 delete source_ip 188.65.32.158
2022-05-17 insert source_ip 185.225.163.46
2022-02-07 delete address 167 PARK STREET CLEETHORPES ENGLAND DN35 7LX
2022-02-07 insert address 26 SOUTH SAINT MARY'S GATE GRIMSBY UNITED KINGDOM DN31 1LW
2022-02-07 update registered_address
2022-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2022 FROM 167 PARK STREET CLEETHORPES DN35 7LX ENGLAND
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-27 insert index_pages_linkeddomain twitter.com
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-07 delete address 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER
2019-12-07 insert address 167 PARK STREET CLEETHORPES ENGLAND DN35 7LX
2019-12-07 update registered_address
2019-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-06-15 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-15 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WATSON / 14/09/2017
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-05 delete index_pages_linkeddomain pleasure-island.co.uk
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-08 delete phone 0781 0285 111
2016-08-08 insert phone 07533550777
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-09-30
2016-03-08 update accounts_next_due_date 2016-06-15 => 2017-06-30
2016-02-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 107 CLEETHORPE ROAD GRIMSBY N E LINCS UNITED KINGDOM DN31 3ER
2015-10-07 insert address 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER
2015-10-07 insert sic_code 55209 - Other holiday and other collective accommodation
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-15
2015-10-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-25 update statutory_documents 15/09/15 FULL LIST
2015-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BOTTOMLEY / 24/09/2015
2015-08-04 update description
2014-10-06 update statutory_documents DIRECTOR APPOINTED SARAH JANE BOTTOMLEY
2014-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-08-15 insert general_emails en..@cleethorpesholidays.co.uk
2014-08-15 delete email be..@cleethorpesholidays.co.uk
2014-08-15 insert email en..@cleethorpesholidays.co.uk
2012-10-24 insert email gi..@grimsbyjazz.com
2012-10-24 insert phone 0781 0285 111
2012-10-24 delete email gi..@grimsbyjazz.com