WHITWELL HALL COUNTRY CENTRE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-12 delete source_ip 45.76.133.22
2024-03-12 insert source_ip 149.102.147.53
2024-03-12 update robots_txt_status www.whitwellhall.org: 200 => 404
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-11-07 update statutory_documents CESSATION OF LISA MALLETT AS A PSC
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-07 delete company_previous_name FOREST SCHOOL (1938) LIMITED
2023-04-07 delete address WHITWELL HALL REEPHAM NORFOLK NR10 4RE
2023-04-07 insert address WHITWELL HALL WHITWELL HALL REEPHAM NORFOLK UNITED KINGDOM NR10 4RE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-12-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM WHITWELL HALL REEPHAM NORFOLK NR10 4RE
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN KEITH BOND / 25/09/2022
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEN COLE / 25/09/2022
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAKE / 25/09/2022
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE COLE / 25/09/2022
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE WEBB / 25/09/2022
2022-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MALLETT / 25/09/2022
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MOYES MCKEAN / 25/09/2022
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACKIE COLE / 25/09/2022
2022-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA MALLETT / 25/09/2022
2022-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN
2022-04-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MALLETT
2022-04-13 update statutory_documents DIRECTOR APPOINTED MRS LISA MALLETT
2022-03-07 update num_mort_outstanding 3 => 0
2022-03-07 update num_mort_satisfied 4 => 7
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-04-23 delete person Heather Wilkinson
2021-04-23 update person_title Matt Tebbutt: Deputy Manager; Deputy Manager Staff => Deputy Manager - Conservation & Education Assistant Staff
2021-02-07 update website_status FlippedRobots => OK
2021-02-01 update website_status OK => FlippedRobots
2020-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE COLE
2020-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MOYES MCKEAN
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-06 update statutory_documents DIRECTOR APPOINTED MR HUGH UNWIN
2020-11-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2020
2020-10-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER WILKINSON
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-10-08 update person_title John McKean: Manager => Manager Staff; Manager
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-29 delete person Cath Durrant
2019-11-29 delete person Colin Hood
2019-11-29 insert management_pages_linkeddomain raymears.com
2019-11-29 insert person Allan Bond
2019-11-29 insert person Cathy Durrant
2019-11-29 insert person Hugh Unwin
2019-11-29 update person_title John Byer: Members => Trustees
2019-11-29 update person_title Matt Tebbutt: Conservation & Education Leader ( Deputy Manager ) => Deputy Manager; Deputy Manager Staff
2019-11-29 update person_title Richard Lake: Trustees => Deputy Chair Trustees; Deputy Chair
2019-11-19 update statutory_documents DIRECTOR APPOINTED MR ALLAN KEITH BOND
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents DIRECTOR APPOINTED MR JOHN BYER
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-14 delete source_ip 185.70.11.247
2018-10-14 insert source_ip 45.76.133.22
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29 delete general_emails en..@whitwellhall.org
2018-05-29 delete email en..@whitwellhall.org
2018-04-08 insert general_emails en..@whitwellhall.org
2018-04-08 insert email en..@whitwellhall.org
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2017-10-01 update person_title Jackie Cole: Trustees => Chairman Person Trustees
2017-09-08 update account_category TOTAL EXEMPTION SMALL => null
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05 delete contact_pages_linkeddomain metalfrog.co.uk
2017-05-05 delete index_pages_linkeddomain metalfrog.co.uk
2017-05-05 delete management_pages_linkeddomain metalfrog.co.uk
2017-05-05 insert contact_pages_linkeddomain goredseven.co.uk
2017-05-05 insert index_pages_linkeddomain goredseven.co.uk
2017-05-05 insert management_pages_linkeddomain goredseven.co.uk
2017-04-24 update statutory_documents DIRECTOR APPOINTED MS HEATHER WILKINSON
2017-04-21 update statutory_documents DIRECTOR APPOINTED MR COLIN HOOD
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER WILKINSON
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-10 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-10 update company_status Active - Proposal to Strike off => Active
2017-02-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-21 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-10-26 insert person Paula Wright
2016-10-26 update person_description Cath Durrant => Cath Durrant
2016-07-05 delete person Eric Rowland
2016-07-05 delete person Roy Laverty
2016-07-05 insert contact_pages_linkeddomain metalfrog.co.uk
2016-07-05 insert index_pages_linkeddomain metalfrog.co.uk
2016-07-05 insert management_pages_linkeddomain metalfrog.co.uk
2016-07-05 insert person Jackie Cole
2016-07-05 insert person John Byer
2016-07-05 insert person Ken Cole
2016-07-05 insert person Richard Lake
2016-07-05 update person_description Cath Durrant => Cath Durrant
2016-06-08 delete address WHITWELL HALL REEPHAM NORFOLK NR1O 4RE
2016-06-08 insert address WHITWELL HALL REEPHAM NORFOLK NR10 4RE
2016-06-08 update registered_address
2016-05-14 insert sic_code 96090 - Other service activities n.e.c.
2016-05-14 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-14 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-04 delete person Chris Wheeler
2016-05-04 delete person James Cross
2016-05-04 delete person Lita Laverty
2016-05-04 delete person Shaun Carrick
2016-05-04 update person_description Cath Durrant => Cath Durrant
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR KEN COLE
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD LAKE
2016-04-14 update statutory_documents DIRECTOR APPOINTED MRS JACKIE COLE
2016-04-14 update statutory_documents 31/03/16 NO MEMBER LIST
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEELER
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ROWLAND
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN CARRICK
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEELER
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ROWLAND
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN CARRICK
2016-04-06 delete source_ip 178.63.109.218
2016-04-06 insert source_ip 185.70.11.247
2016-01-20 delete contact_pages_linkeddomain metalfrog.co.uk
2016-01-20 delete index_pages_linkeddomain bbc.co.uk
2016-01-20 delete index_pages_linkeddomain metalfrog.co.uk
2016-01-20 insert index_pages_linkeddomain wunderground.com
2016-01-20 insert person John McKean
2015-10-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-10-21 update statutory_documents ARTICLES OF ASSOCIATION
2015-10-21 update statutory_documents ALTER ARTICLES 30/03/2014
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-04-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-04-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 NO MEMBER LIST
2015-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIKE SEPPINGS
2014-10-30 delete contact_pages_linkeddomain google.com
2014-09-28 delete source_ip 212.69.213.252
2014-09-28 insert source_ip 178.63.109.218
2014-09-28 update robots_txt_status www.whitwellhall.org: 404 => 200
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents 31/03/14 NO MEMBER LIST
2014-04-08 update statutory_documents DIRECTOR APPOINTED MR CHRIS WHEELER
2013-12-20 update website_status DomainNotFound => OK
2013-10-25 update website_status OK => DomainNotFound
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update returns_next_due_date 2012-04-28 => 2013-04-28
2013-06-19 update statutory_documents 31/03/13 NO MEMBER LIST
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents DIRECTOR APPOINTED MR SHAUN PAUL CARRICK
2013-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLEMENTS
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 delete address Whitwell Hall Country Centre, Whitwell, Reepham, Norfolk, NR10 4RE
2012-12-18 delete email 44..@whitwellhall.org
2012-12-18 insert address Whitwell Hall Country Centre, Whitwell, Norfolk, NR10 4RE
2012-12-18 insert phone 01603 870875
2012-06-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD CLEMENTS
2012-06-19 update statutory_documents 31/03/12 NO MEMBER LIST
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BINKS NEATE-EVANS
2012-05-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents DIRECTOR APPOINTED MRS HEATHER WILKINSON
2012-03-31 update statutory_documents DIRECTOR APPOINTED MRS JEANNE WEBB
2012-02-21 update statutory_documents SECRETARY APPOINTED MR MIKE SEPPINGS
2011-06-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 31/03/11 NO MEMBER LIST
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOOD / 23/05/2011
2011-02-02 update statutory_documents DIRECTOR APPOINTED MRS BINKS NEATE-EVANS
2011-02-01 update statutory_documents DIRECTOR APPOINTED MR COLIN HOOD
2010-05-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-02 update statutory_documents 31/03/10 NO MEMBER LIST
2010-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROWLAND / 02/04/2010
2010-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BERRY
2009-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/09
2009-04-06 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-09-11 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MR HUGH IVINS LOGGED FORM
2008-08-20 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/08
2008-08-20 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/07
2007-06-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-13 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/06
2006-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-22 update statutory_documents DIRECTOR RESIGNED
2005-06-22 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/05
2005-06-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/04
2003-09-05 update statutory_documents DIRECTOR RESIGNED
2003-08-21 update statutory_documents COMPANY NAME CHANGED FOREST SCHOOL (1938) LIMITED CERTIFICATE ISSUED ON 21/08/03
2003-07-07 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/03
2003-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/02
2002-07-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-27 update statutory_documents NEW SECRETARY APPOINTED
2001-04-27 update statutory_documents SECRETARY RESIGNED
2001-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/01
2001-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21 update statutory_documents DIRECTOR RESIGNED
2000-04-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/00
1999-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-04-23 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/99
1999-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/98
1998-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-05-04 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/97
1997-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-05-02 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/96
1996-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 01/04/95
1995-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-21 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/94
1994-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-04-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/03/93
1993-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 31/03/92
1992-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-07-03 update statutory_documents ANNUAL RETURN MADE UP TO 29/03/91
1991-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 19/04/90
1990-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1989-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 19/03/89
1989-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-08-10 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/88
1988-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1987-10-01 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/87
1987-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-02-23 update statutory_documents ANNUAL RETURN MADE UP TO 11/04/86
1986-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85