VIOLET BANK HOLIDAY HOME PARK LIMITED - History of Changes


DateDescription
2023-10-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2023:LIQ. CASE NO.1
2023-09-07 delete address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA ENGLAND CA1 1HP
2023-09-07 insert address JAMES WATSON HOUSE ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2UU
2023-09-07 update registered_address
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP ENGLAND
2022-10-03 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2022:LIQ. CASE NO.1
2021-11-09 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2021:LIQ. CASE NO.1
2020-12-07 update company_status Active => Liquidation
2020-10-30 delete address VIOLET BANK SIMONSCALES LANE COCKERMOUTH CUMBRIA CA13 9TG
2020-10-30 insert address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA ENGLAND CA1 1HP
2020-10-30 update registered_address
2020-10-14 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2020-10-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-10-13 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM VIOLET BANK SIMONSCALES LANE COCKERMOUTH CUMBRIA CA13 9TG
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNA ROSEMARY HARROLD
2017-10-31 update statutory_documents CESSATION OF JOHN WALTER HARROLD AS A PSC
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARROLD
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-11-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-10-29 update statutory_documents 29/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-11-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-10-30 update statutory_documents 29/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-12-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-11-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-11-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-10-29 update statutory_documents 29/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2012-12-07 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-29 update statutory_documents 29/10/12 FULL LIST
2011-12-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 29/10/11 FULL LIST
2010-11-02 update statutory_documents 29/10/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA EYLES
2010-02-04 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-11-24 update statutory_documents SAIL ADDRESS CREATED
2009-11-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2009-11-24 update statutory_documents 29/10/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE EYLES / 01/10/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANNA ROSEMARY HARROLD / 01/10/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER HARROLD / 01/10/2009
2009-05-22 update statutory_documents DIRECTOR APPOINTED AMANDA JANE EYLES
2009-05-13 update statutory_documents NC INC ALREADY ADJUSTED 22/04/09
2009-05-13 update statutory_documents GBP NC 1000000/1001000 22/04/2009
2009-05-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-05-13 update statutory_documents APT DIR DHC ACCOUNTING COMPLETE PAPERWORK 22/04/2009
2009-04-27 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2009-02-18 update statutory_documents 31/12/06 TOTAL EXEMPTION FULL
2008-11-03 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-02 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-25 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-09 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06 update statutory_documents RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-12-05 update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1998-12-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1998-11-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-18 update statutory_documents DIRECTOR RESIGNED
1998-11-18 update statutory_documents SECRETARY RESIGNED
1998-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION