TICKTON HALL - 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 2023-09-30 => 2024-09-30
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
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
2022-11-08 update website_status OK => Unavailable
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATRICK FOREMAN
2021-03-16 update statutory_documents CESSATION OF BRITT O'SULLIVAN AS A PSC
2021-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRITT O'SULLIVAN
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, 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
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-12-10 update num_mort_charges 0 => 1
2017-12-10 update num_mort_outstanding 0 => 1
2017-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071027470001
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-05 delete directions_pages_linkeddomain readyshoppingcart.com
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address RASHER HOUSE CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ
2016-02-12 insert address TICKTON HALL TICKTON BEVERLEY NORTH HUMBERSIDE HU17 9RX
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-12 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM RASHER HOUSE CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8EJ
2016-01-05 update statutory_documents 11/12/15 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
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-09 update website_status IndexOfPage => OK
2015-04-09 delete source_ip 77.92.68.210
2015-04-09 insert source_ip 192.185.26.82
2015-04-09 update robots_txt_status www.ticktonhall.co.uk: 404 => 200
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-08 update statutory_documents 11/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-11 update statutory_documents 11/12/13 FULL LIST
2013-11-18 update website_status OK => IndexOfPage
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-04 update statutory_documents 11/12/12 FULL LIST
2012-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03 update statutory_documents 11/12/11 FULL LIST
2011-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23 update statutory_documents 11/12/10 FULL LIST
2011-02-16 update statutory_documents COMPANY NAME CHANGED ECOLODGIC LIMITED CERTIFICATE ISSUED ON 16/02/11
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHANNES BEZUIDENHOUT
2010-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM TICKTON HALL TICKTON BEVERLEY EAST YORKSHIRE HU17 9RX ENGLAND
2009-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION