Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 2 => 4 |
2024-04-07 |
update num_mort_outstanding 1 => 3 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-21 |
update statutory_documents ALTER ARTICLES 08/08/2023 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KELLETT / 20/12/2022 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES |
2022-04-27 |
insert general_emails en..@hansoncaravans.co.uk |
2022-04-27 |
delete email ga..@hansoncaravans.co.uk |
2022-04-27 |
delete email pa..@hansoncaravans.co.uk |
2022-04-27 |
delete phone 07739320798 |
2022-04-27 |
delete phone 07980669774 |
2022-04-27 |
insert address the 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8ET |
2022-04-27 |
insert alias Hanson European Caravan Transport Limited |
2022-04-27 |
insert email en..@hansoncaravans.co.uk |
2022-03-07 |
update account_ref_day 30 => 31 |
2022-03-07 |
update account_ref_month 4 => 12 |
2022-03-07 |
update accounts_next_due_date 2023-01-31 => 2022-09-30 |
2022-02-16 |
update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021 |
2022-02-07 |
delete address BARMSTON ROAD SWINEMOOR LANE BEVERLEY EAST YORKSHIRE UNITED KINGDOM HU17 0LA |
2022-02-07 |
insert address 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE12 8ET |
2022-02-07 |
update num_mort_outstanding 2 => 1 |
2022-02-07 |
update num_mort_satisfied 0 => 1 |
2022-02-07 |
update registered_address |
2022-01-18 |
update statutory_documents RATIFY ALL DIVIDENDS PAIN IN 04/01/2022 |
2022-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-01-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARDS |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN HANSON |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HANSON |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WADSWORTH |
2022-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM, BARMSTON ROAD SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LA, UNITED KINGDOM |
2022-01-11 |
update statutory_documents DIRECTOR APPOINTED IAN KELLETT |
2022-01-10 |
update statutory_documents SECRETARY APPOINTED JUDITH ARCHIBOLD |
2022-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057937120002 |
2022-01-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKDEAN RESORTS LIMITED |
2022-01-10 |
update statutory_documents CESSATION OF GARY ROY HANSON AS A PSC |
2022-01-10 |
update statutory_documents CESSATION OF PAUL WADSWORTH AS A PSC |
2022-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN HANSON |
2022-01-06 |
update statutory_documents ADOPT ARTICLES 21/12/2021 |
2022-01-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 17/12/2021 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 17/12/2021 |
2021-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 17/12/2021 |
2021-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 17/12/2021 |
2021-12-10 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 104 |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-24 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES |
2021-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 26/04/2021 |
2021-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 16/03/2021 |
2021-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 26/04/2021 |
2021-04-25 |
delete address Gateway Business Park, Broad Lane, Gilberdyke, HU15 2TS |
2021-04-25 |
delete address Gateway Business Park, Broad Lane, Gilberdyke, Hull, HU15 2TS |
2021-04-25 |
delete address Gateway to Humber Trading Estate
Broad Lane
Gilberdyke
Brough
HULL HU15 2TD |
2021-04-25 |
insert address Barmston Road, Swinemoor Lane, Beverley, HU17 0LA |
2021-04-25 |
update primary_contact Gateway Business Park, Broad Lane, Gilberdyke, Hull, HU15 2TS => Barmston Road, Swinemoor Lane, Beverley, HU17 0LA |
2021-04-07 |
delete address GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE HULL EAST YORKSHIRE ENGLAND HU15 2TD |
2021-04-07 |
insert address BARMSTON ROAD SWINEMOOR LANE BEVERLEY EAST YORKSHIRE UNITED KINGDOM HU17 0LA |
2021-04-07 |
update registered_address |
2021-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM, GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE, HULL, EAST YORKSHIRE, HU15 2TD, ENGLAND |
2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 16/03/2021 |
2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 16/03/2021 |
2021-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 16/03/2021 |
2021-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 16/03/2021 |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROY HANSON / 16/03/2021 |
2021-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 30/11/2020 |
2021-02-02 |
delete source_ip 104.27.140.218 |
2021-02-02 |
delete source_ip 104.27.141.218 |
2021-02-02 |
insert source_ip 104.21.58.253 |
2020-12-07 |
delete address GATEWAY BUSINESS PARK BROAD LANE GILBERDYKE HULL ENGLAND HU15 2TS |
2020-12-07 |
insert address GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE HULL EAST YORKSHIRE ENGLAND HU15 2TD |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM, GATEWAY BUSINESS PARK BROAD LANE, GILBERDYKE, HULL, HU15 2TS, ENGLAND |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 30/11/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 30/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-19 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
insert contact_pages_linkeddomain eyeweb.co.uk |
2020-06-05 |
insert index_pages_linkeddomain eyeweb.co.uk |
2020-06-05 |
insert management_pages_linkeddomain eyeweb.co.uk |
2020-06-05 |
insert source_ip 172.67.167.7 |
2020-06-05 |
insert terms_pages_linkeddomain eyeweb.co.uk |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
2018-12-17 |
insert address Gateway to Humber Trading Estate
Broad Lane
Gilberdyke
Brough
HULL HU15 2TD |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-15 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-30 |
delete alias Hanson European Caravan Transport Limited |
2018-07-30 |
delete contact_pages_linkeddomain eyeweb.co.uk |
2018-07-30 |
delete index_pages_linkeddomain eyeweb.co.uk |
2018-07-30 |
insert contact_pages_linkeddomain google.co.in |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-27 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-16 |
delete source_ip 162.13.185.164 |
2017-09-16 |
insert source_ip 104.27.140.218 |
2017-09-16 |
insert source_ip 104.27.141.218 |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-22 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete address Halifax Way, Pocklington Industrial Estate, Pocklington, York, YO42 1NR |
2016-07-10 |
update primary_contact Halifax Way, Pocklington Industrial Estate, Pocklington, York, YO42 1NR => null |
2016-07-07 |
delete address 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
2016-07-07 |
insert address GATEWAY BUSINESS PARK BROAD LANE GILBERDYKE HULL ENGLAND HU15 2TS |
2016-07-07 |
update registered_address |
2016-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM, 25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW |
2016-06-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-06-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-04 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 01/04/2016 |
2016-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 01/04/2016 |
2016-04-17 |
delete source_ip 162.13.15.34 |
2016-04-17 |
insert source_ip 162.13.185.164 |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-06 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 05/05/2015 |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-06 |
update statutory_documents 25/04/14 FULL LIST |
2013-11-07 |
update num_mort_charges 0 => 2 |
2013-11-07 |
update num_mort_outstanding 0 => 2 |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057937120002 |
2013-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057937120001 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-29 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-20 |
update statutory_documents 25/04/13 FULL LIST |
2012-11-13 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-09 |
update statutory_documents 25/04/12 FULL LIST |
2011-10-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 25/04/11 FULL LIST |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED DAWN HANSON |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED PAUL WADSWORTH |
2010-11-09 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 25/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 24/04/2010 |
2009-10-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-01-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |