BAREFOOT RETREATS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-30 delete person Emma Tagg
2024-03-30 insert person Brittany Twiddy
2024-03-30 insert person Emma Mason
2024-03-30 insert person Hannah Hughes
2024-03-30 insert person Rory Gazzard
2024-03-30 insert person Samantha Turner
2024-03-30 insert person Zoe Fuller
2023-07-27 insert person Fen Willows
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-02 delete person Olive Tree House
2023-01-02 delete source_ip 80.82.112.254
2023-01-02 insert index_pages_linkeddomain creatomatic.co.uk
2023-01-02 insert index_pages_linkeddomain letstalk.agency
2023-01-02 insert source_ip 77.72.5.135
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-26 insert marketing_emails ma..@barefootretreats.co.uk
2022-07-26 insert email ma..@barefootretreats.co.uk
2022-07-26 insert email ne..@barefootretreats.co.uk
2022-07-26 insert person Fen Willows
2022-07-26 insert phone 01485 512245
2022-06-24 delete industry_tag luxury holiday cottage rental
2022-06-24 delete phone 01485 512245
2022-05-24 insert phone 01485 512245
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-03 delete phone +44 1328 854355
2021-11-30 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-09-04 delete phone 01485 512245
2021-07-02 insert phone 01485 512245
2021-05-30 delete phone 01485 512245
2021-04-10 insert phone 01485 512245
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 28/02/20 UNAUDITED ABRIDGED
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2021-02-14 update person_description Olive Tree House => Olive Tree House
2021-01-14 insert person Olive Tree House
2020-09-26 insert person Catherine Place
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-10-15 insert person Little Manor
2019-10-15 insert person Norton House
2019-08-07 delete address 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2019-08-07 insert address NORFOLK HOUSE 22-24 MARKET PLACE SWAFFHAM NORFOLK ENGLAND PE37 7QH
2019-08-07 update registered_address
2019-07-15 insert address Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH
2019-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2019-06-14 update website_status IndexPageFetchError => OK
2019-05-15 update website_status OK => IndexPageFetchError
2019-04-13 update person_description Burnham Overy-Staithe => Burnham Overy-Staithe
2019-02-09 delete contact_pages_linkeddomain holkham.co.uk
2019-02-09 delete person Chris Bensley
2019-02-09 delete person Lisa Gowen
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-06 update account_category null => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-25 insert address 30 Market Place Swaffham Norfolk PE37 7QH
2018-11-25 insert address Barefoot, 30 Market Place, Swaffham, Norfolk, PE37 7QH
2018-11-25 insert phone +44 1328 854355
2018-11-25 insert registration_number 8893066
2018-11-19 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-09 delete address 9a Leicester Road, Blaby, Leicester, United Kingdom LE8 4GR
2018-06-09 delete address High Street Thornham Norfolk PE36 6LX
2018-06-09 delete address High Street, Thornham. PE36 6LX
2018-06-09 delete person Lisa Gowan
2018-06-09 insert address 30 Market Place, Swaffham, Norfolk, United Kingdom PE37 7QH
2018-06-09 insert address Church House Overy Road Burnham Market Norfolk PE31 8HH
2018-06-09 insert person Lisa Gowen
2018-06-09 update primary_contact High Street Thornham Norfolk PE36 6LX => Church House Overy Road Burnham Market Norfolk PE31 8HH
2018-02-28 delete address The White House Time and Tide West Barn 35A West Barn 35B Western House
2018-01-18 delete person Hope Cottage
2018-01-18 delete person Lavender Barn
2018-01-18 insert address The White House Time and Tide West Barn 35A West Barn 35B Western House
2018-01-18 insert person Burr Cottage
2018-01-18 insert person Salt Marsh House
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-23 delete phone 01485 512245
2017-06-19 delete about_pages_linkeddomain barefootestates.co.uk
2017-06-19 delete contact_pages_linkeddomain barefootestates.co.uk
2017-06-19 delete index_pages_linkeddomain barefootestates.co.uk
2017-06-19 delete terms_pages_linkeddomain barefootestates.co.uk
2017-06-19 insert address West Barn 35A West Barn 35B Western House
2017-06-19 insert phone 01485 512245
2017-04-30 delete address 1 Church House 1 Pattern Makers Close 4 Old School Court Alice House
2017-04-30 insert contact_pages_linkeddomain holkham.co.uk
2017-02-14 delete address 1 Church House 1 Pattern Makers Close Alice House
2017-02-14 insert address 1 Church House 1 Pattern Makers Close 4 Old School Court Alice House
2016-12-28 insert about_pages_linkeddomain barefootestates.co.uk
2016-12-28 insert contact_pages_linkeddomain barefootestates.co.uk
2016-12-28 insert index_pages_linkeddomain barefootestates.co.uk
2016-12-28 insert terms_pages_linkeddomain barefootestates.co.uk
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-15 insert address 1 Church House 1 Pattern Makers Close Alice House
2016-11-15 insert person Berns Cottage
2016-09-15 delete person Easter Cottage
2016-09-15 delete phone 01485 512245
2016-07-24 delete otherexecutives Helen Millin
2016-07-24 delete person Helen Millin
2016-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MILLIN
2016-06-19 delete about_pages_linkeddomain barefootestates.co.uk
2016-06-19 delete contact_pages_linkeddomain barefootestates.co.uk
2016-06-19 delete index_pages_linkeddomain barefootestates.co.uk
2016-06-19 delete terms_pages_linkeddomain barefootestates.co.uk
2016-05-12 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-05-12 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-04-04 insert person Holly House
2016-04-04 insert phone 01485 512245
2016-03-03 update statutory_documents 04/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MASON / 03/03/2016
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MILLIN / 03/03/2016
2016-02-15 insert about_pages_linkeddomain barefootestates.co.uk
2016-02-15 insert contact_pages_linkeddomain barefootestates.co.uk
2016-02-15 insert index_pages_linkeddomain barefootestates.co.uk
2016-02-15 insert terms_pages_linkeddomain barefootestates.co.uk
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-13 => 2016-11-30
2015-11-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-11 insert person Stone Lodge
2015-06-07 delete address THE BOARDWALK HIGH STREET THORNHAM HUNSTANTON NORFOLK PE36 6LX
2015-06-07 insert address 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH
2015-06-07 update registered_address
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE BOARDWALK HIGH STREET THORNHAM HUNSTANTON NORFOLK PE36 6LX
2015-04-07 delete address 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR
2015-04-07 delete sic_code 96090 - Other service activities n.e.c.
2015-04-07 insert address THE BOARDWALK HIGH STREET THORNHAM HUNSTANTON NORFOLK PE36 6LX
2015-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-10-08 => 2015-02-04
2015-04-07 update returns_next_due_date 2015-11-05 => 2016-03-03
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR
2015-03-03 update statutory_documents 04/02/15 FULL LIST
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNELLI TAYLOR
2014-11-07 delete address 9A LEICESTER ROAD BLABY LEICESTER UNITED KINGDOM LE8 4GR
2014-11-07 insert address 9A LEICESTER ROAD BLABY LEICESTER LE8 4GR
2014-11-07 insert sic_code 96090 - Other service activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-08
2014-11-07 update returns_next_due_date 2015-03-13 => 2015-11-05
2014-10-08 update statutory_documents 08/10/14 FULL LIST
2014-10-08 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 150
2014-09-25 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE MASON
2014-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION