SEARIVERS LEISURE SALES - History of Changes


DateDescription
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
2023-11-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-11 update website_status OK => Unavailable
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
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
2022-11-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-07 update num_mort_charges 6 => 8
2022-09-07 update num_mort_outstanding 2 => 4
2022-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380007
2022-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380008
2022-04-15 delete about_pages_linkeddomain indeed.com
2022-04-15 insert about_pages_linkeddomain naturalresourceswales.gov.uk
2022-04-15 insert about_pages_linkeddomain thetrainline.com
2022-04-15 insert address Riverside Caravan Park, Lon Glanfred, Llandre, SY24 5BY
2022-04-15 insert address Searivers Caravan Park, Ynyslas, SY24 5JZ
2022-04-15 insert alias Searivers Leisure Sales Ltd
2022-04-15 insert index_pages_linkeddomain thetrainline.com
2022-04-15 insert phone 36239560
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-02 insert about_pages_linkeddomain indeed.com
2021-11-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEA RIVERS HOLIDAY PARKS LIMITED
2021-03-31 update statutory_documents CESSATION OF SIMON MARGRAVE-JONES AS A PSC
2021-02-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-24 delete about_pages_linkeddomain cambriancoast.wales
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-26 insert about_pages_linkeddomain tripadvisor.co.uk
2019-08-17 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-27 delete about_pages_linkeddomain tripadvisor.co.uk
2019-07-27 insert index_pages_linkeddomain borthcommunity.info
2019-06-26 insert about_pages_linkeddomain tripadvisor.co.uk
2019-06-11 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES SOUTH
2019-06-11 update statutory_documents DIRECTOR APPOINTED MR OLIVER GEORGE SOUTH
2019-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE SOUTH
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-22 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 072052380006
2019-03-18 delete alias Cambrian Coast Caravan Park
2019-03-18 insert about_pages_linkeddomain cambriancoast.wales
2019-03-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-03-11 update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 872106.00
2019-03-07 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 072052380005
2019-03-04 update statutory_documents 04/03/19 STATEMENT OF CAPITAL GBP 100
2019-02-21 update statutory_documents SOLVENCY STATEMENT DATED 13/02/19
2019-02-21 update statutory_documents CANCEL SHARE PREM A/C 13/02/2019
2019-02-21 update statutory_documents STATEMENT BY DIRECTORS
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-10 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-01 delete about_pages_linkeddomain silktide.com
2018-07-01 delete contact_pages_linkeddomain silktide.com
2018-07-01 delete index_pages_linkeddomain silktide.com
2018-07-01 delete terms_pages_linkeddomain silktide.com
2018-05-20 delete alias Searivers Lesiure Limited
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-11 insert about_pages_linkeddomain silktide.com
2017-07-14 delete about_pages_linkeddomain silktide.com
2017-06-05 update website_status Unavailable => OK
2017-06-05 delete contact_pages_linkeddomain positiveadvertising.co.uk
2017-06-05 delete index_pages_linkeddomain positiveadvertising.co.uk
2017-06-05 delete phone +44 (0)1970 871 399
2017-06-05 delete source_ip 91.231.10.67
2017-06-05 delete vat 992 610 900
2017-06-05 insert index_pages_linkeddomain silktide.com
2017-06-05 insert source_ip 217.160.224.14
2017-06-05 insert vat 992 160 900
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 4 => 6
2016-10-07 update num_mort_outstanding 4 => 2
2016-10-07 update num_mort_satisfied 0 => 4
2016-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052380002
2016-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052380003
2016-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072052380004
2016-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380005
2016-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380006
2016-08-31 update website_status OK => Unavailable
2016-05-13 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-25 update statutory_documents 26/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-07 delete source_ip 94.136.40.103
2015-06-07 insert source_ip 91.231.10.67
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-08 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUTH
2015-04-20 update statutory_documents 26/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-04 delete phone 07968 864 543
2014-12-04 insert phone 07462 343 698
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-27 update statutory_documents DIRECTOR APPOINTED MISS MICHELLE CHARLOTTE SOUTH
2014-06-07 update num_mort_charges 1 => 4
2014-06-07 update num_mort_outstanding 1 => 4
2014-06-04 update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-21 update website_status DNSError => OK
2014-05-21 delete general_emails in..@seariverscaravanpark.co.uk
2014-05-21 insert sales_emails sa..@seariverscaravanpark.co.uk
2014-05-21 delete email in..@seariverscaravanpark.co.uk
2014-05-21 delete source_ip 83.223.103.26
2014-05-21 insert email sa..@seariverscaravanpark.co.uk
2014-05-21 insert source_ip 94.136.40.103
2014-05-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380002
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380003
2014-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072052380004
2014-05-07 delete address SEA RIVERS CARAVAN PARK YNYSLAS BEACH YNYSLAS BORTH UNITED KINGDOM SY24 5JZ
2014-05-07 insert address SEA RIVERS CARAVAN PARK YNYSLAS BEACH YNYSLAS BORTH SY24 5JZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-15 update statutory_documents 26/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-26 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-05 update website_status OK => DNSError
2013-05-03 update statutory_documents 26/03/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 26/03/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 26/03/11 FULL LIST
2010-06-18 update statutory_documents CURRSHO FROM 31/03/2011 TO 28/02/2011
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION