Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2022-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FINLEY / 28/04/2022 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
2021-02-22 |
delete source_ip 78.109.171.216 |
2021-02-22 |
insert source_ip 185.182.90.80 |
2021-02-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-02-08 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-08 |
update robots_txt_status www.ultimate-gorgewalking.co.uk: 404 => 200 |
2020-04-08 |
insert index_pages_linkeddomain forestofdeanbunkhouse.co.uk |
2020-04-08 |
insert index_pages_linkeddomain riverwyeactivitycentre.co.uk |
2020-04-08 |
insert index_pages_linkeddomain riverwyebunkhouse.co.uk |
2020-04-08 |
insert index_pages_linkeddomain riverwyecampsite.co.uk |
2020-04-08 |
insert index_pages_linkeddomain ultimate-canoeandkayak.co.uk |
2020-04-08 |
update robots_txt_status www.ultimate-gorgewalking.co.uk: 200 => 404 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068032060002 |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE FINLEY |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE FINLEY |
2019-03-07 |
update num_mort_charges 0 => 1 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068032060001 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-07 |
insert about_pages_linkeddomain leftbankcanoehire.co.uk |
2017-11-07 |
insert about_pages_linkeddomain ultimate-webdesign.co.uk |
2017-11-07 |
insert index_pages_linkeddomain leftbankcanoehire.co.uk |
2017-11-07 |
insert index_pages_linkeddomain ultimate-webdesign.co.uk |
2017-11-07 |
insert management_pages_linkeddomain leftbankcanoehire.co.uk |
2017-11-07 |
insert management_pages_linkeddomain ultimate-webdesign.co.uk |
2017-11-07 |
insert terms_pages_linkeddomain leftbankcanoehire.co.uk |
2017-11-07 |
insert terms_pages_linkeddomain ultimate-webdesign.co.uk |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-06-08 |
update company_status Active - Proposal to Strike off => Active |
2017-05-17 |
delete source_ip 178.238.139.83 |
2017-05-17 |
insert source_ip 78.109.171.216 |
2017-05-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-04-18 |
update statutory_documents FIRST GAZETTE |
2016-12-21 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-21 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
delete address WILMOT HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6UU |
2016-03-13 |
insert address HARTHILL GRANGE HEWELSFIELD LYDNEY GLOUCESTERSHIRE ENGLAND GL15 6XA |
2016-03-13 |
update registered_address |
2016-03-13 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-13 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
WILMOT HEWELSFIELD
LYDNEY
GLOUCESTERSHIRE
GL15 6UU |
2016-02-23 |
update statutory_documents 27/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-04-08 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-03-31 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM FINLEY |
2015-03-31 |
update statutory_documents 27/01/15 FULL LIST |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE PURSER |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 37B DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LX |
2014-06-07 |
insert address WILMOT HEWELSFIELD LYDNEY GLOUCESTERSHIRE GL15 6UU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-06-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
37B DOWNLEAZE
STOKE BISHOP
BRISTOL
BS9 1LX
ENGLAND |
2014-05-09 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE MARGUERITE PURSER |
2014-05-09 |
update statutory_documents 27/01/14 FULL LIST |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLEY |
2014-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM CLARKE |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM CLARKE |
2014-02-07 |
delete address SYMONDSBURY 5 BARTON ROAD HEREFORD HEREFORDSHIRE HR4 0AY |
2014-02-07 |
insert address 37B DOWNLEAZE STOKE BISHOP BRISTOL ENGLAND BS9 1LX |
2014-02-07 |
update registered_address |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
SYMONDSBURY 5 BARTON ROAD
HEREFORD
HEREFORDSHIRE
HR4 0AY |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-02-20 |
update statutory_documents 27/01/13 FULL LIST |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HOWARD CLARKE / 01/02/2013 |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents DIRECTOR APPOINTED MR SAM HOWARD CLARKE |
2012-03-07 |
update statutory_documents 27/01/12 FULL LIST |
2011-10-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TORBET |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TORBET |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW TORBET |
2011-04-19 |
update statutory_documents 27/01/11 FULL LIST |
2011-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/04/2010 |
2011-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/03/2010 |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 27/01/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS TORBET / 01/10/2009 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FINLEY / 01/11/2009 |
2009-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |