HOSEASONS - History of Changes


DateDescription
2024-04-11 delete address of Sunway House, Raglan Road, Lowestoft, Suffolk, England, NR32 2LW
2024-04-11 delete source_ip 23.207.215.34
2024-04-11 insert source_ip 23.52.125.81
2024-04-07 update num_mort_charges 14 => 15
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-11 delete source_ip 104.84.66.254
2024-03-11 insert address of Sunway House, Raglan Road, Lowestoft, Suffolk, England, NR32 2LW
2024-03-11 insert source_ip 23.207.215.34
2023-11-03 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-19 delete source_ip 104.83.0.91
2023-09-19 insert source_ip 104.84.66.254
2023-08-17 delete support_emails cu..@hoseasons.co.uk
2023-08-17 delete email cu..@hoseasons.co.uk
2023-08-17 delete person Coach House Cottages
2023-08-17 delete phone 0330 333 4376
2023-08-17 delete phone 0345 498 6060
2023-08-17 delete phone 03454986453
2023-08-17 delete source_ip 104.84.66.254
2023-08-17 insert phone +44 (0)345 498 6060
2023-08-17 insert source_ip 104.83.0.91
2023-07-14 delete phone +44 (0)345 498 6060
2023-07-14 delete portfolio_pages_linkeddomain landal.co.uk
2023-07-14 insert phone 03454986453
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-28 delete address 9/10 105 reviews Tregoad Park Looe , South Cornwall
2022-12-26 delete about_pages_linkeddomain tradedoubler.com
2022-12-26 delete address 9/10 26 reviews Sandy Den
2022-12-26 delete career_pages_linkeddomain tradedoubler.com
2022-12-26 delete contact_pages_linkeddomain tradedoubler.com
2022-12-26 delete portfolio_pages_linkeddomain tradedoubler.com
2022-12-26 delete source_ip 23.214.137.172
2022-12-26 delete terms_pages_linkeddomain tradedoubler.com
2022-12-26 insert registration_number 313486
2022-12-26 insert source_ip 104.84.66.254
2022-11-24 delete index_pages_linkeddomain awaze.co.uk
2022-11-24 delete index_pages_linkeddomain holiday-voucher.com
2022-11-24 delete index_pages_linkeddomain tradedoubler.com
2022-11-24 delete source_ip 104.84.66.254
2022-11-24 insert address 9/10 26 reviews Sandy Den
2022-11-24 insert source_ip 23.214.137.172
2022-09-22 delete source_ip 23.15.253.54
2022-09-22 insert source_ip 104.84.66.254
2022-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20 delete source_ip 104.84.66.254
2022-07-20 insert source_ip 23.15.253.54
2022-05-18 delete source_ip 95.101.85.223
2022-05-18 insert source_ip 104.84.66.254
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, 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 FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21 delete source_ip 23.43.28.201
2021-09-21 insert source_ip 95.101.85.223
2021-07-19 delete source_ip 23.214.120.88
2021-07-19 insert source_ip 23.43.28.201
2021-06-17 insert support_emails cu..@hoseasons.co.uk
2021-06-17 delete contact_pages_linkeddomain abta.com
2021-06-17 delete phone +44 (0)345 604 3881
2021-06-17 delete source_ip 104.86.133.215
2021-06-17 insert email cu..@hoseasons.co.uk
2021-06-17 insert phone 0330 333 4376
2021-06-17 insert source_ip 23.214.120.88
2021-06-17 update website_status FlippedRobots => OK
2021-05-18 update website_status OK => FlippedRobots
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-04-02 delete address Spring Mill, Stoney Bank Road, Earby, Lancashire, BB94 OAA
2021-04-02 delete address Spring Mill, Earby, Barnoldswick, Lancashire, BB94 0AA, United Kingdom
2021-04-02 delete source_ip 104.68.187.90
2021-04-02 insert address Sunway House, Raglan Road, Lowestoft, Suffolk, NR32 2LW
2021-04-02 insert address Sunway House, Raglan Road, Lowestoft, Suffolk NR32 2LW, United Kingdom
2021-04-02 insert source_ip 104.86.133.215
2021-02-07 delete address SPRING MILL EARBY BARNOLDSWICK LANCASHIRE ENGLAND BB94 0AA
2021-02-07 insert address SUNWAY HOUSE RAGLAN ROAD LOWESTOFT SUFFOLK ENGLAND NR32 2LW
2021-02-07 insert company_previous_name VACATION RENTALS (UK) LTD
2021-02-07 update name VACATION RENTALS (UK) LTD => AWAZE VACATION RENTALS LTD
2021-02-07 update registered_address
2020-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CLARK ADAM / 08/12/2020
2020-12-16 update statutory_documents COMPANY NAME CHANGED VACATION RENTALS (UK) LTD CERTIFICATE ISSUED ON 16/12/20
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM SPRING MILL EARBY BARNOLDSWICK LANCASHIRE BB94 0AA ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 delete source_ip 95.101.85.223
2020-06-16 insert source_ip 104.68.187.90
2020-05-17 delete source_ip 96.6.254.201
2020-05-17 insert source_ip 95.101.85.223
2020-04-16 delete source_ip 104.86.143.242
2020-04-16 insert source_ip 96.6.254.201
2020-03-17 delete source_ip 23.55.14.164
2020-03-17 insert contact_pages_linkeddomain abta.com
2020-03-17 insert source_ip 104.86.143.242
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-02-16 delete source_ip 104.80.240.179
2020-02-16 insert source_ip 23.55.14.164
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COWLEY
2019-11-21 update statutory_documents DIRECTOR APPOINTED RUPA PRAVIN PATEL
2019-11-15 delete source_ip 104.68.167.156
2019-11-15 insert source_ip 104.80.240.179
2019-10-15 delete source_ip 95.101.85.223
2019-10-15 insert source_ip 104.68.167.156
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
2019-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-15 delete source_ip 104.68.167.156
2019-09-15 insert source_ip 95.101.85.223
2019-09-07 delete address THE TRIANGLE THE TRIANGLE, 4TH FLOOR, 5-17 HAMMERSMITH GROVE LONDON HAMMERSMITH ENGLAND W6 0LG
2019-09-07 insert address SPRING MILL EARBY BARNOLDSWICK LANCASHIRE ENGLAND BB94 0AA
2019-09-07 update registered_address
2019-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN COWLEY / 01/09/2019
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM THE TRIANGLE THE TRIANGLE, 4TH FLOOR, 5-17 HAMMERSMITH GROVE LONDON HAMMERSMITH W6 0LG ENGLAND
2019-08-15 insert about_pages_linkeddomain cottages.com
2019-08-15 insert career_pages_linkeddomain cottages.com
2019-08-15 insert contact_pages_linkeddomain cottages.com
2019-08-15 insert index_pages_linkeddomain cottages.com
2019-08-15 insert portfolio_pages_linkeddomain cottages.com
2019-08-07 delete address SPRING MILL EARBY BARNOLDSWICK LANCASHIRE BB94 0AA
2019-08-07 insert address THE TRIANGLE THE TRIANGLE, 4TH FLOOR, 5-17 HAMMERSMITH GROVE LONDON HAMMERSMITH ENGLAND W6 0LG
2019-08-07 update registered_address
2019-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM SPRING MILL EARBY BARNOLDSWICK LANCASHIRE BB94 0AA
2019-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON HAMMERSMITH W6 0LG ENGLAND
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY BANKES
2019-04-29 delete about_pages_linkeddomain wynvr.co.uk
2019-04-29 delete career_pages_linkeddomain wynvr.co.uk
2019-04-29 delete contact_pages_linkeddomain wynvr.co.uk
2019-04-29 delete index_pages_linkeddomain wynvr.co.uk
2019-04-29 delete portfolio_pages_linkeddomain wynvr.co.uk
2019-04-29 delete source_ip 23.214.173.12
2019-04-29 insert about_pages_linkeddomain awaze.co.uk
2019-04-29 insert career_pages_linkeddomain awaze.co.uk
2019-04-29 insert contact_pages_linkeddomain awaze.co.uk
2019-04-29 insert index_pages_linkeddomain awaze.co.uk
2019-04-29 insert portfolio_pages_linkeddomain awaze.co.uk
2019-04-29 insert source_ip 104.68.167.156
2019-03-30 delete phone 47.8631 , -4.0944
2019-03-30 delete source_ip 95.101.85.223
2019-03-30 insert about_pages_linkeddomain awaze.com
2019-03-30 insert career_pages_linkeddomain awaze.com
2019-03-30 insert contact_pages_linkeddomain awaze.com
2019-03-30 insert index_pages_linkeddomain awaze.com
2019-03-30 insert portfolio_pages_linkeddomain awaze.com
2019-03-30 insert source_ip 23.214.173.12
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-15 delete source_ip 104.80.240.179
2019-02-15 insert source_ip 95.101.85.223
2019-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUDGE
2019-01-07 delete source_ip 104.68.167.156
2019-01-07 insert phone -2.152627
2019-01-07 insert phone -3.79054
2019-01-07 insert phone 47.205167
2019-01-07 insert phone 47.84602
2019-01-07 insert phone 47.8631 , -4.0944
2019-01-07 insert source_ip 104.80.240.179
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR HENRIK VILHELM KJELLBERG
2018-11-29 delete about_pages_linkeddomain wyndhamworldwide.com
2018-11-29 delete career_pages_linkeddomain wyndhamworldwide.com
2018-11-29 delete contact_pages_linkeddomain wyndhamworldwide.com
2018-11-29 delete index_pages_linkeddomain wyndhamworldwide.com
2018-11-29 delete portfolio_pages_linkeddomain wyndhamworldwide.com
2018-11-29 delete source_ip 104.82.192.165
2018-11-29 insert source_ip 104.68.167.156
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 13 => 14
2018-10-07 update num_mort_outstanding 0 => 1
2018-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17 delete phone -2.152627
2018-09-17 delete phone -3.79054
2018-09-17 delete phone 47.205167
2018-09-17 delete phone 47.84602
2018-09-17 delete phone 47.8631 , -4.0944
2018-09-17 delete source_ip 104.82.116.157
2018-09-17 insert source_ip 104.82.192.165
2018-08-10 delete source_ip 23.214.171.178
2018-08-10 insert contact_pages_linkeddomain holiday-voucher.com
2018-08-10 insert source_ip 104.82.116.157
2018-08-10 update statutory_documents ADOPT ARTICLES 30/07/2018
2018-08-10 update statutory_documents ALTER ARTICLES 24/07/2018
2018-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009653890014
2018-07-08 insert company_previous_name WYNDHAM VACATION RENTALS (UK) LTD
2018-07-08 update name WYNDHAM VACATION RENTALS (UK) LTD => VACATION RENTALS (UK) LTD
2018-06-25 update statutory_documents COMPANY NAME CHANGED WYNDHAM VACATION RENTALS (UK) LTD CERTIFICATE ISSUED ON 25/06/18
2018-06-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-21 delete source_ip 95.101.85.223
2018-06-21 insert phone 47.8631 , -4.0944
2018-06-21 insert source_ip 23.214.171.178
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-01 delete general_emails ma..@hoseasons.co.uk
2018-02-01 delete email ma..@hoseasons.co.uk
2018-02-01 delete email sa..@hoseasons.co.uk
2018-02-01 delete source_ip 104.81.10.140
2018-02-01 insert source_ip 95.101.85.223
2017-12-23 delete address All locations All of Scotland All of England 2018 SALE
2017-11-24 delete source_ip 95.101.85.223
2017-11-24 insert phone -2.152627
2017-11-24 insert phone -3.79054
2017-11-24 insert phone 47.205167
2017-11-24 insert phone 47.84602
2017-11-24 insert source_ip 104.81.10.140
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / HOSEASONS LIMITED / 08/11/2017
2017-10-27 delete index_pages_linkeddomain britishtravelawards.com
2017-10-27 delete phone 47.8631, -4.0944
2017-10-27 delete phone 48.4925, -1.7264
2017-10-27 delete source_ip 23.214.171.178
2017-10-27 insert address All locations All of Scotland All of England 2018 SALE
2017-10-27 insert source_ip 95.101.85.223
2017-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15 delete phone -2.152627
2017-09-15 delete phone -3.79054
2017-09-15 delete phone 47.205167
2017-09-15 delete phone 47.5972, -3.0606
2017-09-15 delete phone 47.7994, -3.7903
2017-09-15 delete phone 47.84602
2017-09-15 delete phone 47.8567, -4.0206
2017-09-15 delete phone 48.6372, -2.2689
2017-09-15 delete source_ip 2.19.150.84
2017-09-15 insert source_ip 23.214.171.178
2017-08-31 update statutory_documents SAIL ADDRESS CREATED
2017-08-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-08-05 delete address London City & Tower Bridge (3) London Docklands & East
2017-08-05 delete source_ip 104.81.10.140
2017-08-05 insert index_pages_linkeddomain britishtravelawards.com
2017-08-05 insert phone -2.152627
2017-08-05 insert phone -3.79054
2017-08-05 insert phone 41.0764, 1.1092
2017-08-05 insert phone 41.1703, 1.4703
2017-08-05 insert phone 41.8336, 3.0828
2017-08-05 insert phone 41.8936, 3.1822
2017-08-05 insert phone 47.205167
2017-08-05 insert phone 47.5972, -3.0606
2017-08-05 insert phone 47.7994, -3.7903
2017-08-05 insert phone 47.84602
2017-08-05 insert phone 47.8567, -4.0206
2017-08-05 insert phone 47.8631, -4.0944
2017-08-05 insert phone 48.4925, -1.7264
2017-08-05 insert phone 48.6372, -2.2689
2017-08-05 insert source_ip 2.19.150.84
2017-07-08 delete source_ip 104.81.2.188
2017-07-08 insert phone +44 (0)345 498 6060
2017-07-08 insert phone +44 (0)345 604 3881
2017-07-08 insert source_ip 104.81.10.140
2017-05-21 delete address Ground Floor Facilities (84) Ground Floor Wet Room
2017-05-21 delete source_ip 104.81.2.248
2017-05-21 insert address 0/10 0 reviews London Bridge LONDON
2017-05-21 insert address 24hr concierge Contemporary living Free Wi
2017-05-21 insert address Ground Floor Facilities (96) Ground Floor Wet Room
2017-05-21 insert address London City & Tower Bridge (3) London Docklands & East
2017-05-21 insert source_ip 104.81.2.188
2017-03-22 delete person Ferry Marina
2017-03-22 delete source_ip 2.19.150.84
2017-03-22 insert address Ground Floor Facilities (84) Ground Floor Wet Room
2017-03-22 insert contact_pages_linkeddomain wyndhamworldwide.com
2017-03-22 insert index_pages_linkeddomain wyndhamworldwide.com
2017-03-22 insert source_ip 104.81.2.248
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-03 delete source_ip 23.214.171.178
2017-02-03 insert source_ip 2.19.150.84
2017-01-05 delete address 0/10 0 reviews London Bridge LONDON
2017-01-05 delete address 24hr concierge Contemporary living Free Wi
2017-01-05 delete source_ip 23.214.138.59
2017-01-05 insert source_ip 23.214.171.178
2016-11-24 delete source_ip 23.214.122.33
2016-11-24 insert contact_pages_linkeddomain instagram.com
2016-11-24 insert index_pages_linkeddomain instagram.com
2016-11-24 insert source_ip 23.214.138.59
2016-10-26 delete index_pages_linkeddomain britishtravelawards.com
2016-10-26 insert alias The Hoseasons Group
2016-10-26 update person_description Ferry Marina => Ferry Marina
2016-09-28 delete address 0/10 0 reviews Buckland Heart Of England
2016-08-31 delete source_ip 2.22.88.175
2016-08-31 insert index_pages_linkeddomain britishtravelawards.com
2016-08-31 insert index_pages_linkeddomain plus.google.com
2016-08-31 insert source_ip 23.214.122.33
2016-08-31 update robots_txt_status publications.hoseasons.co.uk: 404 => 0
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-14 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-08 update statutory_documents 20/03/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-08 delete address London City & Tower Bridge(16) London Docklands & East
2015-11-08 delete phone 0844 847 1356
2015-11-08 delete source_ip 23.214.87.152
2015-11-08 insert address London City & Tower Bridge(14) London Docklands & East
2015-11-08 insert phone 510/640/510428
2015-11-08 insert phone 867/640/867009
2015-11-08 insert phone 867/640/867010
2015-11-08 insert phone 867/640/867013
2015-11-08 insert phone 867/640/867014
2015-11-08 insert phone 867/640/867015
2015-11-08 insert phone 867/640/867017
2015-11-08 insert phone 867/640/867019
2015-11-08 insert source_ip 2.22.88.175
2015-11-08 update website_status FlippedRobots => OK
2015-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FRANCIS JOHN BANKES / 24/09/2015
2015-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22 update website_status OK => FlippedRobots
2015-07-28 update website_status TemplateWebsite => OK
2015-07-28 delete phone +44 0844 847 1356
2015-07-28 delete source_ip 184.28.54.241
2015-07-28 insert address Sunway House Raglan Road Lowestoft, Suffolk NR32 2LW
2015-07-28 insert phone +44 0345 498 6060
2015-07-28 insert source_ip 23.214.87.152
2015-06-02 update website_status OK => TemplateWebsite
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-03 delete source_ip 2.19.152.38
2015-04-03 insert source_ip 184.28.54.241
2015-04-02 update statutory_documents 20/03/15 FULL LIST
2015-02-05 delete source_ip 23.214.112.166
2015-02-05 insert source_ip 2.19.152.38
2014-12-29 delete general_emails ma..@hoseasons.co.uk
2014-12-29 delete email ma..@hoseasons.co.uk
2014-12-29 delete source_ip 23.0.229.127
2014-12-29 insert about_pages_linkeddomain wynvr.co.uk
2014-12-29 insert contact_pages_linkeddomain wynvr.co.uk
2014-12-29 insert email he..@hoseasons.co.uk
2014-12-29 insert index_pages_linkeddomain wynvr.co.uk
2014-12-29 insert source_ip 23.214.112.166
2014-10-27 delete about_pages_linkeddomain macromedia.com
2014-09-20 insert general_emails ma..@hoseasons.co.uk
2014-09-20 delete source_ip 23.6.156.16
2014-09-20 insert about_pages_linkeddomain macromedia.com
2014-09-20 insert email ma..@hoseasons.co.uk
2014-09-20 insert source_ip 23.0.229.127
2014-08-13 delete phone +44 844 847 1356
2014-08-13 delete source_ip 23.214.122.146
2014-08-13 insert phone +44 0844 847 1356
2014-08-13 insert source_ip 23.6.156.16
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-10 delete index_pages_linkeddomain webservicex.net
2014-07-10 delete phone +44 1502 472000
2014-07-10 delete source_ip 2.23.216.38
2014-07-10 insert source_ip 23.214.122.146
2014-07-10 update robots_txt_status www.hoseasons.co.uk: 404 => 200
2014-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28 insert index_pages_linkeddomain reevoo.com
2014-05-07 delete address SPRING MILL EARBY BARNOLDSWICK LANCASHIRE UNITED KINGDOM BB94 0AA
2014-05-07 insert address SPRING MILL EARBY BARNOLDSWICK LANCASHIRE BB94 0AA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-20 delete index_pages_linkeddomain reevoo.com
2014-04-20 delete source_ip 23.214.155.184
2014-04-20 insert source_ip 2.23.216.38
2014-04-07 update num_mort_charges 12 => 13
2014-04-07 update num_mort_satisfied 12 => 13
2014-04-03 update statutory_documents 20/03/14 FULL LIST
2014-03-21 delete source_ip 2.18.184.38
2014-03-21 insert source_ip 23.214.155.184
2014-03-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009653890013
2014-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009653890013
2014-01-30 delete source_ip 2.18.120.38
2014-01-30 insert source_ip 2.18.184.38
2014-01-16 delete source_ip 172.228.168.38
2014-01-16 insert source_ip 2.18.120.38
2013-12-18 delete source_ip 2.18.120.38
2013-12-18 insert source_ip 172.228.168.38
2013-12-04 delete source_ip 2.19.152.38
2013-12-04 insert source_ip 2.18.120.38
2013-09-25 update statutory_documents DIRECTOR APPOINTED MR SIMON EDWARD ALTHAM
2013-09-08 delete alias The Hoseasons Group Ltd
2013-09-08 delete phone +44 1502 502588
2013-09-08 delete source_ip 2.18.120.38
2013-09-08 insert phone +44 1502 472000
2013-09-08 insert source_ip 2.19.152.38
2013-09-06 insert company_previous_name THE HOSEASONS GROUP LIMITED
2013-09-06 update name THE HOSEASONS GROUP LIMITED => WYNDHAM VACATION RENTALS (UK) LTD
2013-08-31 delete source_ip 2.16.200.38
2013-08-31 insert contact_pages_linkeddomain tradedoubler.com
2013-08-31 insert index_pages_linkeddomain tradedoubler.com
2013-08-31 insert source_ip 2.18.120.38
2013-08-30 update statutory_documents COMPANY NAME CHANGED THE HOSEASONS GROUP LIMITED CERTIFICATE ISSUED ON 30/08/13
2013-08-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 delete source_ip 23.62.120.38
2013-06-04 insert source_ip 2.16.200.38
2013-05-28 delete source_ip 95.100.216.38
2013-05-28 insert index_pages_linkeddomain reevoo.com
2013-05-28 insert source_ip 23.62.120.38
2013-05-21 delete source_ip 2.21.40.38
2013-05-21 insert source_ip 95.100.216.38
2013-05-13 delete source_ip 95.100.184.38
2013-05-13 insert source_ip 2.21.40.38
2013-04-26 update statutory_documents 20/03/13 FULL LIST
2013-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITPAL BADWAL
2013-04-22 delete source_ip 184.85.24.38
2013-04-22 insert contact_pages_linkeddomain webservicex.net
2013-04-22 insert index_pages_linkeddomain webservicex.net
2013-04-22 insert source_ip 95.100.184.38
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITPAL BADWAL
2013-04-08 delete person Chatel Censoir
2013-03-08 delete source_ip 2.21.216.38
2013-03-08 insert person Chatel Censoir
2013-03-08 insert source_ip 184.85.24.38
2013-02-22 delete source_ip 184.85.8.38
2013-02-22 insert source_ip 2.21.216.38
2013-02-08 delete source_ip 5.79.47.94
2013-02-08 insert source_ip 184.85.8.38
2012-12-14 delete person Chatel Censoir
2012-12-14 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES DANIEL RUDGE
2012-11-23 insert person Chatel Censoir
2012-11-12 insert person Le Somail, France
2012-10-26 delete person Chatel Censoir
2012-10-26 delete person Le Somail, France
2012-10-24 delete address VELU-EX_VEW_11 VELU-IN_ACC2_11 VELU-IN_ACC_11 VELU-IN_EAT_11 VELU-IN_SWM_11 VELU-EX_EAT_12
2012-10-24 insert person Chatel Censoir
2012-10-24 insert person Le Somail, France
2012-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01 update statutory_documents 20/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 28/03/2012
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, SUFFOLK, NR32 2LW
2011-06-30 update statutory_documents COMPANY NAME CHANGED HOSEASONS HOLIDAYS LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-29 update statutory_documents CHANGE OF NAME 28/06/2011
2011-06-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-06-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY CLARK ADAMS / 03/06/2011
2011-03-22 update statutory_documents 20/03/11 FULL LIST
2010-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-08-18 update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-08-05 update statutory_documents PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-07-30 update statutory_documents AUDITOR'S RESIGNATION
2010-04-21 update statutory_documents DIRECTOR APPOINTED GEOFFREY JOHN COWLEY
2010-04-19 update statutory_documents AUDITOR'S RESIGNATION
2010-04-13 update statutory_documents DIRECTOR APPOINTED GARRY CLARK ADAMS
2010-04-12 update statutory_documents PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH NEWELL
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARRICK
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA ZIMMERMAN
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES FULLAM
2010-03-30 update statutory_documents 20/03/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-24 update statutory_documents DIRECTOR APPOINTED MR IAN SIMON AILLES
2010-03-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-03-20 update statutory_documents DIRECTOR APPOINTED MS CAROL ELIZABETH NEWELL
2009-03-20 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents RE - SECTION 175(5)(A) 21/10/2008
2008-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-05-14 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SAMANTHA GORDON
2008-04-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA GORDON
2007-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents DIRECTOR RESIGNED
2006-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-24 update statutory_documents DIRECTOR RESIGNED
2006-05-03 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents DIRECTOR RESIGNED
2006-03-29 update statutory_documents SECRETARY RESIGNED
2006-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-18 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-20 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents DIRECTOR RESIGNED
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-07-29 update statutory_documents DIRECTOR RESIGNED
2003-07-29 update statutory_documents DIRECTOR RESIGNED
2003-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-28 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-28 update statutory_documents ARTICLES OF ASSOCIATION
2003-06-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28 update statutory_documents RE:CREDIT FACILITIES AG 19/06/03
2003-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-23 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents AUDITOR'S RESIGNATION
2002-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-04-29 update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-13 update statutory_documents DIRECTOR RESIGNED
2001-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-04 update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-08 update statutory_documents RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-10-04 update statutory_documents SECTION 312 28/09/99
1999-09-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-10 update statutory_documents DIRECTOR RESIGNED
1999-09-10 update statutory_documents DIRECTOR RESIGNED
1999-09-10 update statutory_documents DIRECTOR RESIGNED
1999-09-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-10 update statutory_documents ADOPT MEM AND ARTS 04/09/99
1999-08-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/98
1999-05-12 update statutory_documents RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-03-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/97
1998-05-10 update statutory_documents RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-08-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/96
1997-05-13 update statutory_documents £ SR 45732@1 02/04/97
1997-05-13 update statutory_documents POS 02/04/97
1997-05-06 update statutory_documents RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1997-02-05 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/95
1996-05-07 update statutory_documents RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1995-12-14 update statutory_documents DIRECTOR RESIGNED
1995-10-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 12/11/94
1995-04-28 update statutory_documents RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS
1995-02-08 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 15/11 TO 31/10
1994-09-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 13/11/93
1994-04-14 update statutory_documents RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
1994-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 89 BRIDGE ROAD, OULTON BROAD, LOWESTOFT, SUFFOLK NR32 3LT
1994-01-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-09-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 14/11/92
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-13 update statutory_documents RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS
1993-03-18 update statutory_documents DIRECTOR RESIGNED
1992-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 09/11/91
1992-04-15 update statutory_documents RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS
1991-11-11 update statutory_documents £ IC 1000000/931818 01/10/91 £ SR 68182@1=68182
1991-10-23 update statutory_documents 68182 £1 01/10/91
1991-09-27 update statutory_documents DIRECTOR RESIGNED
1991-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1991-09-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 10/11/90
1991-04-17 update statutory_documents RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1990-12-12 update statutory_documents £ NC 575000/5000000 15/10/90
1990-09-25 update statutory_documents £ IC 500000/440000 05/09/90 £ SR 60000@1=60000
1990-09-25 update statutory_documents 60000 £1 05/09/90
1990-09-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 11/11/89
1990-04-02 update statutory_documents RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS
1990-02-20 update statutory_documents DIRECTOR RESIGNED
1990-02-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-10-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 12/11/88
1989-08-01 update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS
1988-10-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 14/11/87
1988-07-20 update statutory_documents NEW DIRECTOR APPOINTED
1988-06-20 update statutory_documents NC INC ALREADY ADJUSTED
1988-06-20 update statutory_documents £ NC 500000/575000 03/05
1988-06-20 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/88
1988-05-18 update statutory_documents RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS
1987-12-08 update statutory_documents RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS
1987-11-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 15/11/86
1986-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/11/85
1986-09-10 update statutory_documents RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS
1969-11-04 update statutory_documents CERTIFICATE OF INCORPORATION