WOODTHORPE LEISURE PARK - History of Changes


DateDescription
2025-05-17 update website_status FailedRobots => FlippedRobots
2025-04-30 update website_status FlippedRobots => FailedRobots
2025-04-07 update website_status OK => FlippedRobots
2024-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/24, WITH UPDATES
2024-08-29 delete source_ip 206.189.121.212
2024-08-29 insert source_ip 157.245.43.246
2024-07-29 delete source_ip 134.209.20.143
2024-07-29 insert source_ip 206.189.121.212
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
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-05-31 delete address 2023 PEMBERTON Langton ABI Ambleside Premier 2021 ABI Roecliffe
2023-05-31 insert address 2023 PEMBERTON Langton 2021 ABI Roecliffe
2023-04-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-25 update statutory_documents ALTER ARTICLES 13/08/2019
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
2022-11-09 delete address 2018 ABI Malham ABI Ambleside Premier 2021 ABI Roecliffe
2022-11-09 insert address 2023 PEMBERTON Langton ABI Ambleside Premier 2021 ABI Roecliffe
2022-11-09 insert index_pages_linkeddomain youtu.be
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08 delete source_ip 178.62.122.181
2022-08-08 insert source_ip 134.209.20.143
2022-08-08 update robots_txt_status woodthorpeleisurepark.com: 404 => 200
2022-08-08 update robots_txt_status www.woodthorpeleisurepark.com: 404 => 200
2022-04-08 update website_status InternalTimeout => OK
2022-02-07 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 delete address 2018 ABI Malham 2021 ABI Beaumont
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29 update website_status InternalTimeout => OK
2021-05-29 update website_status OK => InternalTimeout
2021-01-18 insert address 2018 ABI Malham 2021 ABI Beaumont
2021-01-18 insert contact_pages_linkeddomain gro-marketing.co.uk
2021-01-18 insert index_pages_linkeddomain gro-marketing.co.uk
2021-01-18 insert terms_pages_linkeddomain gro-marketing.co.uk
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 delete source_ip 212.84.88.223
2020-04-17 insert source_ip 178.62.122.181
2020-04-17 update robots_txt_status woodthorpeleisurepark.com: 200 => 404
2020-04-17 update robots_txt_status www.woodthorpeleisurepark.com: 200 => 404
2019-11-07 update account_category SMALL => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-07 update num_mort_charges 5 => 8
2019-09-07 update num_mort_outstanding 5 => 8
2019-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150008
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150006
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150007
2019-05-17 delete source_ip 192.232.216.146
2019-05-17 insert source_ip 212.84.88.223
2018-12-22 insert index_pages_linkeddomain hoseasons.co.uk
2018-12-22 insert terms_pages_linkeddomain hoseasons.co.uk
2018-12-07 update num_mort_charges 3 => 5
2018-12-07 update num_mort_outstanding 3 => 5
2018-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150005
2018-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150004
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 statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIPPA MARIE NICKSON / 05/09/2018
2018-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD STUBBS
2018-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN STUBBS
2018-09-05 update statutory_documents CESSATION OF PHILLIPPA MARIE STUBBS AS A PSC
2017-11-08 update account_category FULL => SMALL
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
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-06-17 insert address Woodthorpe Leisure Park, Woodthorpe, Near Alford, Lincolnshire, LN13 0DD
2017-06-17 update primary_contact null => Woodthorpe Leisure Park, Woodthorpe, Near Alford, Lincolnshire, LN13 0DD
2017-02-01 insert general_emails en..@woodthorpeleisurepark.co.uk
2017-02-01 insert email en..@woodthorpeleisurepark.co.uk
2016-12-21 update account_category SMALL => FULL
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-12 update description
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-09 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-18 update statutory_documents 04/09/15 FULL LIST
2015-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-25 delete contact_pages_linkeddomain wordpress.org
2015-08-25 insert phone 01507 450 294
2015-07-27 delete source_ip 85.233.160.22
2015-07-27 delete source_ip 85.233.160.23
2015-07-27 delete source_ip 85.233.160.24
2015-07-27 insert source_ip 192.232.216.146
2015-03-01 delete index_pages_linkeddomain britishgardencentres.com
2014-10-07 delete address WOODTHORPE HALL GARDEN CENTRE WOODTHORPE ALFORD LINCOLNSHIRE UNITED KINGDOM LN13 0DD
2014-10-07 insert address WOODTHORPE HALL GARDEN CENTRE WOODTHORPE ALFORD LINCOLNSHIRE LN13 0DD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-26 update statutory_documents 04/09/14 FULL LIST
2014-08-07 update account_category DORMANT => SMALL
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
2014-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-07 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date null => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-20 update statutory_documents 04/09/13 FULL LIST
2013-06-26 update num_mort_charges 2 => 3
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 9 => 12
2013-06-24 update accounts_next_due_date 2014-06-04 => 2013-09-30
2013-06-23 delete address WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 2EZ
2013-06-23 insert address WOODTHORPE HALL GARDEN CENTRE WOODTHORPE ALFORD LINCOLNSHIRE UNITED KINGDOM LN13 0DD
2013-06-23 update registered_address
2013-06-10 update statutory_documents SECRETARY APPOINTED PHILLIPPA MARIE NICKSON
2013-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082014150003
2013-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-18 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/12/2012
2012-11-08 update statutory_documents 04/09/12 STATEMENT OF CAPITAL GBP 100
2012-10-03 update statutory_documents DIRECTOR APPOINTED MR CHARLES EDWARD STUBBS
2012-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2012-10-02 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN STUBBS
2012-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-09-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION