PARK FARM MARINA - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-03-19
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-10-07 update account_ref_day 29 => 28
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-26
2023-09-26 update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022
2023-04-07 update account_ref_day 30 => 29
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 => 2023-09-29
2023-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-09-28 update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021
2022-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-22 => 2022-09-30
2022-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-02-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-22 update statutory_documents FIRST GAZETTE
2022-02-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-22
2021-10-03 delete phone +44 1606 44672
2021-10-03 insert phone +44 1606 227279
2021-09-22 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2021-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-22 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL ENGLAND L3 9TX
2020-10-30 insert address TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ
2020-10-30 update registered_address
2020-10-16 delete source_ip 94.126.40.40
2020-10-16 insert source_ip 85.233.160.186
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-28 delete address 220 Manchester Road, Northwich, Cheshire. CW9 7NT
2020-02-28 delete index_pages_linkeddomain facebook.com
2020-02-28 insert address Park Farm Marina Davenham Road, Rudheath, Northwich CW9 7RY
2020-02-28 update primary_contact 220 Manchester Road, Northwich, Cheshire. CW9 7NT => Park Farm Marina Davenham Road, Rudheath, Northwich CW9 7RY
2020-02-07 delete address 220 MANCHESTER ROAD, LOSTOCK GRALAM, NORTHWICH CHESHIRE CW9 7NT
2020-02-07 insert address 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL ENGLAND L3 9TX
2020-02-07 update registered_address
2020-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 220 MANCHESTER ROAD, LOSTOCK GRALAM, NORTHWICH CHESHIRE CW9 7NT
2020-01-16 update statutory_documents DIRECTOR APPOINTED MR ALAN MACNAUGHTAN
2020-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GADBROOK HOLDINGS LIMITED
2020-01-16 update statutory_documents CESSATION OF DAVID WILLIAM MASSEY AS A PSC
2020-01-16 update statutory_documents CESSATION OF JOHN CLIVE MYERS AS A PSC
2020-01-16 update statutory_documents CESSATION OF NOEL HAWLEY AS A PSC
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASSEY
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL HAWLEY
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MYERS
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE MYERS / 01/09/2016
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CLIVE MYERS / 01/09/2016
2016-03-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-08 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-05 update statutory_documents 03/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-08 update statutory_documents 03/09/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 01/05/2014
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-04 update statutory_documents 03/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 9272 - Other recreational activities nec
2013-06-22 insert sic_code 52220 - Service activities incidental to water transportation
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
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
2013-03-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 03/09/12 FULL LIST
2012-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MASSEY / 03/09/2012
2012-06-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 03/09/11 FULL LIST
2011-07-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 03/09/10 FULL LIST
2010-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HAWLEY / 03/09/2010
2010-04-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL HAWLEY / 08/11/2008
2008-10-01 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/2008 TO 31/12/2008
2007-12-13 update statutory_documents £ NC 1000/50000 21/11/07
2007-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION