YAXHAM WATERS HOLIDAY PARK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-07 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB
2023-04-07 insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEWIS HAY / 28/03/2023
2023-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY LEWIS HAY / 28/03/2023
2023-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS HAY / 28/03/2023
2022-08-08 delete contact_pages_linkeddomain poppiesdining.co.uk
2022-08-08 delete email po..@gmail.com
2022-08-08 delete phone 01362 562019
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 insert contact_pages_linkeddomain poppiesdining.co.uk
2021-12-08 insert email po..@gmail.com
2021-12-08 insert phone 01362 562019
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-04-16 insert contact_pages_linkeddomain hoseasons.co.uk
2021-04-16 insert index_pages_linkeddomain hoseasons.co.uk
2021-04-16 insert terms_pages_linkeddomain hoseasons.co.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete contact_pages_linkeddomain surveymonkey.co.uk
2020-09-22 delete index_pages_linkeddomain surveymonkey.co.uk
2020-09-22 delete terms_pages_linkeddomain surveymonkey.co.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-06 insert address Dereham Road, Yaxham, Norfolk, NR19 1RF
2019-07-06 insert address Yaxham Waters Holiday Park, Dereham Road, Yaxham, Norfolk, NR19 1RF
2019-06-06 insert contact_pages_linkeddomain surveymonkey.co.uk
2019-06-06 insert index_pages_linkeddomain surveymonkey.co.uk
2019-06-06 insert terms_pages_linkeddomain surveymonkey.co.uk
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-03-07 update num_mort_charges 4 => 5
2019-03-07 update num_mort_outstanding 3 => 4
2019-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054644090005
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 delete source_ip 62.233.113.162
2017-11-16 insert source_ip 46.38.168.99
2017-07-07 delete sic_code 56101 - Licensed restaurants
2017-06-09 insert company_previous_name THPD PROPERTIES LIMITED
2017-06-09 update name THPD PROPERTIES LIMITED => YAXHAM WATERS HOLIDAY PARK LIMITED
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-13 update statutory_documents COMPANY NAME CHANGED THPD PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/05/17
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PABLO DIMOGLOU
2017-03-09 update website_status Disallowed => OK
2017-03-09 delete index_pages_linkeddomain glampingbreaks.com
2017-03-09 delete index_pages_linkeddomain gocampinguk.co.uk
2017-03-09 delete source_ip 46.38.168.99
2017-03-09 insert source_ip 62.233.113.162
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => Disallowed
2016-07-08 delete sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2016-07-08 insert sic_code 55209 - Other holiday and other collective accommodation
2016-07-08 insert sic_code 56101 - Licensed restaurants
2016-07-08 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-08 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-23 update statutory_documents 26/05/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 delete source_ip 94.236.90.37
2015-08-10 insert source_ip 46.38.168.99
2015-07-09 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-09 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-22 update statutory_documents 26/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-25 update statutory_documents 26/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 delete sic_code 41100 - Development of building projects
2013-07-02 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-07-02 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-02 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update statutory_documents 26/05/13 FULL LIST
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PABLO MARTIN MARINO DIMOGLOU / 25/06/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Yaxham Waters Holiday Park Dereham Road Yaxham Dereham Norfolk NR17 3DQ
2012-10-25 insert address Yaxham Waters Holiday Park Dereham Road Yaxham Dereham Norfolk NR19 1RF
2012-10-25 insert email in..@yaxhamwaters.co.uk
2012-10-25 insert email in..@yaxhamwaters.co.uk
2012-06-29 update statutory_documents 26/05/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 26/05/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 26/05/10 FULL LIST
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PABLO DIMOGLOU / 15/04/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-11 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-05-31 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-26 update statutory_documents SECRETARY RESIGNED
2005-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION