Date | Description |
2024-05-27 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-04-07 |
update company_status In Administration => In Administration/Administrative Receiver |
2024-02-27 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2023-10-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-08-19 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-08-07 |
delete address FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ |
2023-08-07 |
insert address FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP |
2023-08-07 |
update registered_address |
2023-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2023 FROM
FOURTH FLOOR, TORONTO SQUARE TORONTO STREET
LEEDS
LS1 2HJ |
2023-07-14 |
insert registration_number 14772417 |
2023-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCANN |
2023-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DYE |
2023-05-16 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-04 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-04-07 |
delete address RISE TWO HARRIS LANE ABBOTS LEIGH BRISTOL BS8 3QX |
2023-04-07 |
insert address FOURTH FLOOR, TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update company_status Active => In Administration |
2023-04-07 |
update registered_address |
2023-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM
RISE TWO HARRIS LANE
ABBOTS LEIGH
BRISTOL
BS8 3QX |
2023-03-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007851,00009872 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES |
2022-09-22 |
delete index_pages_linkeddomain feefo.com |
2022-04-18 |
insert partner Arrow Bank Holiday Park |
2022-04-18 |
insert partner Hill of Oaks Park |
2022-04-18 |
insert partner Home Farm Holiday Park |
2022-04-18 |
insert partner Mennabroom Holiday Cottages |
2022-04-18 |
insert partner Newperran Holiday Resort |
2022-04-18 |
insert partner Newquay Bay Resort |
2022-04-18 |
insert partner Woodclose Park |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED |
2021-08-24 |
insert index_pages_linkeddomain facebook.com |
2021-08-24 |
insert index_pages_linkeddomain feefo.com |
2021-08-24 |
insert index_pages_linkeddomain instagram.com |
2021-08-24 |
insert index_pages_linkeddomain twitter.com |
2021-08-24 |
insert index_pages_linkeddomain youtube.com |
2021-08-24 |
update robots_txt_status www.michaelpaulholidays.co.uk: 404 => 200 |
2021-07-23 |
delete index_pages_linkeddomain facebook.com |
2021-07-23 |
delete index_pages_linkeddomain feefo.com |
2021-07-23 |
delete index_pages_linkeddomain instagram.com |
2021-07-23 |
delete index_pages_linkeddomain twitter.com |
2021-07-23 |
delete index_pages_linkeddomain youtube.com |
2021-07-23 |
delete source_ip 178.62.242.108 |
2021-07-23 |
insert source_ip 138.68.122.222 |
2021-07-23 |
update robots_txt_status www.michaelpaulholidays.co.uk: 200 => 404 |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 7 => 3 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-12-31 |
2021-03-30 |
update statutory_documents CURRSHO FROM 30/07/2021 TO 31/03/2021 |
2021-02-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
2021-01-19 |
update statutory_documents 15/01/21 STATEMENT OF CAPITAL GBP 105 |
2021-01-19 |
update statutory_documents 15/01/21 STATEMENT OF CAPITAL GBP 108 |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-05-17 |
insert terms_pages_linkeddomain silver-sands.co.uk |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-16 |
delete general_emails in..@michealpaulholidays.co.uk |
2020-04-16 |
delete address Lodway, Pill, Bristol, BS20 ODH |
2020-04-16 |
delete address Unit B,
The Old Brewery,
Lodway,
Pill,
Bristol
BS20 0DH |
2020-04-16 |
delete address Unit B, The Old Brewery
Lodway, Pill
Bristol,
BS20 0DH
United Kingdom |
2020-04-16 |
delete email in..@michealpaulholidays.co.uk |
2020-04-16 |
insert address 62 Macrae Rd, Ham Green, Pill, Bristol BS20 0DD |
2020-04-16 |
insert phone 01275 288 000 |
2020-04-16 |
insert phone 0303 123 1113 |
2020-04-14 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-12-15 |
insert address 62 Macrae Road
Pill
Bristol
BS20 0DD |
2019-11-15 |
delete about_pages_linkeddomain outdatedbrowser.com |
2019-11-15 |
delete about_pages_linkeddomain pinterest.com |
2019-11-15 |
delete about_pages_linkeddomain plus.google.com |
2019-11-15 |
delete contact_pages_linkeddomain outdatedbrowser.com |
2019-11-15 |
delete contact_pages_linkeddomain pinterest.com |
2019-11-15 |
delete contact_pages_linkeddomain plus.google.com |
2019-11-15 |
delete index_pages_linkeddomain outdatedbrowser.com |
2019-11-15 |
delete index_pages_linkeddomain pinterest.com |
2019-11-15 |
delete index_pages_linkeddomain plus.google.com |
2019-11-15 |
delete partner_pages_linkeddomain outdatedbrowser.com |
2019-11-15 |
delete partner_pages_linkeddomain pinterest.com |
2019-11-15 |
delete partner_pages_linkeddomain plus.google.com |
2019-11-15 |
delete terms_pages_linkeddomain outdatedbrowser.com |
2019-11-15 |
delete terms_pages_linkeddomain pinterest.com |
2019-11-15 |
delete terms_pages_linkeddomain plus.google.com |
2019-08-01 |
update statutory_documents PROVISIONS OF ARTICLE 6 OF THE ARTICLES OF ASSOCIATION SHALL BE WAIVED SO AS TO PERMIT TRANSFER 3 SHARES WITHOUT NEED FOR COMPLIANCE WITH ARTICLE 6/COMPANY BUSINESS 28/04/2019 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2019-07-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WILLIAM MINDEN DYE |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-25 |
insert about_pages_linkeddomain outdatedbrowser.com |
2019-01-25 |
insert contact_pages_linkeddomain outdatedbrowser.com |
2019-01-25 |
insert index_pages_linkeddomain outdatedbrowser.com |
2019-01-25 |
insert partner_pages_linkeddomain outdatedbrowser.com |
2019-01-25 |
insert terms_pages_linkeddomain outdatedbrowser.com |
2018-12-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED REDDINGS COMPANY SECRETARY LIMITED |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANA REDDING |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-26 => 2019-04-30 |
2018-07-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-05-09 |
update account_ref_day 31 => 30 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2018-07-26 |
2018-04-26 |
update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017 |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LEXTON |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LEXTON |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2017-06-28 |
update statutory_documents SECRETARY APPOINTED SIMON MARK LEXTON |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED SIMON MARK LEXTON |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-07 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-11 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-15 |
update statutory_documents 11/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-01 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-11 |
update statutory_documents 11/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-16 |
update statutory_documents 11/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-07-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 79909 - Other reservation service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-06-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL HAROLD MCCANN |
2012-07-27 |
update statutory_documents 24/07/12 STATEMENT OF CAPITAL GBP 100 |
2012-07-17 |
update statutory_documents 11/07/2012 |
2012-07-11 |
update statutory_documents 11/07/12 FULL LIST |
2012-07-11 |
update statutory_documents 11/07/12 STATEMENT OF CAPITAL GBP 70 |
2012-05-31 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents SECRETARY APPOINTED DIANA ELIZABETH REDDING |
2011-09-06 |
update statutory_documents 11/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-05 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL / 11/07/2010 |
2010-01-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-08-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHAEL PAUL |
2009-06-15 |
update statutory_documents COMPANY NAME CHANGED THE CARAVAN SAFE COMPANY LIMITED
CERTIFICATE ISSUED ON 17/06/09 |
2009-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2009-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL / 01/10/2006 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2008-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
RIVERVIEW COURT
1 CASTLEGATE
WETHERBY
WEST YORKSHIRE
LS22 6LE |
2007-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-19 |
update statutory_documents SECRETARY RESIGNED |
2006-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-08 |
update statutory_documents SECRETARY RESIGNED |
2006-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
10-14 ACCOMMODATION ROAD
LONDON
NW11 8EP |
2004-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
19 GREENSBANK
LONDON
N12 8AS |
2003-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/03 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2003-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents SECRETARY RESIGNED |
2003-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |