BUNCHREW CARAVAN PARK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-19 update robots_txt_status bunchrewcaravanpark.co.uk: 200 => 404
2023-10-06 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-01 delete source_ip 109.68.33.18
2022-04-01 insert source_ip 45.8.224.212
2022-04-01 update robots_txt_status bunchrewcaravanpark.co.uk: 404 => 200
2022-02-13 update website_status FlippedRobots => OK
2022-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL ALPHIA HARRIS / 11/02/2022
2022-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIQUE VIDYIA FRASER-MACKENZIE / 11/02/2022
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL ALPHIA HARRIS / 08/02/2022
2021-12-21 update website_status OK => FlippedRobots
2021-11-15 update statutory_documents DIRECTOR APPOINTED MISS ISOBEL ALPHIA HARRIS
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-11 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-06-13 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-13 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-14 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-08 update robots_txt_status www.bunchrewcaravanpark.co.uk: 200 => 404
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORDAN HARRIS
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-01 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-07 delete address SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD PARK INVERNESS SCOTLAND IV2 3BW
2018-04-07 insert address PARK OFFICE BUNCHREW INVERNESS SCOTLAND IV3 8TD
2018-04-07 update registered_address
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW SCOTLAND
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-12-24 update statutory_documents DIRECTOR APPOINTED MR JORDAN LANZEL HARRIS
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-07 delete address KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2016-10-07 insert address SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD PARK INVERNESS SCOTLAND IV2 3BW
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2016-09-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL HARRIS
2016-02-07 delete address KINTAIL HOUSE BEECHWOOD PARK INVERNESS SCOTLAND IV2 3BW
2016-02-07 insert address KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-07 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ISOBEL ALPHIA HARRIS / 18/01/2016
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-10 delete source_ip 217.25.34.2
2015-10-10 insert source_ip 109.68.33.18
2015-10-10 update website_status FlippedRobots => OK
2015-10-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-13 update website_status OK => FlippedRobots
2015-05-07 delete address ROBERTSON HOUSE SHORE STREET INVERNESS INVERNESS SHIRE IV1 1NF
2015-05-07 insert address KINTAIL HOUSE BEECHWOOD PARK INVERNESS SCOTLAND IV2 3BW
2015-05-07 update registered_address
2015-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM ROBERTSON HOUSE SHORE STREET INVERNESS INVERNESS SHIRE IV1 1NF
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-12 update statutory_documents 17/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address ROBERTSON HOUSE SHORE STREET INVERNESS INVERNESS SHIRE SCOTLAND IV1 1NF
2014-02-07 insert address ROBERTSON HOUSE SHORE STREET INVERNESS INVERNESS SHIRE IV1 1NF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-23 update statutory_documents 17/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-06 update statutory_documents 17/01/13 FULL LIST
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-21 update statutory_documents 17/01/12 FULL LIST
2011-10-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O GRAEME FRASER & CO ROBERTSON HOUSE SHORE STREET INVERNESS INVERNESS SHIRE IV1 1NF SCOTLAND
2011-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O GRAEME FRASER & CO ROSEDENE HOUSE HIGH STREET DINGWALL ROSS-SHIRE IV15 9RU SCOTLAND
2011-01-28 update statutory_documents 17/01/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents DIRECTOR APPOINTED MISS ISOBEL ALPHIA HARRIS
2010-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ROSEDENE BUSINESS CENTRE 2 DRUMMOND CRESCENT INVERNESS HIGHLAND IV2 4QW
2010-02-16 update statutory_documents 17/01/10 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELIQUE VIDYIA HARRIS / 21/11/2009
2009-10-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/07 FROM: WEST WING KINGILLIE KIRKHILL INVERNESS IV5 7PU
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-23 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION