VILLA FARM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINA EADIE / 16/10/2023
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
2023-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 delete about_pages_linkeddomain supercontrol.co.uk
2022-11-27 delete index_pages_linkeddomain supercontrol.co.uk
2022-11-27 delete terms_pages_linkeddomain supercontrol.co.uk
2022-07-23 delete address James Nicholson Link, Clifton Moor, York, YO30 4XG
2022-07-23 delete phone 07896 212 707
2022-07-23 insert address Villa Farm, Wigginton Road, York, YO32 2RH
2022-07-23 update primary_contact James Nicholson Link, Clifton Moor, York, YO30 4XG => Villa Farm, Wigginton Road, York, YO32 2RH
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-25 delete about_pages_linkeddomain mystayplanner.com
2021-06-25 delete about_pages_linkeddomain peterwarehouse.co.uk
2021-06-25 delete index_pages_linkeddomain mystayplanner.com
2021-06-25 delete index_pages_linkeddomain peterwarehouse.co.uk
2021-06-25 delete terms_pages_linkeddomain mystayplanner.com
2021-06-25 delete terms_pages_linkeddomain peterwarehouse.co.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 delete address UNIT 12 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG
2021-02-07 insert address RECEPTION VILLA FARM WIGGINTON ROAD WIGGINTON YORK ENGLAND YO32 2RH
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-07 update registered_address
2021-01-27 delete about_pages_linkeddomain partyyork.co.uk
2021-01-27 delete index_pages_linkeddomain partyyork.co.uk
2021-01-27 delete terms_pages_linkeddomain partyyork.co.uk
2021-01-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM UNIT 12 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 9 => 10
2019-04-07 update num_mort_outstanding 9 => 10
2019-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031250090010
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES
2018-11-06 insert alias Moore Building Enterprises Limited
2018-07-07 update num_mort_charges 8 => 9
2018-07-07 update num_mort_outstanding 8 => 9
2018-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031250090009
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 insert general_emails en..@york-barn.com
2017-12-21 insert address Wigginton Road, YORK, Y032 2RH Villa Farm Holiday Cottages Wigginton Road, YORK, Y032 2RH
2017-12-21 insert email en..@york-barn.com
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-05-07 update num_mort_charges 7 => 8
2017-05-07 update num_mort_outstanding 7 => 8
2017-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031250090008
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-18 delete source_ip 31.216.48.26
2016-10-18 insert source_ip 185.160.182.70
2016-08-22 insert about_pages_linkeddomain mystayplanner.com
2016-08-22 insert contact_pages_linkeddomain mystayplanner.com
2016-08-22 insert index_pages_linkeddomain mystayplanner.com
2016-08-22 insert terms_pages_linkeddomain mystayplanner.com
2016-03-12 delete company_previous_name CRAZYCOPY LIMITED
2016-02-11 delete address UNIT 12 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG
2016-02-11 insert address UNIT 12 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-02-11 update returns_next_due_date 2015-12-11 => 2016-12-11
2016-01-21 update statutory_documents 13/11/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 19 WALMGATE YORK NORTH YORKSHIRE YO1 9TX
2015-09-07 insert address UNIT 12 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK ENGLAND YO30 4XG
2015-09-07 update registered_address
2015-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 19 WALMGATE YORK NORTH YORKSHIRE YO1 9TX
2015-08-09 insert general_emails en..@villa-farm.com
2015-08-09 delete address Villa Farm Holiday Cottages, Wigginton Rd, Wigginton, York, North Yorkshire YO32 2RH
2015-08-09 delete index_pages_linkeddomain 5lions.co.uk
2015-08-09 delete index_pages_linkeddomain jonnydraper.co.uk
2015-08-09 delete index_pages_linkeddomain papakata.co.uk
2015-08-09 delete index_pages_linkeddomain villapond.co.uk
2015-08-09 delete index_pages_linkeddomain yorkshireyurts.co.uk
2015-08-09 delete phone +44 (0) 1904 487129
2015-08-09 delete phone +44 (0) 1904 489235
2015-08-09 delete source_ip 217.199.164.99
2015-08-09 insert address Wigginton Road, YORK, Y032 2RH
2015-08-09 insert alias Party York
2015-08-09 insert email en..@villa-farm.com
2015-08-09 insert index_pages_linkeddomain rootsol.co.uk
2015-08-09 insert source_ip 31.216.48.26
2015-08-09 update primary_contact Villa Farm Holiday Cottages, Wigginton Rd, Wigginton, York, North Yorkshire YO32 2RH => Wigginton Road, YORK, Y032 2RH
2015-08-09 update robots_txt_status www.villa-farm.com: 404 => 200
2015-03-16 delete address Common Farm, Dunnington Common, Dunnington, York, YO19 5LS
2015-03-16 insert address 19 Walmgate, York, YO1 9TX
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 6 => 7
2014-12-07 update num_mort_outstanding 6 => 7
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-27 update statutory_documents 13/11/14 FULL LIST
2014-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031250090007
2014-10-07 update num_mort_charges 5 => 6
2014-10-07 update num_mort_outstanding 5 => 6
2014-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031250090006
2014-04-17 update statutory_documents ADOPT ARTICLES 11/02/2014
2014-04-15 update statutory_documents DIRECTOR APPOINTED MRS CORRINA EAADIE
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINA EAADIE / 07/04/2014
2014-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CORRINA EADIE / 07/04/2014
2014-01-07 delete address 19 WALMGATE YORK NORTH YORKSHIRE UNITED KINGDOM YO1 9TX
2014-01-07 insert address 19 WALMGATE YORK NORTH YORKSHIRE YO1 9TX
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2014-01-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-23 update statutory_documents 13/11/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 13/11/12 FULL LIST
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM COMMON FARM DUNNINGTON COMMON YORK NORTH YORKSHIRE YO19 5LS
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 13/11/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 13/11/10 FULL LIST
2010-02-09 update statutory_documents 13/11/09 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT MOORE / 13/11/2009
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAM MOORE / 13/11/2009
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOORE / 13/11/2009
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-28 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2009-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOORE / 30/12/2008
2008-12-30 update statutory_documents RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2008-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05 update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24 update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-30 update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24 update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-04 update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 27 ARTHUR STREET YORK NORTH YORKSHIRE YO10 3EL
2002-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-07 update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-28 update statutory_documents RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15 update statutory_documents RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01 update statutory_documents RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-03-16 update statutory_documents RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1998-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-03-11 update statutory_documents RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1997-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97
1996-05-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-02-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-02-20 update statutory_documents DIRECTOR RESIGNED
1996-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-20 update statutory_documents NEW SECRETARY APPOINTED
1996-02-20 update statutory_documents SECRETARY RESIGNED
1996-02-19 update statutory_documents £ NC 1000/1000000 10/01/96
1996-02-19 update statutory_documents NC INC ALREADY ADJUSTED 10/01/96
1996-02-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/96
1996-02-19 update statutory_documents ALTER MEM AND ARTS 10/01/96
1996-02-15 update statutory_documents COMPANY NAME CHANGED CRAZYCOPY LIMITED CERTIFICATE ISSUED ON 16/02/96
1995-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION