NORTHCLIFFE & SEAVIEW HOLIDAY PARKS - History of Changes


DateDescription
2024-03-11 delete address Park/Pitch Northcliffe A10 Dimensions 32 x 12ft
2024-03-11 delete address Park/Pitch Northcliffe C19 Dimensions 35 x 12ft
2024-03-11 delete address Park/Pitch Northcliffe G07 Dimensions 40 x 13ft
2024-03-11 delete address Park/Pitch Northcliffe K03 Dimensions 33 x 12ft
2023-07-15 insert address Park/Pitch Northcliffe K03 Dimensions 33 x 12ft
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-25 delete address Park/Pitch Northcliffe B07 Dimensions 32 x 12ft
2022-11-25 delete address Park/Pitch Northcliffe D21 Dimensions 40 x 12ft
2022-11-25 delete address Park/Pitch Seaview A19 Dimensions 38 x 12ft
2022-10-24 insert address Park/Pitch Northcliffe D21 Dimensions 40 x 12ft
2022-08-20 delete address Park/Pitch Northcliffe A11 Dimensions 33 x 12ft
2022-08-20 delete address Park/Pitch Northcliffe D21 Dimensions 40 x 12ft
2022-08-20 delete address Park/Pitch Northcliffe G01 Dimensions 35 x 12ft
2022-08-20 delete address Park/Pitch Northcliffe H07 Dimensions 40 x 13ft
2022-08-20 delete address Park/Pitch Seaview C12 Dimensions 40 x 12ft
2022-07-21 delete address Park/Pitch Northcliffe K10 Dimensions 32 x 12ft
2022-07-21 delete address Park/Pitch Northcliffe K14 Dimensions 39 x 12ft
2022-07-21 delete address Park/Pitch Seaview C06 Dimensions 39 x 12ft
2022-07-01 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE LOUISE MARTIN
2022-06-20 insert address Park/Pitch Northcliffe H09 Dimensions 36 x 12ft
2022-05-20 delete address Park/Pitch Northcliffe A07 Dimensions 32 x 12ft
2022-05-20 delete address Park/Pitch Northcliffe A11 Dimensions 32 x 12ft
2022-05-20 delete address Park/Pitch Northcliffe D24 Dimensions 40 x 13ft
2022-05-20 insert address Park/Pitch Northcliffe K10 Dimensions 32 x 12ft
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-04-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-11 delete address Park/Pitch Northcliffe A09 Dimensions 28 x 12ft
2021-12-11 delete address Park/Pitch Northcliffe D02 Dimensions 36 x 12ft
2021-12-11 delete address Park/Pitch Northcliffe D12 Dimensions 36 x 12ft
2021-12-11 delete address Park/Pitch Northcliffe G04 Dimensions 40 x 13ft
2021-12-11 delete address Park/Pitch Northcliffe K21 Dimensions 33 x 12ft
2021-12-11 delete address Park/Pitch Seaview A05 Dimensions 32 x 12ft
2021-12-11 delete address Park/Pitch Seaview A10 Dimensions 39 x 12ft
2021-12-11 delete address Park/Pitch Seaview A11 Dimensions 35 x 12ft
2021-12-11 delete address Park/Pitch Seaview B10 Dimensions 35 x 12ft
2021-12-11 delete address Park/Pitch Seaview B11 Dimensions 38 x 12ft
2021-12-11 delete address Park/Pitch Seaview B18 Dimensions 35 x 12ft
2021-12-11 delete address Park/Pitch Seaview B20 Dimensions 36 x 12ft
2021-12-11 delete address Park/Pitch Seaview C17 Dimensions 40 x 12ft
2021-12-11 insert address Park/Pitch Northcliffe A07 Dimensions 32 x 12ft
2021-12-11 insert address Park/Pitch Northcliffe A11 Dimensions 32 x 12ft
2021-12-11 insert address Park/Pitch Northcliffe B07 Dimensions 32 x 12ft
2021-12-11 insert address Park/Pitch Northcliffe D24 Dimensions 40 x 13ft
2021-12-11 insert address Park/Pitch Northcliffe K14 Dimensions 39 x 12ft
2021-12-11 insert address Park/Pitch Seaview C06 Dimensions 39 x 12ft
2021-12-11 insert address Park/Pitch Seaview C12 Dimensions 40 x 12ft
2021-09-16 insert about_pages_linkeddomain cookiehub.com
2021-09-16 insert contact_pages_linkeddomain cookiehub.com
2021-09-16 insert index_pages_linkeddomain cookiehub.com
2021-09-16 insert terms_pages_linkeddomain cookiehub.com
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-18 insert address Park/Pitch Seaview B11 Dimensions 38 x 12ft
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-23 delete address Park/Pitch Northcliffe A23 Dimensions 35 x 12ft
2021-01-23 delete address Park/Pitch Northcliffe B04 Dimensions 32 x 12ft
2021-01-23 delete address Park/Pitch Northcliffe B05 Dimensions 32 x 12ft
2021-01-23 delete address Park/Pitch Northcliffe C04 Dimensions 32 x 12ft
2021-01-23 delete address Park/Pitch Northcliffe C22 Dimensions 38 x 12ft
2021-01-23 delete address Park/Pitch Northcliffe D15 Dimensions 40 x 13ft
2021-01-23 delete address Park/Pitch Northcliffe K20 Dimensions 33 x 12ft
2021-01-23 delete address Park/Pitch Seaview B06 Dimensions 32 x 12ft
2021-01-23 delete address Park/Pitch Seaview D18 Dimensions 40 x 13ft
2021-01-23 insert address Park/Pitch Northcliffe D12 Dimensions 36 x 12ft
2021-01-23 insert address Park/Pitch Seaview A05 Dimensions 32 x 12ft
2020-09-28 delete address Park/Pitch Seaview A06 Dimensions 32 x 12ft
2020-09-28 delete address Park/Pitch Seaview A18 Dimensions 32 x 12ft
2020-07-19 delete address Park/Pitch Northcliffe A01 Dimensions 32 x 12ft
2020-07-19 delete address Park/Pitch Northcliffe C12 Dimensions 32 x 12ft
2020-07-19 delete address Park/Pitch Seaview B22 Dimensions 33 x 12ft
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-18 delete contact_pages_linkeddomain coast-bar-bistro.com
2020-02-18 insert about_pages_linkeddomain coast-cafebar.com
2020-02-18 insert contact_pages_linkeddomain coast-cafebar.com
2019-12-13 delete address 2019 ABI St David Pitch Type Premium Park/Pitch Northcliffe D05
2019-12-13 delete address Park/Pitch Northcliffe A19 Dimensions 35 x 12ft
2019-12-13 delete address Park/Pitch Northcliffe B12 Dimensions 35 x 12ft
2019-12-13 delete address Park/Pitch Northcliffe B19 Dimensions 32 x 12 ft
2019-12-13 delete address Park/Pitch Seaview A21 Dimensions 32 x 12ft
2019-12-13 delete address Park/Pitch Seaview B04 Dimensions 28 x 12ft
2019-10-13 delete about_pages_linkeddomain rejuvenatedev.co.uk
2019-09-13 delete address Park/Pitch Seaview B19 Dimensions 38 x 12ft
2019-09-13 delete address Park/Pitch Seaview C14 Dimensions 39 x 12ft
2019-08-14 update website_status FlippedRobots => OK
2019-08-14 delete source_ip 217.160.0.68
2019-08-14 insert source_ip 51.255.26.1
2019-08-14 update robots_txt_status www.northcliffe-seaview.com: 404 => 200
2019-07-25 update website_status OK => FlippedRobots
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_month 3 => 12
2018-11-07 update accounts_next_due_date 2019-12-31 => 2019-09-30
2018-10-08 update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2017-10-28 delete fax 01947 880972
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-02-15 delete source_ip 217.160.165.12
2017-02-15 insert source_ip 217.160.0.68
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-04 insert about_pages_linkeddomain ec.europa.eu
2016-06-04 insert contact_pages_linkeddomain ec.europa.eu
2016-06-04 insert index_pages_linkeddomain ec.europa.eu
2016-05-10 update statutory_documents 05/05/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD MARTIN / 25/06/2015
2015-06-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-11 update statutory_documents 05/05/15 FULL LIST
2015-03-14 delete address Bottoms Lane, High Hawsker, Nr Whitby, YO22 4LL
2015-03-14 delete alias Northcliffe and Seaview Holiday Parks
2015-03-14 delete index_pages_linkeddomain apc4me.co.uk
2015-03-14 insert address Bottoms Lane, High Hawsker, Whitby, YO22 4LL
2015-03-14 insert index_pages_linkeddomain awebsite4me.co.uk
2015-03-14 insert index_pages_linkeddomain coast-cafebar.com
2015-03-14 insert person A Greener Holiday
2015-03-14 update primary_contact Bottoms Lane, High Hawsker, Nr Whitby, YO22 4LL => Bottoms Lane, High Hawsker, Whitby, YO22 4LL
2015-01-13 delete source_ip 87.106.209.75
2015-01-13 insert source_ip 217.160.165.12
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-28 update statutory_documents 05/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-09 update statutory_documents 05/05/13 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 05/05/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALF MARTIN / 05/05/2012
2011-06-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents 05/05/11 FULL LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN / 05/05/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD MARTIN / 05/05/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN METCALF MARTIN / 05/05/2011
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WINIFRED MARTIN / 05/05/2011
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WINIFRED MARTIN / 05/05/2011
2010-07-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents DIRECTOR APPOINTED ANDREW MARTIN
2010-07-09 update statutory_documents DIRECTOR APPOINTED JACK EDWARD MARTIN
2010-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM LLOYD DOWSON LIMITED MEDINA HOUSE 2 STATION AVENUE, BRIDLINGTON EAST YORKSHIRE YO16 4LZ
2010-05-06 update statutory_documents 05/05/10 FULL LIST
2010-02-05 update statutory_documents 05/02/10 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN METCALF MARTIN / 05/02/2010
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINIFRED MARTIN / 05/02/2010
2009-07-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-10 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents DIRECTOR RESIGNED
2005-02-18 update statutory_documents SECRETARY RESIGNED
2005-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION