Date | Description |
2024-05-24 |
insert phone 07841 384083 |
2024-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-10-07 |
update account_ref_month 9 => 11 |
2023-10-07 |
update accounts_next_due_date 2024-06-30 => 2024-08-31 |
2023-09-11 |
update statutory_documents CURREXT FROM 30/09/2023 TO 30/11/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-05-19 |
delete career_pages_linkeddomain indeed.com |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN GERARD HOUE / 18/05/2023 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JOEL ROBERT HOUÉ / 18/05/2023 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REMY JEAN-PIERRE RENE HOUÉ / 18/05/2023 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWISS |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED PIERRE JOEL ROBERT HOUÉ |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED REMY JEAN-PIERRE RENE HOUÉ |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITPAL BADWAL |
2022-11-13 |
insert career_pages_linkeddomain indeed.com |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED NICOLAS JEAN GERARD HOUE |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED PRITPAL SINGH BADWAL |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLANT |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WIMPENNY |
2022-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123465210001 |
2022-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 123465210002 |
2022-09-07 |
delete address 1ST FLOOR 10 SABRE CLOSE QUEDGELEY GLOUCESTER UNITED KINGDOM GL2 4NZ |
2022-09-07 |
insert address 1ST FLOOR OLYMPUS HOUSE QUEDGELEY GLOUCESTER ENGLAND GL2 4NF |
2022-09-07 |
update registered_address |
2022-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM
1ST FLOOR 10 SABRE CLOSE
QUEDGELEY
GLOUCESTER
GL2 4NZ
UNITED KINGDOM |
2022-08-11 |
delete source_ip 188.114.97.2 |
2022-08-11 |
delete source_ip 188.114.96.2 |
2022-08-11 |
insert source_ip 172.67.128.168 |
2022-08-11 |
insert source_ip 104.21.2.33 |
2022-06-22 |
delete source_ip 172.67.128.168 |
2022-06-22 |
delete source_ip 104.21.2.33 |
2022-06-22 |
insert source_ip 188.114.97.2 |
2022-06-22 |
insert source_ip 188.114.96.2 |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-04-20 |
delete source_ip 194.39.167.146 |
2022-04-20 |
insert source_ip 172.67.128.168 |
2022-04-20 |
insert source_ip 104.21.2.33 |
2022-02-04 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL WIMPENNY |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PLANT |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTJOM DASHKO |
2021-12-19 |
delete address Family Suite (Sleeps 6)
Family Suite |
2021-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-06-26 |
insert address Family Suite (Sleeps 6)
Family Suite |
2021-06-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2021-06-07 |
update accounts_last_madeup_date null => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-07 |
update num_mort_charges 1 => 2 |
2021-06-07 |
update num_mort_outstanding 1 => 2 |
2021-06-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-03 |
update statutory_documents 07/05/2021 |
2021-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123465210002 |
2021-02-14 |
delete about_pages_linkeddomain clicky.co.uk |
2021-02-14 |
delete contact_pages_linkeddomain clicky.co.uk |
2021-02-14 |
delete index_pages_linkeddomain clicky.co.uk |
2021-02-14 |
delete terms_pages_linkeddomain clicky.co.uk |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-14 |
delete general_emails en..@lakeshoreleisuregroup.co.uk |
2021-01-14 |
insert privacy_emails pr..@lakeshoreleisure.co.uk |
2021-01-14 |
delete email en..@lakeshoreleisuregroup.co.uk |
2021-01-14 |
insert email pr..@lakeshoreleisure.co.uk |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 123465210001 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-06 |
update website_status FlippedRobots => OK |
2020-08-06 |
delete source_ip 79.170.40.236 |
2020-08-06 |
insert source_ip 194.39.167.146 |
2020-05-12 |
update website_status Disallowed => FlippedRobots |
2020-03-13 |
update website_status FlippedRobots => Disallowed |
2020-02-01 |
update website_status Disallowed => FlippedRobots |
2019-12-03 |
update statutory_documents CURRSHO FROM 31/12/2020 TO 30/09/2020 |
2019-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2019-11-04 |
update website_status FlippedRobots => Disallowed |
2019-09-13 |
update website_status Disallowed => FlippedRobots |
2019-07-13 |
update website_status FlippedRobots => Disallowed |
2018-12-10 |
update website_status OK => FlippedRobots |
2015-07-04 |
delete index_pages_linkeddomain storify.com |
2015-07-04 |
insert index_pages_linkeddomain lodgeholidaysindevon.co.uk |
2015-04-04 |
insert index_pages_linkeddomain storify.com |
2014-11-19 |
delete phone 01297 22055 |
2014-11-19 |
insert phone 0755 779 4652 |
2014-09-08 |
insert email lo..@lakeviewmanor.co.uk |
2014-09-08 |
insert phone 01297 22055 |
2014-06-12 |
delete contact_pages_linkeddomain glynarcher-graphicdesign.co.uk |
2014-06-12 |
delete contact_pages_linkeddomain hitched.co.uk |
2014-06-12 |
delete contact_pages_linkeddomain ice4fx.co.uk |
2014-06-12 |
delete contact_pages_linkeddomain natashavalentinephotography.co.uk |
2014-06-12 |
delete contact_pages_linkeddomain thechocolatefountainladies.co.uk |
2014-06-12 |
delete email be..@benleephotoimagery.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain 5starcelebrations.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain natashavalentinephotography.com |
2014-06-12 |
insert contact_pages_linkeddomain thislifephotography.co.uk |
2014-06-12 |
insert contact_pages_linkeddomain wwwsonicfireworkshop.com |
2014-06-12 |
insert phone 0844 335 1042 |
2013-12-18 |
update website_status FlippedRobotsTxt => OK |
2013-03-13 |
update website_status FlippedRobotsTxt |
2013-01-09 |
delete source_ip 195.242.220.71 |
2013-01-09 |
insert source_ip 79.170.40.236 |