Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
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 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK EVANS |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONSENT TO AUTH RESOLUTION 11/11/2020 |
2020-12-04 |
update statutory_documents CESSATION OF GILLIAN MIMI DONALD AS A PSC |
2020-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-26 |
update statutory_documents ALTER ARTICLES 05/11/2020 |
2020-11-26 |
update statutory_documents CONSENT O RESOLUTIONS 11/11/2020 |
2020-11-26 |
update statutory_documents CONSENT TO AUTH RESOLUTION 11/11/2020 |
2020-11-26 |
update statutory_documents CONSENT TO RESOLUTION 11/11/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-11 |
insert about_pages_linkeddomain hoseasons.co.uk |
2020-04-11 |
insert contact_pages_linkeddomain hoseasons.co.uk |
2020-04-11 |
insert index_pages_linkeddomain hoseasons.co.uk |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN DONALD |
2019-11-27 |
update description |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-24 |
insert index_pages_linkeddomain bluechipholidays.co.uk |
2019-04-18 |
update statutory_documents CESSATION OF JOHN LEWIS AS A PSC |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents 06/07/17 STATEMENT OF CAPITAL GBP 1041 |
2017-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LEWIS |
2017-04-27 |
update statutory_documents DIRECTOR APPOINTED BEN DONALD |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS |
2017-01-09 |
delete address WINDSOR HOUSE 44 HIGH ROAD BALBY DONCASTER DN4 0PL |
2017-01-09 |
insert address COAST VIEW TORQUAY ROAD SHALDON TEIGNMOUTH DEVON TQ14 0BG |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update registered_address |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
2016-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
WINDSOR HOUSE 44 HIGH ROAD
BALBY
DONCASTER
DN4 0PL |
2016-12-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 5 => 6 |
2016-08-07 |
update num_mort_outstanding 5 => 4 |
2016-08-07 |
update num_mort_satisfied 0 => 2 |
2016-07-08 |
update num_mort_charges 4 => 5 |
2016-07-08 |
update num_mort_outstanding 4 => 5 |
2016-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064656600006 |
2016-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064656600005 |
2016-02-12 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-12 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-25 |
update statutory_documents 04/01/16 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 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-03-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-02-02 |
update statutory_documents 04/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-13 |
update statutory_documents 04/01/14 FULL LIST |
2013-12-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-13 |
update statutory_documents SECTION 519 |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-10 |
update statutory_documents 04/01/13 FULL LIST |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MIMI DONALD / 04/01/2013 |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS / 04/01/2013 |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANGUS KINGSLEY DONALD / 04/01/2013 |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KINGSLEY DONALD / 04/01/2013 |
2013-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEWIS / 04/01/2013 |
2012-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-01-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-11 |
update statutory_documents 04/01/12 FULL LIST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ANGUS KINGSLEY DONALD / 04/01/2012 |
2011-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-01-05 |
update statutory_documents 04/01/11 FULL LIST |
2011-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ANGUS KINGSLEY DONALD / 07/01/2010 |
2010-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-01-06 |
update statutory_documents 06/01/10 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MIMI DONALD / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA ANGUS KINGSLEY DONALD / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEWIS / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONALD / 06/01/2010 |
2009-09-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009 |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED GILLIAN MIMI DONALD |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED JOSHUA ANGUS KINGSLEY DONALD |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED ROBERT KINGSLEY DONALD |
2008-03-17 |
update statutory_documents NC INC ALREADY ADJUSTED 04/03/08 |
2008-03-17 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN LEWIS |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
2008-03-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-03-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
2008-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2008 FROM
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX |
2008-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |