HOLLY LODGE (KINGSWOOD) - History of Changes


DateDescription
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES
2024-04-21 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-22 delete source_ip 160.153.133.210
2023-09-22 insert source_ip 15.197.142.173
2023-09-22 insert source_ip 3.33.152.147
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-24 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-09 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-07-22 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-06-14 delete general_emails in..@hollylodgeparkltd.co.uk
2019-06-14 delete address Brighton Road, Lower Kingsworth, Tadworth, Surrey KT20 6SP
2019-06-14 delete address Holly Lodge Park - Brighton Road, Lower Kingsworth, Tadworth, Surrey KT20 6SP
2019-06-14 delete email in..@hollylodgeparkltd.co.uk
2019-06-14 delete source_ip 79.170.40.41
2019-06-14 insert address Brighton Road, Lower Kingswood, Tadworth, Surrey KT20 6SP
2019-06-14 insert address Holly Lodge Park - Brighton Road, Lower Kingswood, Tadworth, Surrey KT20 6SP
2019-06-14 insert source_ip 160.153.133.210
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-06 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-07-07 update accounts_next_due_date 2017-07-26 => 2018-04-30
2017-06-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-07 update account_ref_day 31 => 30
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-07-26
2017-04-26 update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016
2017-01-07 update num_mort_charges 12 => 13
2017-01-07 update num_mort_outstanding 7 => 8
2016-12-24 insert address Sleepy Hollow Park Forest Lane, Pamber Heath, Tadley, Hampshire RG26 3NU
2016-12-24 insert address Strande Park Lightlands Lane, Cookham, Nr Maidenhead, Berkshire, SL6 9DU
2016-12-24 insert address Strande Park - Lightlands Lane, Cookham, Berkshire SL6 9DU
2016-12-24 update person_description John Sargeant => John Sargeant
2016-12-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028201610013
2016-07-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-28 update statutory_documents 21/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_charges 11 => 12
2015-12-07 update num_mort_outstanding 6 => 7
2015-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028201610012
2015-07-07 insert address Sleepy Hollw Park, Forest Lane, Pamber Heath, Tadley, Hampshire RG26 3NU
2015-07-07 update person_description John Sargeant => John Sargeant
2015-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-06-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-06-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-05-26 update statutory_documents 21/05/15 FULL LIST
2015-05-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 10 => 11
2015-01-07 update num_mort_outstanding 5 => 6
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028201610011
2014-10-07 update num_mort_outstanding 10 => 5
2014-10-07 update num_mort_satisfied 0 => 5
2014-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-07 delete address STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY UK RH1 6RW
2014-08-07 insert address STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-08-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-07-08 update statutory_documents 21/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-26 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-06-26 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-05-23 update statutory_documents 21/05/13 FULL LIST
2013-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-06-28 update statutory_documents 21/05/12 FULL LIST
2012-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-24 update statutory_documents 21/05/11 FULL LIST
2011-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-05-27 update statutory_documents 21/05/10 FULL LIST
2010-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE ALCOCK
2009-05-26 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM HOLLYLODGE LOWER KINGSWOOD TADWORTH SURREY KT20 6SP
2008-12-19 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2007-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-20 update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-15 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-03 update statutory_documents RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-06-28 update statutory_documents RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-25 update statutory_documents RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-07-21 update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-10-29 update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-24 update statutory_documents RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-07-21 update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1997-05-31 update statutory_documents NEW SECRETARY APPOINTED
1996-05-29 update statutory_documents RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1996-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1995-07-06 update statutory_documents RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1995-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94
1994-06-07 update statutory_documents RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1993-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-09-29 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1993-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-11 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-01 update statutory_documents SECRETARY RESIGNED
1993-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION