Date | Description |
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 |