COOKSTOWN CARAVANS - History of Changes


DateDescription
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-07-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-19 update statutory_documents ADOPT ARTICLES 29/09/2022
2023-07-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-04-08 update statutory_documents 02/07/21 STATEMENT OF CAPITAL GBP 200
2022-03-24 update statutory_documents COMPANY BUSINESS 01/07/2021
2022-03-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-02 update statutory_documents 01/07/21 STATEMENT OF CAPITAL GBP 95
2022-02-21 update statutory_documents COMPANY BUSINESS 01/07/2021
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-30 delete contact_pages_linkeddomain madaboutleisure.com
2021-05-30 delete index_pages_linkeddomain madaboutleisure.com
2021-05-30 delete openinghours_pages_linkeddomain madaboutleisure.com
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-26 delete address 2018 Swift Conqueror 630 2018 Swift Europa 590 TD
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-21 delete source_ip 94.136.51.106
2019-05-21 insert source_ip 51.140.11.238
2019-04-18 update description
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM FRANCIS KYLE SEMPEY
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2016-08-07 delete address 1A ARDCUMBER ROAD COOKSTOWN CO TYRONE BT80 9AQ
2016-08-07 insert address 8 CLOGHOG ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 8RN
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1A ARDCUMBER ROAD COOKSTOWN CO TYRONE BT80 9AQ
2016-07-20 update statutory_documents 22/06/16 FULL LIST
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS KYLE SEMPEY / 22/06/2016
2016-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELAINE SEMPEY / 22/06/2016
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-28 update description
2015-08-08 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-08 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update statutory_documents 22/06/15 FULL LIST
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-08 insert index_pages_linkeddomain kirkcaldycaravans.com
2014-10-09 insert general_emails en..@cookstowncaravans.com
2014-10-09 insert email en..@cookstowncaravans.com
2014-10-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-10-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-09-02 update statutory_documents 22/06/14 FULL LIST
2014-08-28 delete address 8 Cloghog Road, Cookstown, BT80 , Northern Ireland
2014-08-28 insert address 8 Cloghog Road, Cookstown, Co Tyrone, Northern Ireland, BT80 8RN
2014-08-28 insert address 8 Cloghog Road, Cookstown, BT80 8RN , Northern Ireland
2014-08-28 insert contact_pages_linkeddomain madaboutleisure.com
2014-08-28 insert index_pages_linkeddomain madaboutleisure.com
2014-07-19 update robots_txt_status www.cookstowncaravans.com: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 delete source_ip 91.109.3.188
2014-06-11 insert source_ip 94.136.51.106
2014-06-11 update robots_txt_status www.cookstowncaravans.com: 200 => 404
2014-05-27 delete address 1A Ardcumber Road Cookstown BT80 9AQ
2014-05-27 delete alias Cookstown Caravans
2014-05-27 delete index_pages_linkeddomain jtemplate.ru
2014-05-27 delete index_pages_linkeddomain wsidigitalweb.co.uk
2014-05-27 delete phone 02886 763 936
2014-05-27 delete phone 04886 763 936
2014-05-27 update primary_contact 1A Ardcumber Road Cookstown BT80 9AQ => null
2014-04-20 delete source_ip 109.228.26.155
2014-04-20 insert source_ip 91.109.3.188
2014-03-18 delete about_pages_linkeddomain expresslock.com.ua
2014-03-18 delete about_pages_linkeddomain nazarella.com.ua
2014-03-18 delete contact_pages_linkeddomain expresslock.com.ua
2014-03-18 delete contact_pages_linkeddomain nazarella.com.ua
2014-03-18 delete index_pages_linkeddomain expresslock.com.ua
2014-03-18 delete index_pages_linkeddomain nazarella.com.ua
2014-03-18 delete terms_pages_linkeddomain expresslock.com.ua
2014-03-18 delete terms_pages_linkeddomain nazarella.com.ua
2014-02-16 insert about_pages_linkeddomain expresslock.com.ua
2014-02-16 insert about_pages_linkeddomain nazarella.com.ua
2014-02-16 insert contact_pages_linkeddomain expresslock.com.ua
2014-02-16 insert contact_pages_linkeddomain nazarella.com.ua
2014-02-16 insert index_pages_linkeddomain expresslock.com.ua
2014-02-16 insert index_pages_linkeddomain nazarella.com.ua
2014-02-16 insert terms_pages_linkeddomain expresslock.com.ua
2014-02-16 insert terms_pages_linkeddomain nazarella.com.ua
2013-10-16 insert about_pages_linkeddomain wsidigitalweb.co.uk
2013-10-16 insert contact_pages_linkeddomain wsidigitalweb.co.uk
2013-10-16 insert index_pages_linkeddomain wsidigitalweb.co.uk
2013-10-16 insert terms_pages_linkeddomain wsidigitalweb.co.uk
2013-10-03 delete index_pages_linkeddomain plimun.com
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 22/06/13 FULL LIST
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 4 => 5
2013-06-25 update num_mort_outstanding 4 => 5
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-08 delete address 2008 Swift Conqueror 530 2001 Bailey Senator Arizona
2012-11-19 insert address 1A Ardcumber Road Cookstown N.Ireland BT80 9AQ
2012-10-28 delete email ol..@cookstowncaravans.com
2012-10-26 insert email ol..@cookstowncaravans.com
2012-06-29 update statutory_documents 22/06/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 250095
2011-07-06 update statutory_documents 24/06/11 STATEMENT OF CAPITAL GBP 95
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 22/06/11 FULL LIST
2010-07-21 update statutory_documents 22/06/10 FULL LIST
2010-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELAINE SEMPEY / 22/06/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRANCIS KYLE SEMPEY / 22/06/2010
2010-07-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents 30/09/08 ANNUAL ACCTS
2009-08-04 update statutory_documents 22/06/09 ANNUAL RETURN SHUTTLE
2008-09-18 update statutory_documents 22/06/08 ANNUAL RETURN SHUTTLE
2008-05-08 update statutory_documents 30/09/07 ANNUAL ACCTS
2008-02-01 update statutory_documents PARS RE MORTAGE
2008-01-07 update statutory_documents PARS RE MORTAGE
2007-09-14 update statutory_documents CHANGE OF ARD
2007-08-20 update statutory_documents 22/06/07 ANNUAL RETURN SHUTTLE
2007-07-09 update statutory_documents CHANGE OF ARD
2007-03-29 update statutory_documents PARS RE MORTAGE
2007-01-19 update statutory_documents PARS RE MORTAGE
2006-09-13 update statutory_documents CHANGE OF DIRS/SEC
2006-09-13 update statutory_documents CHANGE OF DIRS/SEC
2006-08-08 update statutory_documents CHANGE IN SIT REG ADD
2006-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION