LADY TEAL - History of Changes


DateDescription
2024-04-07 delete address OLD HALL FARM RINGSFIELD BECCLES SUFFOLK NR34 8JZ
2024-04-07 insert address 11 TASKERS FIELD CAXTON CAMBRIDGE ENGLAND CB23 3PA
2024-04-07 update registered_address
2024-03-10 delete address Old Hall Farm Ringsfield Beccles NR34 8J
2024-03-10 delete index_pages_linkeddomain williamschauffeurs.co.uk
2024-03-10 insert address Barden Lane Burnley BB12 0DX
2024-03-10 insert index_pages_linkeddomain mjeexecutive.co.uk
2024-03-10 update primary_contact Old Hall Farm Ringsfield Beccles NR34 8J => Barden Lane Burnley BB12 0DX
2024-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2024 FROM OLD HALL FARM RINGSFIELD BECCLES SUFFOLK NR34 8JZ
2024-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MEAD / 01/03/2024
2024-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ALEXANDER MEAD / 01/03/2024
2024-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MEAD / 01/03/2024
2024-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA ALEXANDER MEAD / 01/03/2024
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
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
2022-09-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 delete source_ip 212.38.164.161
2021-12-03 insert source_ip 62.233.107.161
2021-10-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ALEXANDER MEAD
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL MEAD
2019-09-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/09/2019
2019-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-18 delete index_pages_linkeddomain visitengland.org
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2014-10-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 update account_ref_month 10 => 3
2016-07-07 update accounts_next_due_date 2016-07-31 => 2016-12-31
2016-06-13 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/03/2016
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-26 update statutory_documents 01/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-20 delete address Old Hall Farm, Ringsfield, Beccles. NR34 8JZ
2015-02-20 delete alias Lady Teal Boutique Hotel Boat
2015-02-20 delete contact_pages_linkeddomain aquoid.com
2015-02-20 delete contact_pages_linkeddomain mynethome.net
2015-02-20 delete contact_pages_linkeddomain pamforsyth.com
2015-02-20 delete contact_pages_linkeddomain wordpress.org
2015-02-20 delete index_pages_linkeddomain aquoid.com
2015-02-20 delete index_pages_linkeddomain enjoyengland.com
2015-02-20 delete index_pages_linkeddomain mynethome.net
2015-02-20 delete index_pages_linkeddomain pamforsyth.com
2015-02-20 delete index_pages_linkeddomain wordpress.org
2015-02-20 delete phone 07834 320199
2015-02-20 insert address Old Hall Farm Ringsfield Beccles NR34 8J
2015-02-20 insert alias Lady Teal Hotel Boat
2015-02-20 insert index_pages_linkeddomain visitengland.org
2015-02-20 insert phone +44 (0)7834 320 199
2015-02-20 update primary_contact Old Hall Farm, Ringsfield, Beccles. NR34 8JZ => Old Hall Farm Ringsfield Beccles NR34 8J
2014-12-17 delete contact_pages_linkeddomain macromedia.com
2014-12-17 delete index_pages_linkeddomain macromedia.com
2014-11-07 delete address OLD HALL FARM RINGSFIELD BECCLES SUFFOLK UNITED KINGDOM NR34 8JZ
2014-11-07 insert address OLD HALL FARM RINGSFIELD BECCLES SUFFOLK NR34 8JZ
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-11-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-10-20 update statutory_documents 01/09/14 FULL LIST
2014-10-12 delete source_ip 212.38.164.110
2014-10-12 insert source_ip 212.38.164.161
2014-10-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 212.38.164.160
2014-05-29 insert source_ip 212.38.164.110
2013-11-19 delete source_ip 92.51.241.180
2013-11-19 insert source_ip 212.38.164.160
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-27 update statutory_documents 01/09/13 FULL LIST
2013-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDER / 02/02/2011
2013-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS PAUL MEAD / 01/10/2012
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 6120 - Inland water transport
2013-06-23 insert sic_code 50300 - Inland passenger water transport
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-22 delete source_ip 217.115.119.212
2012-12-22 insert source_ip 92.51.241.180
2012-11-16 update statutory_documents 01/09/12 FULL LIST
2012-09-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 11 TASKERS FIELD CAXTON CAMBS CB23 3PA UNITED KINGDOM
2011-11-28 update statutory_documents 01/09/11 FULL LIST
2011-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDER / 26/11/2011
2011-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS PAUL MEAD / 26/11/2011
2011-06-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 01/09/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDER / 01/09/2010
2010-04-15 update statutory_documents CURREXT FROM 30/09/2010 TO 31/10/2010
2009-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALEXANDER / 08/09/2009
2009-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION