THE SEAVIEW RESTAURANT - History of Changes


DateDescription
2023-10-04 delete source_ip 176.32.230.46
2023-10-04 insert source_ip 109.228.34.115
2023-10-04 update robots_txt_status www.theseaviewrestaurant.co.uk: 200 => 0
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-03 insert contact_pages_linkeddomain twda.co.uk
2022-05-03 insert index_pages_linkeddomain twda.co.uk
2022-04-02 insert contact_pages_linkeddomain savour-magazine.co.uk
2022-04-02 insert index_pages_linkeddomain savour-magazine.co.uk
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-09-12 delete general_emails in..@theseaviewrestaurant.co.uk
2021-09-12 delete sales_emails re..@theseaviewrestaurant.co.uk
2021-09-12 delete contact_pages_linkeddomain kriesi.at
2021-09-12 delete contact_pages_linkeddomain twda.co.uk
2021-09-12 delete email in..@theseaviewrestaurant.co.uk
2021-09-12 delete email re..@theseaviewrestaurant.co.uk
2021-09-12 delete index_pages_linkeddomain kriesi.at
2021-09-12 delete index_pages_linkeddomain thegoodfoodguide.co.uk
2021-09-12 delete index_pages_linkeddomain twda.co.uk
2021-09-12 insert contact_pages_linkeddomain google.com
2021-09-12 insert contact_pages_linkeddomain granulr.uk
2021-09-12 insert contact_pages_linkeddomain spotty-media.com
2021-09-12 insert index_pages_linkeddomain granulr.uk
2021-09-12 insert index_pages_linkeddomain spotty-media.com
2021-09-12 update founded_year 2010 => null
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-30 => 2022-05-30
2021-08-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_next_due_date 2021-05-30 => 2021-08-30
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN PEARSON / 05/05/2021
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE AMANDA PEARSON / 05/05/2021
2021-04-23 insert sales_emails re..@theseaviewrestaurant.co.uk
2021-04-23 insert email re..@theseaviewrestaurant.co.uk
2020-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE AMANDA GORDON / 08/12/2020
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE AMANDA PEARSON
2020-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLENN PEARSON / 08/12/2020
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-14 update website_status DomainNotFound => OK
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-31 insert index_pages_linkeddomain thegoodfoodguide.co.uk
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-05-30
2019-08-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-06-20 update account_ref_day 31 => 30
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-08-29
2019-05-29 update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-17 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2017-12-15 delete source_ip 92.60.114.181
2017-12-15 insert source_ip 176.32.230.46
2017-12-15 update robots_txt_status www.theseaviewrestaurant.co.uk: 404 => 200
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-11-01 update statutory_documents FIRST GAZETTE
2016-07-08 delete address 3 INGLESIDE MANSIONS SALTBURN YORKSHIRE TS12 1LY
2016-07-08 insert address 34 MARSKE MILL LANE SALTBURN-BY-THE-SEA CLEVELAND ENGLAND TS12 1HR
2016-07-08 update registered_address
2016-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 3 INGLESIDE MANSIONS SALTBURN YORKSHIRE TS12 1LY
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN PEARSON / 10/06/2016
2016-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE AMANDA GORDON / 10/06/2016
2016-06-08 update account_category null => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-09-08 update returns_last_madeup_date 2014-08-21 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-09-18 => 2016-08-29
2015-08-13 update account_category TOTAL EXEMPTION SMALL => null
2015-08-13 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-13 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-08-10 update statutory_documents 01/08/15 FULL LIST
2015-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2015-01-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-16 update statutory_documents 21/08/14 FULL LIST
2014-12-16 update statutory_documents FIRST GAZETTE
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-10 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-02 delete source_ip 89.238.188.29
2014-04-02 insert source_ip 92.60.114.181
2013-10-25 delete source_ip 217.151.98.6
2013-10-25 insert source_ip 89.238.188.29
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-17 update statutory_documents 21/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 5530 - Restaurants
2013-06-23 insert sic_code 56101 - Licensed restaurants
2013-06-23 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-23 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents 21/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 21/08/11 FULL LIST
2011-01-27 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-10-21 update statutory_documents 21/08/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN PEARSON / 21/08/2010
2010-08-10 update statutory_documents 21/08/09 FULL LIST
2010-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-04-27 update statutory_documents 30/09/08 STATEMENT OF CAPITAL GBP 2
2009-10-20 update statutory_documents 21/08/08 FULL LIST
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-12-23 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2008-03-13 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION