Date | Description |
2024-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLEG VOROBEICHIK |
2024-04-07 |
update account_category SMALL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED MR OLEG VOROBEICHIK |
2023-06-03 |
update website_status OK => DomainNotFound |
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 |
2023-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2023-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN EDGAR / 12/09/2022 |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EDGAR |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAMIR HAIM |
2022-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERLAND RESIDENTIAL HOLDINGS LIMITED |
2022-08-12 |
update statutory_documents CESSATION OF INTERLAND GROUP LIMITED AS A PSC |
2022-06-07 |
update account_ref_day 30 => 31 |
2022-06-07 |
update accounts_next_due_date 2022-12-30 => 2022-12-31 |
2022-05-10 |
update statutory_documents PREVEXT FROM 30/03/2022 TO 31/03/2022 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MR BEN EDGAR |
2022-03-02 |
update statutory_documents DIRECTOR APPOINTED MR ILAN HAIM |
2022-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL OGUNMAKIN |
2022-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-30 |
2021-04-07 |
delete address INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8SR |
2021-04-07 |
insert address INTERLAND GROUP 73 MAYGROVE ROAD LONDON UNITED KINGDOM NW6 2EG |
2021-04-07 |
update registered_address |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM
INNOVATIONS HOUSE 19 STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
UNITED KINGDOM |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL OGUNMAKIN / 16/03/2021 |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDGAR / 16/03/2021 |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMIR HAIM / 16/03/2021 |
2021-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ZAMIR HAIM / 16/03/2021 |
2021-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INTERLAND GROUP LIMITED / 18/01/2021 |
2021-02-08 |
delete address 109 GLOUCESTER PLACE LONDON W1U 6JW |
2021-02-08 |
insert address INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8SR |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-02-08 |
update registered_address |
2021-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM
109 GLOUCESTER PLACE
LONDON
W1U 6JW |
2021-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-03 |
delete general_emails in..@roomsandstudios.com |
2019-12-03 |
delete address Rivermead Court Kenn, North Somerset, BS21 6FT |
2019-12-03 |
delete alias Rooms & Studios of London |
2019-12-03 |
delete email in..@roomsandstudios.com |
2019-12-03 |
delete registration_number 3188615 |
2019-12-03 |
delete terms_pages_linkeddomain aboutcookies.org |
2019-12-03 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-12-03 |
delete terms_pages_linkeddomain glidebusiness.co.uk |
2019-12-03 |
delete terms_pages_linkeddomain list-manage.com |
2019-12-03 |
insert phone +44 (0)207 625 3232 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-04-07 |
update account_ref_day 31 => 30 |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-20 => 2019-12-30 |
2019-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2019-03-20 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2019-01-07 |
update account_ref_day 1 => 31 |
2019-01-07 |
update account_ref_month 4 => 3 |
2019-01-07 |
update accounts_next_due_date 2019-01-01 => 2019-03-20 |
2018-12-20 |
update statutory_documents PREVSHO FROM 01/04/2018 TO 31/03/2018 |
2018-11-26 |
delete otherexecutives Ben Edgar |
2018-11-26 |
delete person Ben Edgar |
2018-08-24 |
insert address Rivermead Court Kenn, North Somerset, BS21 6FT |
2018-08-24 |
insert registration_number 3188615 |
2018-08-24 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-08-24 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-08-24 |
insert terms_pages_linkeddomain glidebusiness.co.uk |
2018-08-24 |
insert terms_pages_linkeddomain list-manage.com |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-10 |
update accounts_next_due_date 2018-01-01 => 2019-01-01 |
2018-04-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 24 => 1 |
2018-04-07 |
update account_ref_month 3 => 4 |
2018-04-07 |
update accounts_next_due_date 2018-03-21 => 2018-01-01 |
2018-03-21 |
update statutory_documents PREVEXT FROM 24/03/2017 TO 01/04/2017 |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-01-07 |
update account_ref_day 25 => 24 |
2018-01-07 |
update accounts_next_due_date 2017-12-25 => 2018-03-21 |
2017-12-21 |
update statutory_documents PREVSHO FROM 25/03/2017 TO 24/03/2017 |
2017-11-25 |
delete source_ip 46.183.11.109 |
2017-11-25 |
insert source_ip 80.244.191.59 |
2017-11-25 |
update robots_txt_status www.roomsandstudios.com: 504 => 200 |
2017-11-17 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2017-11-17 |
update statutory_documents CESSATION OF ZAMIR HAIM AS A PSC |
2017-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERLAND GROUP LIMITED |
2017-11-16 |
update statutory_documents CESSATION OF DANIEL EDGAR AS A PSC |
2017-10-28 |
update website_status FlippedRobots => OK |
2017-09-28 |
update website_status OK => FlippedRobots |
2017-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM |
2017-09-14 |
update statutory_documents DIRECTOR APPOINTED MR ZAMIR HAIM |
2017-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-22 => 2017-12-25 |
2017-07-27 |
update website_status OK => FlippedRobots |
2017-07-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-29 |
delete otherexecutives Amir Sharon |
2017-06-29 |
delete person Amir Sharon |
2017-05-21 |
update website_status OK => FlippedRobots |
2017-04-27 |
update account_ref_day 26 => 25 |
2017-04-27 |
update accounts_next_due_date 2017-03-22 => 2017-06-22 |
2017-03-22 |
update statutory_documents PREVSHO FROM 26/03/2016 TO 25/03/2016 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, NO UPDATES |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-30 |
update website_status OK => FlippedRobots |
2017-01-08 |
update account_ref_day 27 => 26 |
2017-01-08 |
update accounts_next_due_date 2016-12-27 => 2017-03-22 |
2016-12-22 |
update statutory_documents PREVSHO FROM 27/03/2016 TO 26/03/2016 |
2016-12-06 |
update website_status OK => FlippedRobots |
2016-10-18 |
update website_status OK => FlippedRobots |
2016-09-20 |
update website_status FlippedRobots => OK |
2016-09-20 |
delete general_emails in..@rooms14.cornerstone-dev.co.uk |
2016-09-20 |
delete email in..@rooms14.cornerstone-dev.co.uk |
2016-09-20 |
delete phone 0207 624 8213 |
2016-09-20 |
delete phone 0800 619 2684 |
2016-09-20 |
insert email st..@roomsandstudios.com |
2016-09-01 |
update website_status OK => FlippedRobots |
2016-07-16 |
update website_status OK => FlippedRobots |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-06-18 => 2016-12-27 |
2016-05-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update account_ref_day 28 => 27 |
2016-05-13 |
update accounts_next_due_date 2016-03-21 => 2016-06-18 |
2016-04-14 |
update website_status OK => FlippedRobots |
2016-03-18 |
update statutory_documents PREVSHO FROM 28/03/2015 TO 27/03/2015 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-08 |
update website_status OK => FlippedRobots |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-11 |
update website_status FlippedRobots => OK |
2016-01-11 |
update robots_txt_status www.roomsandstudios.com: 200 => 504 |
2016-01-08 |
update account_ref_day 29 => 28 |
2016-01-08 |
update accounts_next_due_date 2015-12-29 => 2016-03-21 |
2015-12-21 |
update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015 |
2015-10-30 |
update website_status OK => FlippedRobots |
2015-05-08 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-05-08 |
update accounts_next_due_date 2015-03-23 => 2015-12-29 |
2015-04-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-03-17 |
insert otherexecutives Avi Haim |
2015-03-17 |
insert otherexecutives Ben Edgar |
2015-03-17 |
update person_title Avi Haim: Acquisitions Executive => Director |
2015-03-17 |
update person_title Ben Edgar: Acquisitions Executive => Director |
2015-02-07 |
update returns_last_madeup_date 2014-02-07 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-03-07 => 2016-01-28 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-07 |
update account_ref_day 30 => 29 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-03-23 |
2014-12-23 |
update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014 |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2014-03-23 => 2014-12-30 |
2014-03-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-03-18 |
update website_status Unavailable => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-18 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-04 |
update website_status OK => Unavailable |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ZAMIR HAIM |
2014-01-15 |
update statutory_documents SECRETARY APPOINTED MR ZAMIR HAIM |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZAMIR HAIM |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-03-23 |
2013-12-23 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013 |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MR ZAMIR HAIM |
2013-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAMIR HAIM |
2013-08-07 |
update statutory_documents DIRECTOR APPOINTED MR CYRIL OGUNMAKIN |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYRIL OGUNMAKIN |
2013-06-26 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-26 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-05-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED MR CYRIL OGUNMAKIN |
2013-04-20 |
insert ceo Cyril Ogunmakin |
2013-04-20 |
insert cfo Shachar Livni |
2013-04-20 |
insert otherexecutives Amir Sharon |
2013-04-20 |
insert about_pages_linkeddomain cornerstonedm.co.uk |
2013-04-20 |
insert contact_pages_linkeddomain cornerstonedm.co.uk |
2013-04-20 |
insert index_pages_linkeddomain cornerstonedm.co.uk |
2013-04-20 |
insert index_pages_linkeddomain palmhoteluk.com |
2013-04-20 |
insert index_pages_linkeddomain pantonehotel.com |
2013-04-20 |
insert person Amir Sharon |
2013-04-20 |
insert person Avi Haim |
2013-04-20 |
insert person Ben Edgar |
2013-04-20 |
insert person Cyril Ogunmakin |
2013-04-20 |
insert person Ilan Haim |
2013-04-20 |
insert person Shachar Livni |
2013-04-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-15 |
update statutory_documents 07/02/13 FULL LIST |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2013-02-09 |
update website_status OK |
2013-02-09 |
delete source_ip 88.208.193.47 |
2013-02-09 |
insert source_ip 46.183.11.109 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-02-29 |
update statutory_documents 07/02/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents 07/02/11 FULL LIST |
2010-12-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents DIRECTOR APPOINTED MR ZAMIR HAIM |
2010-07-12 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010 |
2010-07-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2010-03-05 |
update statutory_documents 07/02/10 FULL LIST |
2009-10-06 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 28/02/07 TOTAL EXEMPTION FULL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-07 |
update statutory_documents SECRETARY RESIGNED |
2005-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB |
2005-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |