Date | Description |
2023-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-06-07 |
update account_category MICRO ENTITY => DORMANT |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-07-07 |
update account_category DORMANT => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-06-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-06-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
delete company_previous_name THE WHITE LION HOTEL LIMITED |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
2019-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TA HOTEL COLLECTION LIMITED / 08/02/2019 |
2019-04-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BIRKETTS LLP (REF: JA/CVF)
24-26 MUSEUM STREET
IPSWICH
SUFFOLK
IP1 1HZ
UNITED KINGDOM |
2019-04-16 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB |
2019-04-08 |
update statutory_documents SECRETARY APPOINTED MISS JENNIFER CAROLINE HILL |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED |
2019-04-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 01/06/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete company_previous_name BIDEAWHILE 266 LIMITED |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANNETTE WHYBROW / 20/10/2016 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-04-29 |
update statutory_documents AD03 - REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL |
2016-01-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-09-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-10 |
update statutory_documents 15/07/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-10-07 |
delete address THORPENESS HOTEL & GOLF CLUB LAKESIDE AVENUE THORPENESS LEISTON SUFFOLK UNITED KINGDOM IP16 4NH |
2014-10-07 |
insert address THORPENESS HOTEL & GOLF CLUB LAKESIDE AVENUE THORPENESS LEISTON SUFFOLK IP16 4NH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-10-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-09-11 |
update statutory_documents 15/07/14 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-08-12 |
2013-07-16 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 99999 - Dormant Company |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2012-08-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-07-24 |
update statutory_documents 01/07/12 FULL LIST |
2011-09-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-01 |
update statutory_documents 01/07/11 FULL LIST |
2011-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM
BLYTH HOUSE
RENDHAM ROAD
SAXMUNDHAM
SUFFOLK
IP17 1WA |
2011-06-01 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB |
2011-04-01 |
update statutory_documents SOLVENCY STATEMENT DATED 28/03/11 |
2011-04-01 |
update statutory_documents REDUCE ISSUED CAPITAL 28/03/2011 |
2011-04-01 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 1 |
2011-04-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROWAN-ROBINSON |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROWAN-ROBINSON / 13/01/2011 |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANNETTE WHYBROW / 01/01/2011 |
2011-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE FULLERTON HEALD / 01/01/2011 |
2011-01-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 01/01/2011 |
2010-12-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents 01/07/10 FULL LIST |
2010-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 01/01/2010 |
2010-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS |
2007-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-08-18 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2005-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-07-14 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
2002-04-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
KERR HOUSE
19-23 FORE STREET
IPSWICH
SUFFOLK IP4 1JW |
2002-03-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-04 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-08-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
2000-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
1999-11-25 |
update statutory_documents COMPANY NAME CHANGED
THE WHITE LION HOTEL LIMITED
CERTIFICATE ISSUED ON 26/11/99 |
1999-11-24 |
update statutory_documents £ NC 500000/1500000
08/11/99 |
1999-11-24 |
update statutory_documents NC INC ALREADY ADJUSTED 08/11/99 |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS |
1999-02-22 |
update statutory_documents S80A AUTH TO ALLOT SEC 15/02/99 |
1999-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS |
1998-05-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-27 |
update statutory_documents NC INC ALREADY ADJUSTED
14/10/97 |
1997-10-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98 |
1997-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/97 FROM:
24-26 MUSEUM STREET
IPSWICH
SUFFOLK
IP1 2HZ |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/97 |
1997-10-27 |
update statutory_documents ALTER MEM AND ARTS 14/10/97 |
1997-10-03 |
update statutory_documents COMPANY NAME CHANGED
BIDEAWHILE 266 LIMITED
CERTIFICATE ISSUED ON 06/10/97 |
1997-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |