SYMONS INNS LIMITED - History of Changes


DateDescription
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
2023-10-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, WITH 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
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MAURICE SYMONS / 05/10/2020
2020-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / TREMORNA INNS LIMITED / 01/05/2019
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-06-20 delete address 15 ALVERTON STREET PENZANCE CORNWALL TR18 2QP
2019-06-20 insert address PEAT HOUSE NEWHAM ROAD TRURO CORNWALL ENGLAND TR1 2DP
2019-06-20 update account_ref_month 10 => 3
2019-06-20 update accounts_next_due_date 2019-07-31 => 2019-12-31
2019-06-20 update registered_address
2019-05-01 update statutory_documents PREVEXT FROM 31/10/2018 TO 31/03/2019
2019-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 15 ALVERTON STREET PENZANCE CORNWALL TR18 2QP
2018-09-25 update statutory_documents DIRECTOR APPOINTED MR HENRY HOWARD SYMONS
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-09 update num_mort_outstanding 2 => 0
2018-08-09 update num_mort_satisfied 0 => 2
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYMONS
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address 15 ALVERTON STREET PENZANCE CORNWALL ENGLAND TR18 2QP
2015-08-12 insert address 15 ALVERTON STREET PENZANCE CORNWALL TR18 2QP
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-12 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-27 update statutory_documents 23/07/15 FULL LIST
2015-07-09 delete address 21 CLARENCE STREET PENZANCE CORNWALL TR18 2NZ
2015-07-09 insert address 15 ALVERTON STREET PENZANCE CORNWALL ENGLAND TR18 2QP
2015-07-09 update registered_address
2015-06-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 21 CLARENCE STREET PENZANCE CORNWALL TR18 2NZ
2015-05-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-23 update statutory_documents 23/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-23 update statutory_documents 23/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 5540 - Bars
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-04-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 23/07/12 FULL LIST
2012-03-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 23/07/11 FULL LIST
2011-05-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 23/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MAURICE SYMONS / 23/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SYMONS / 23/07/2010
2010-06-14 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER SYMONS
2009-07-23 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-07-23 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-24 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-25 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-06 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-11 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-26 update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-31 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-15 update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-09 update statutory_documents RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-17 update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98
1997-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-08-07 update statutory_documents DIRECTOR RESIGNED
1997-08-07 update statutory_documents SECRETARY RESIGNED
1997-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION