Date | Description |
2022-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-08-07 |
delete address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF |
2022-08-07 |
insert address JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY ENGLAND DE21 5EL |
2022-08-07 |
update registered_address |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
LEOPOLD VILLA 45 LEOPOLD STREET
DERBY
DE1 2HF |
2022-01-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-08-07 |
update account_ref_month 10 => 3 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-12-31 |
2021-07-28 |
update statutory_documents PREVEXT FROM 31/10/2020 TO 31/03/2021 |
2020-12-07 |
delete company_previous_name SUDBURY INNES LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-31 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-08 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-03 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
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 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-03 |
delete otherexecutives MALCOLM HOWARD PREECE |
2016-04-03 |
delete person MALCOLM HOWARD PREECE |
2016-04-03 |
update number_of_registered_officers 4 => 3 |
2015-12-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-12-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-11-25 |
update statutory_documents 26/09/15 FULL LIST |
2015-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-06 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2015-01-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-12-10 |
update statutory_documents 26/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address BOARS HEAD HOTEL STATION ROAD DRAYCOTT IN THE CLAY ASHBOURNE DERBYSHIRE DE6 5GX |
2014-01-07 |
insert address LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2014-01-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
BOARS HEAD HOTEL STATION ROAD
DRAYCOTT IN THE CLAY
ASHBOURNE
DERBYSHIRE
DE6 5GX |
2013-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
LEOPOLD VILLA 45 LEOPOLD STREET
DERBY
DE1 2HF
ENGLAND |
2013-12-17 |
update statutory_documents 26/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-04 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-03 |
update person_usual_residence_country MALCOLM HOWARD PREECE: UNITED KINGDOM => ENGLAND |
2013-07-02 |
update person_usual_residence_country GAIL MARY CROOKS: null => ENGLAND |
2013-07-02 |
update person_usual_residence_country JOHN TIMOTHY CROOKS: null => ENGLAND |
2013-06-23 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-23 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-23 |
insert sic_code 56101 - Licensed restaurants |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
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 |
2012-11-09 |
update statutory_documents 26/09/12 FULL LIST |
2012-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY CROOKS / 26/09/2012 |
2012-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARY CROOKS / 13/07/2012 |
2012-08-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 26/09/11 FULL LIST |
2011-07-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-04-13 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 26/09/10 FULL LIST |
2010-08-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-29 |
update statutory_documents 26/09/09 FULL LIST |
2009-08-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS |
2003-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-16 |
update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS |
2002-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-11-22 |
update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
2000-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-16 |
update statutory_documents SECRETARY RESIGNED |
2000-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-06 |
update statutory_documents COMPANY NAME CHANGED
SUDBURY INNES LIMITED
CERTIFICATE ISSUED ON 09/10/00 |
2000-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |