HISTORIC WINDSOR HOTELS LIMITED - History of Changes


DateDescription
2024-04-07 delete address ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY ENGLAND SM6 9AY
2024-04-07 insert address SECOND FLOOR, CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY ENGLAND SM7 2LJ
2024-04-07 update registered_address
2023-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY ENGLAND
2023-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 10/11/2023
2023-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE BOOTH / 10/11/2023
2023-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 10/11/2023
2023-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 10/11/2023
2023-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE BOOTH / 10/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-07 insert company_previous_name LASCELLES LEISURE LIMITED
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update name LASCELLES LEISURE LIMITED => HISTORIC WINDSOR HOTELS LIMITED
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-27 update statutory_documents COMPANY NAME CHANGED LASCELLES LEISURE LIMITED CERTIFICATE ISSUED ON 27/09/21
2021-09-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-27 update statutory_documents CHANGE OF NAME 08/09/2021
2021-09-13 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE BOOTH / 05/03/2019
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 17/03/2017
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE BOOTH / 17/03/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 delete address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN
2017-04-26 insert address ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY ENGLAND SM6 9AY
2017-04-26 update registered_address
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 16/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 16/03/2017
2017-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 16/03/2017
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 update statutory_documents 26/09/15 FULL LIST
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN
2014-10-07 insert address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-10-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-29 update statutory_documents 26/09/14 FULL LIST
2014-08-07 delete address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA
2014-08-07 insert address GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL2 5EN
2014-08-07 update registered_address
2014-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA
2014-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 23/06/2014
2014-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 23/06/2014
2014-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 23/06/2014
2013-12-07 delete address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL1 1LA
2013-12-07 insert address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-11-01 update statutory_documents 26/09/13 FULL LIST
2013-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address ENDEAVOUR HOUSE, 78 STAFFORD ROAD, WALLINGTON SURREY SM6 9AY
2013-06-26 insert address 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL1 1LA
2013-06-26 update registered_address
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-22 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM ENDEAVOUR HOUSE, 78 STAFFORD ROAD, WALLINGTON SURREY SM6 9AY
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 07/05/2013
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BOOTH / 07/05/2013
2013-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 07/05/2013
2013-04-12 update statutory_documents SECTION 519
2012-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28 update statutory_documents 26/09/12 FULL LIST
2012-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 03/08/2012
2012-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BOOTH / 03/08/2012
2011-11-04 update statutory_documents 26/09/11 FULL LIST
2011-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 15/08/2011
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BOOTH / 15/08/2011
2010-10-18 update statutory_documents 26/09/10 FULL LIST
2010-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BOOTH / 01/10/2009
2009-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BOOTH / 01/10/2009
2009-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 01/10/2009
2009-10-13 update statutory_documents 26/09/09 FULL LIST
2009-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-01 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents S366A DISP HOLDING AGM 17/12/07
2007-12-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2007-12-06 update statutory_documents NC INC ALREADY ADJUSTED 27/11/07
2007-12-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-12 update statutory_documents DIRECTOR RESIGNED
2007-10-12 update statutory_documents SECRETARY RESIGNED
2007-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION