Date | Description |
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 |