PREMIER CRU HOTELS & INNS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-05-22 delete address The Village Farnley Tyas West Yorkshire HD4 6UD
2022-05-22 update primary_contact The Village Farnley Tyas West Yorkshire HD4 6UD => null
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-08 delete source_ip 80.90.203.232
2020-06-08 insert source_ip 109.228.48.73
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-03-07 delete address SYCAMORE BARN THE VILLAGE FARNLEY TYAS HUDDERSFIELD WEST YORKSHIRE HD4 6UD
2020-03-07 insert address CLIFFORD HOUSE MILTON STREET FAIRFORD GLOUCESTERSHIRE ENGLAND GL7 4BW
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update registered_address
2020-02-11 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM SYCAMORE BARN THE VILLAGE FARNLEY TYAS HUDDERSFIELD WEST YORKSHIRE HD4 6UD
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES
2019-05-13 update statutory_documents CESSATION OF IAIN ANDREW SHELTON AS A PSC
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER IAIN SHELTON
2018-05-29 delete email is..@1ercru.co.uk
2018-05-29 delete person Iain Shelton
2018-05-29 delete phone 07710 782188
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-19 delete phone 0845 835 4592
2018-02-02 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-06-09 insert email kb..@1ercru.co.uk
2017-06-09 insert person Karen Bell
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-07 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GARETH PUGH / 22/06/2016
2016-06-08 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-08 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-14 update website_status OK => DomainNotFound
2016-05-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/16
2016-04-16 delete index_pages_linkeddomain assuredhotels.co.uk
2016-04-16 delete index_pages_linkeddomain feathers.co.uk
2016-04-16 delete index_pages_linkeddomain holbeckghyll.com
2016-04-16 delete index_pages_linkeddomain lordsofthemanor.com
2016-04-16 delete index_pages_linkeddomain markitmodules.com
2016-04-16 delete index_pages_linkeddomain talbotmalton.co.uk
2016-04-16 delete index_pages_linkeddomain trout-inn.co.uk
2016-04-16 delete index_pages_linkeddomain wsi-internetmarketing.co.uk
2016-04-16 delete source_ip 67.199.28.237
2016-04-16 insert client Barclays Bank
2016-04-16 insert index_pages_linkeddomain snugcreative.co.uk
2016-04-16 insert source_ip 80.90.203.232
2016-04-16 update founded_year 2006 => null
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-08 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-28 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/15
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/14
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-11 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-07-02 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-18 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/13
2013-03-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Michael Rothwell
2012-10-24 insert person Akmal Shahzad
2012-10-24 insert person Alison Hull
2012-10-24 insert person Robert Wormall
2012-05-31 update statutory_documents LLP MEMBER APPOINTED MRS AMMABEL JANE LAMONT SHELTON
2012-05-31 update statutory_documents LLP MEMBER APPOINTED MRS HELEN LOUISE PUGH
2012-05-31 update statutory_documents LLP MEMBER APPOINTED MRS HELEN LOUISE PUGH
2012-05-31 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/12
2012-01-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/11
2010-10-20 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/10
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 31 DEVONSHIRE PLACE HARROGATE NORTH YORKSHIRE HG1 4AD
2009-08-27 update statutory_documents MEMBER'S PARTICULARS IAIN SHELTON
2009-07-13 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents MEMBER'S PARTICULARS IAIN SHELTON
2009-05-26 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/09
2009-02-03 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-07-16 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/08
2008-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 NEW HOUSE YARD SALFORD CHIPPING NORTON OX7 5YX
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-10-22 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM: HOPEFAY HOUSE 1 NEW HOUSE YARD SOLFORD CHIPPING NORTON OX7 5YX
2007-10-19 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-15 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/07
2006-05-04 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION