Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-29 => 2023-06-29 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2025-03-29 |
2023-10-09 |
insert about_pages_linkeddomain leafletjs.com |
2023-10-09 |
insert about_pages_linkeddomain openstreetmap.org |
2023-06-07 |
delete sic_code 56290 - Other food services |
2023-06-07 |
insert sic_code 55100 - Hotels and similar accommodation |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-29 => 2022-06-29 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-03-29 |
update statutory_documents 29/06/22 TOTAL EXEMPTION FULL |
2023-01-02 |
insert about_pages_linkeddomain calendly.com |
2023-01-02 |
insert index_pages_linkeddomain calendly.com |
2023-01-02 |
insert terms_pages_linkeddomain calendly.com |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-29 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2023-03-29 |
2022-06-28 |
update statutory_documents 29/06/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FISHER / 14/04/2022 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2022-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GARRETT (SOUTH EAST) LIMITED / 14/04/2022 |
2022-04-07 |
delete address 1 NELSON STREET SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1EF |
2022-04-07 |
insert address 1ST FLOOR 19 CLIFFTOWN ROAD SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1AB |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-06-29 |
2022-04-07 |
update registered_address |
2022-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM
1 NELSON STREET SOUTHEND-ON-SEA
ESSEX
SS1 1EF
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-29 => 2022-03-29 |
2021-08-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_ref_day 30 => 29 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-29 |
2021-06-29 |
update statutory_documents CURRSHO FROM 30/06/2020 TO 29/06/2020 |
2021-06-14 |
update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK WILLIAM FISHER |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
2020-09-23 |
insert index_pages_linkeddomain ibexres.com |
2020-09-23 |
insert service_pages_linkeddomain ibexres.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-05-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRETT (SOUTH EAST) LIMITED |
2020-05-14 |
update statutory_documents CESSATION OF MARK WILLIAM FISHER AS A PSC |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents CESSATION OF VALERIE ANSELL AS A PSC |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE ANSELL |
2019-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE ANSELL |
2018-09-14 |
insert index_pages_linkeddomain facebook.com |
2018-09-14 |
insert index_pages_linkeddomain twitter.com |
2018-09-14 |
insert service_pages_linkeddomain facebook.com |
2018-09-14 |
insert service_pages_linkeddomain twitter.com |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM FISHER |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANSELL |
2017-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM FISHER / 06/04/2016 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address THE LAINDON BARN DUNTON ROAD BASILDON ESSEX ENGLAND SS15 4DB |
2016-12-20 |
insert address 1 NELSON STREET SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1EF |
2016-12-20 |
update registered_address |
2016-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM
THE LAINDON BARN DUNTON ROAD
BASILDON
ESSEX
SS15 4DB
ENGLAND |
2016-08-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-08-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-07 |
update statutory_documents 07/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-12-07 |
update num_mort_charges 0 => 1 |
2015-12-07 |
update num_mort_outstanding 0 => 1 |
2015-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS VALERIE ANSELL |
2015-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072756770001 |
2015-10-07 |
delete address 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ |
2015-10-07 |
insert address THE LAINDON BARN DUNTON ROAD BASILDON ESSEX ENGLAND SS15 4DB |
2015-10-07 |
update registered_address |
2015-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
36 HIGH STREET
STANFORD-LE-HOPE
ESSEX
SS17 0HQ |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-29 |
update statutory_documents 07/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete index_pages_linkeddomain 07heavenhosting.co.uk |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 36 HIGH STREET STANFORD-LE-HOPE ESSEX UNITED KINGDOM SS17 0HQ |
2014-07-07 |
insert address 36 HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-30 |
update statutory_documents 07/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
delete general_emails in..@throchfordhotel.co.uk |
2013-10-31 |
delete email in..@throchfordhotel.co.uk |
2013-10-14 |
delete source_ip 74.53.72.167 |
2013-10-14 |
insert source_ip 192.185.74.123 |
2013-09-11 |
insert general_emails in..@throchfordhotel.co.uk |
2013-09-11 |
insert email in..@throchfordhotel.co.uk |
2013-07-06 |
delete index_pages_linkeddomain tripadvisor.co.uk |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-21 |
insert sic_code 56290 - Other food services |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-13 |
update statutory_documents 07/06/13 FULL LIST |
2013-03-13 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-07-19 |
update statutory_documents 07/06/12 FULL LIST |
2012-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ANSELL |
2012-03-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 07/06/11 FULL LIST |
2010-06-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |