HIKER CAFE - History of Changes


DateDescription
2024-06-18 delete phone 01202 451618
2024-06-18 insert phone 01202 128444
2023-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-06-04 insert email he..@bcpcouncil.gov.uk
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
2022-09-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASON NEWPORT
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
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-08-05 update robots_txt_status hikercafe.co.uk: 404 => 200
2019-08-05 update robots_txt_status www.hikercafe.co.uk: 404 => 200
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANSUMA HOLDINGS LIMITED
2019-06-12 update statutory_documents CESSATION OF DEBORAH ANN GREEN AS A PSC
2019-06-10 update statutory_documents DIRECTOR APPOINTED MR MASON HENRY NEWPORT
2019-06-10 update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW HEALEY EDDOWES
2019-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MASON HENRY NEWPORT / 10/06/2019
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 12
2019-04-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-03-29 update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019
2019-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREEN
2019-02-15 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN BEVAN
2019-01-11 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE NEWPORT
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN GREEN / 01/05/2018
2018-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBBIE ANN GREEN / 01/05/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2017-09-07 insert address 4 THE AXIUM CENTRE DORCHESTER ROAD LYTCHETT MINSTER POOLE DORSET ENGLAND BH16 6FE
2017-09-07 update registered_address
2017-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX
2017-08-20 delete source_ip 5.159.228.225
2017-08-20 insert source_ip 87.239.16.107
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-14 update statutory_documents 04/06/16 FULL LIST
2016-02-25 insert general_emails in..@hikercafe.co.uk
2016-02-25 delete contact_pages_linkeddomain orbital.co.uk
2016-02-25 delete contact_pages_linkeddomain reefoto.com
2016-02-25 delete email hi..@btconnect.com
2016-02-25 delete index_pages_linkeddomain orbital.co.uk
2016-02-25 delete index_pages_linkeddomain reefoto.com
2016-02-25 insert email in..@hikercafe.co.uk
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-18 update statutory_documents 04/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-17 update statutory_documents 04/06/14 FULL LIST
2013-10-07 delete source_ip 78.129.226.106
2013-10-07 insert source_ip 5.159.228.225
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5530 - Restaurants
2013-06-21 insert sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2013-05-25 update website_status OK => DNSError
2012-10-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 04/06/12 FULL LIST
2011-11-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 04/06/11 FULL LIST
2011-03-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 04/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ANN GREEN / 04/06/2010
2009-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION