SOUTHERNHAY HOUSE HOTEL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-12 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-12-01 delete source_ip 185.119.173.159
2022-12-01 insert source_ip 18.193.36.153
2022-12-01 insert source_ip 3.67.141.185
2022-12-01 insert source_ip 3.127.73.216
2022-12-01 update website_status IndexPageFetchError => OK
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-15 update website_status OK => IndexPageFetchError
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-26 delete contact_pages_linkeddomain sportsstreams.xyz
2021-04-26 delete contact_pages_linkeddomain workaware.com
2021-04-26 delete index_pages_linkeddomain authoritytoplist.com
2021-04-26 delete index_pages_linkeddomain ufabetyou.com
2021-04-26 delete index_pages_linkeddomain vacuumsealer.io
2021-04-26 insert contact_pages_linkeddomain hocxuatnhapkhau247.com
2021-04-26 insert contact_pages_linkeddomain secretanma.com
2021-04-26 insert contact_pages_linkeddomain toto-top10.com
2021-04-26 insert index_pages_linkeddomain arocorp.com
2021-04-26 insert index_pages_linkeddomain prothebest.com
2021-04-26 insert index_pages_linkeddomain sewerex.com
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-16 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-02 delete contact_pages_linkeddomain chanelmassage.com
2021-02-02 delete contact_pages_linkeddomain gachinolja.com
2021-02-02 delete contact_pages_linkeddomain jatogel.com
2021-02-02 delete contact_pages_linkeddomain princesshay.co.uk
2021-02-02 delete index_pages_linkeddomain bright8.com
2021-02-02 delete index_pages_linkeddomain xnxxindianporn.com
2021-02-02 insert contact_pages_linkeddomain apple.com
2021-02-02 insert contact_pages_linkeddomain devon.gov.uk
2021-02-02 insert contact_pages_linkeddomain erincox.co.uk
2021-02-02 insert contact_pages_linkeddomain exeter-cathedral.org.uk
2021-02-02 insert contact_pages_linkeddomain exeterquayantiques.co.uk
2021-02-02 insert contact_pages_linkeddomain exeterquayside.co.uk
2021-02-02 insert contact_pages_linkeddomain inexeter.com
2021-02-02 insert contact_pages_linkeddomain johnlewis.com
2021-02-02 insert contact_pages_linkeddomain kayakhub-exeter.co.uk
2021-02-02 insert contact_pages_linkeddomain lovetopsham.co.uk
2021-02-02 insert contact_pages_linkeddomain nationaltrust.org.uk
2021-02-02 insert contact_pages_linkeddomain rammtimetrail.org.uk
2021-02-02 insert contact_pages_linkeddomain sportsstreams.xyz
2021-02-02 insert contact_pages_linkeddomain thebroguetrader.com
2021-02-02 insert contact_pages_linkeddomain visitexmouth.org
2021-02-02 insert contact_pages_linkeddomain workaware.com
2021-02-02 insert index_pages_linkeddomain vacuumsealer.io
2020-10-18 delete index_pages_linkeddomain awesometoplist.com
2020-10-18 delete index_pages_linkeddomain cdkeysforgames.com
2020-10-18 insert contact_pages_linkeddomain chanelmassage.com
2020-10-18 insert contact_pages_linkeddomain deskflex.com
2020-10-18 insert contact_pages_linkeddomain gachinolja.com
2020-10-18 insert contact_pages_linkeddomain jatogel.com
2020-10-18 insert index_pages_linkeddomain authoritytoplist.com
2020-10-18 insert index_pages_linkeddomain ufabetyou.com
2020-10-18 insert index_pages_linkeddomain xnxxindianporn.com
2020-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD ORCHARD / 30/08/2020
2020-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MAEVE CLARK / 30/08/2020
2020-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MAEVE CLARK / 30/08/2020
2020-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD ORCHARD / 30/08/2020
2020-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH MAEVE CLARK / 30/08/2020
2020-08-05 delete contact_pages_linkeddomain exeter-cathedral.org.uk
2020-08-05 delete contact_pages_linkeddomain exeter.gov.uk
2020-08-05 delete contact_pages_linkeddomain exeterphoenix.org.uk
2020-08-05 delete contact_pages_linkeddomain rammuseum.org.uk
2020-08-05 delete contact_pages_linkeddomain waterfrontexeter.co.uk
2020-08-05 delete index_pages_linkeddomain hornymaturetube.com
2020-08-05 insert index_pages_linkeddomain bright8.com
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-05-17 delete index_pages_linkeddomain beautyintensified.com
2020-05-17 delete index_pages_linkeddomain gclubbz.net
2020-05-17 delete index_pages_linkeddomain indianxnxxtube.com
2020-05-17 delete phone 01392 435 324
2020-05-17 insert index_pages_linkeddomain awesometoplist.com
2020-05-17 insert index_pages_linkeddomain pornhubxxxhd.com
2020-04-11 insert index_pages_linkeddomain beautyintensified.com
2020-04-11 insert index_pages_linkeddomain cdkeysforgames.com
2020-04-11 insert index_pages_linkeddomain gclubbz.net
2020-04-11 insert index_pages_linkeddomain hornymaturetube.com
2020-04-11 insert index_pages_linkeddomain indianxnxxtube.com
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-22 insert index_pages_linkeddomain my5.tv
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-06-13 insert index_pages_linkeddomain independent.co.uk
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-16 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-04 delete contact_pages_linkeddomain wpengine.com
2019-04-04 delete index_pages_linkeddomain wpengine.com
2019-04-04 insert contact_pages_linkeddomain guestline.net
2019-04-04 insert index_pages_linkeddomain guestline.net
2019-04-04 insert index_pages_linkeddomain muddystilettos.co.uk
2019-04-04 insert index_pages_linkeddomain telegraph.co.uk
2019-04-04 insert index_pages_linkeddomain thebookseller.com
2019-04-04 update robots_txt_status www.southernhayhouse.com: 404 => 200
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-03 update statutory_documents CESSATION OF BURGH ISLAND LIMITED AS A PSC
2018-07-03 update statutory_documents CESSATION OF BURGH ISLAND LIMITED AS A PSC
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD ORCHARD
2018-06-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MAEVE CLARK
2018-06-19 update statutory_documents CESSATION OF BURGH ISLAND LIMITED AS A PSC
2018-06-08 update num_mort_outstanding 2 => 0
2018-06-08 update num_mort_satisfied 0 => 2
2018-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-21 delete source_ip 134.213.165.196
2018-02-21 insert source_ip 185.119.173.159
2018-02-21 update robots_txt_status www.southernhayhouse.com: 200 => 404
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-13 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGH ISLAND LIMITED
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGH ISLAND LIMITED
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGH ISLAND LIMITED
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-08 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-04 delete source_ip 54.246.209.120
2016-07-04 insert source_ip 134.213.165.196
2016-07-04 update robots_txt_status www.southernhayhouse.com: 404 => 200
2016-06-24 update statutory_documents 24/06/16 FULL LIST
2016-03-27 insert person John Kay
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-09 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 delete person Tim Hall
2015-09-17 delete index_pages_linkeddomain exeter.gov.uk
2015-09-17 delete index_pages_linkeddomain exetershopping.org
2015-07-09 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-07-09 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-03 delete alias Southernhay House Ltd.
2015-06-29 update statutory_documents 24/06/15 FULL LIST
2015-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-24 insert alias Southernhay House Ltd.
2015-01-21 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-11 update founded_year 2011 => null
2014-07-22 delete about_pages_linkeddomain victoriana.com
2014-07-22 insert person Tim Hall
2014-07-22 update description
2014-07-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-07-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-06-27 update statutory_documents 24/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-27 delete address Letter 36 Southernhay East, Exeter EX1 1NX
2013-10-27 insert address by post 36 Southernhay East, Exeter EX1 1NX
2013-10-27 update primary_contact Letter 36 Southernhay East, Exeter EX1 1NX => by post 36 Southernhay East, Exeter EX1 1NX
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-08 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update account_category FULL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-05-19 delete otherexecutives Alex Gibbs
2013-05-19 delete person Alex Gibbs
2013-05-19 insert person Paulius Markonis
2013-05-12 delete source_ip 192.150.8.140
2013-05-12 insert source_ip 54.246.209.120
2013-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-10 insert otherexecutives Alex Gibbs
2012-12-10 insert person Alex Gibbs
2012-07-06 update statutory_documents 24/06/12 FULL LIST
2012-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17 update statutory_documents PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-08-06 update statutory_documents 24/06/11 FULL LIST
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM OLD MATFORD WONFORD ROAD EXETER DEVON EX2 4UD
2010-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION