THE HORN OF PLENTY - History of Changes


DateDescription
2024-06-01 delete address The Horn of Plenty Gulworthy TAVISTOCK PL19 8JD
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
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
2024-02-26 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-09-07 update accounts_next_due_date 2023-08-26 => 2024-02-29
2023-08-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_next_due_date 2023-05-27 => 2023-08-26
2023-05-26 update statutory_documents PREVSHO FROM 30/05/2022 TO 29/05/2022
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-27
2023-02-27 update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022
2022-09-20 insert career_pages_linkeddomain instagram.com
2022-09-20 insert contact_pages_linkeddomain instagram.com
2022-09-20 insert directions_pages_linkeddomain instagram.com
2022-09-20 insert index_pages_linkeddomain instagram.com
2022-09-20 insert partner_pages_linkeddomain instagram.com
2022-09-20 insert terms_pages_linkeddomain instagram.com
2022-07-19 delete general_emails en..@thehornofplenty.co.uk
2022-07-19 insert general_emails in..@thehornofplenty.co.uk
2022-07-19 delete email en..@thehornofplenty.co.uk
2022-07-19 delete email we..@thehornofplenty.co.uk
2022-07-19 insert email in..@thehornofplenty.co.uk
2022-06-09 update statutory_documents DIRECTOR APPOINTED MS FARIDA LOCKHAT
2022-06-07 update num_mort_charges 2 => 5
2022-06-07 update num_mort_outstanding 2 => 3
2022-06-07 update num_mort_satisfied 0 => 2
2022-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072202490003
2022-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072202490004
2022-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072202490005
2022-05-25 update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL VINCENT
2022-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDY SHORES LIMITED
2022-05-25 update statutory_documents CESSATION OF CORINNE JULIE LEIVERS AS A PSC
2022-05-25 update statutory_documents CESSATION OF DAMIEN STRATFORD PEASE AS A PSC
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORINNE LEIVERS
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN PEASE
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
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
2022-02-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-20 update website_status FlippedRobots => OK
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-17 update website_status OK => FlippedRobots
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STRATFORD PEASE / 13/04/2021
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE JULIE LEIVERS / 13/04/2021
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMIEN STRATFORD PEASE / 13/04/2021
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CORINNE JULIE LEIVERS / 13/04/2021
2021-01-22 update website_status FlippedRobots => OK
2020-10-03 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-03-27 delete career_pages_linkeddomain ultimateweddingbrochure.co.uk
2020-03-27 delete contact_pages_linkeddomain ultimateweddingbrochure.co.uk
2020-03-27 delete index_pages_linkeddomain ultimateweddingbrochure.co.uk
2020-03-27 delete partner_pages_linkeddomain ultimateweddingbrochure.co.uk
2020-03-27 delete terms_pages_linkeddomain ultimateweddingbrochure.co.uk
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
2020-02-13 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-25 delete phone +44 1822 832528
2019-12-25 delete source_ip 80.87.130.44
2019-12-25 insert index_pages_linkeddomain ultimateweddingbrochure.co.uk
2019-12-25 insert source_ip 80.87.130.24
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-19 update statutory_documents ADOPT ARTICLES 28/11/2018
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents SOLVENCY STATEMENT DATED 12/06/18
2018-07-05 update statutory_documents 05/07/18 STATEMENT OF CAPITAL GBP 100
2018-06-22 update statutory_documents REDUCE ISSUED CAPITAL 12/06/2018
2018-06-22 update statutory_documents STATEMENT BY DIRECTORS
2018-05-14 insert website_emails ad..@thehornofplenty.co.uk
2018-05-14 insert address The Horn of Plenty Gulworthy TAVISTOCK PL19 8JD
2018-05-14 insert email ad..@thehornofplenty.co.uk
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-30 delete about_pages_linkeddomain t.co
2018-03-30 delete career_pages_linkeddomain t.co
2018-03-30 delete contact_pages_linkeddomain t.co
2018-03-30 delete directions_pages_linkeddomain t.co
2018-03-30 delete index_pages_linkeddomain t.co
2018-03-30 delete partner_pages_linkeddomain t.co
2018-03-30 delete terms_pages_linkeddomain t.co
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
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-09 update website_status IndexPageFetchError => OK
2017-12-09 update website_status OK => IndexPageFetchError
2017-11-04 update website_status IndexPageFetchError => OK
2017-08-12 update website_status OK => IndexPageFetchError
2017-06-06 update website_status FlippedRobots => OK
2017-06-06 delete source_ip 159.253.213.78
2017-06-06 insert source_ip 80.87.130.44
2017-05-27 update website_status IndexPageFetchError => FlippedRobots
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-05-07 update website_status OK => IndexPageFetchError
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-12 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-10-15 insert career_pages_linkeddomain comodo.com
2016-10-15 insert contact_pages_linkeddomain comodo.com
2016-10-15 insert directions_pages_linkeddomain comodo.com
2016-10-15 insert index_pages_linkeddomain comodo.com
2016-10-15 insert partner_pages_linkeddomain comodo.com
2016-10-15 insert terms_pages_linkeddomain comodo.com
2016-07-08 delete index_pages_linkeddomain wearejourney.co.uk
2016-07-08 delete source_ip 91.109.6.248
2016-07-08 insert index_pages_linkeddomain rhpartners.co.uk
2016-07-08 insert source_ip 159.253.213.78
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-28 update statutory_documents 12/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-25 delete career_pages_linkeddomain secure-location.co.uk
2016-01-25 delete contact_pages_linkeddomain secure-location.co.uk
2016-01-25 delete directions_pages_linkeddomain secure-location.co.uk
2016-01-25 delete index_pages_linkeddomain secure-location.co.uk
2016-01-25 delete partner_pages_linkeddomain secure-location.co.uk
2016-01-25 delete terms_pages_linkeddomain secure-location.co.uk
2016-01-25 insert career_pages_linkeddomain wearegifted.co.uk
2016-01-25 insert contact_pages_linkeddomain wearegifted.co.uk
2016-01-25 insert directions_pages_linkeddomain wearegifted.co.uk
2016-01-25 insert index_pages_linkeddomain wearegifted.co.uk
2016-01-25 insert partner_pages_linkeddomain wearegifted.co.uk
2016-01-25 insert terms_pages_linkeddomain wearegifted.co.uk
2016-01-20 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-10-23 insert career_pages_linkeddomain pinterest.com
2015-10-23 insert contact_pages_linkeddomain pinterest.com
2015-10-23 insert directions_pages_linkeddomain pinterest.com
2015-10-23 insert index_pages_linkeddomain pinterest.com
2015-10-23 insert partner_pages_linkeddomain pinterest.com
2015-10-23 insert terms_pages_linkeddomain pinterest.com
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-29 delete general_emails in..@thehornofplenty.co.uk
2015-04-29 delete email in..@thehornofplenty.co.uk
2015-04-29 delete index_pages_linkeddomain clockworkhospitality.co.uk
2015-04-29 delete index_pages_linkeddomain thehotelguru.com
2015-04-29 insert index_pages_linkeddomain wearejourney.co.uk
2015-04-29 update founded_year 2014 => null
2015-04-29 update robots_txt_status www.thehornofplenty.co.uk: 404 => 200
2015-04-29 update statutory_documents 12/04/15 FULL LIST
2015-03-04 insert general_emails en..@thehornofplenty.co.uk
2015-03-04 delete source_ip 80.87.128.58
2015-03-04 insert email en..@thehornofplenty.co.uk
2015-03-04 insert source_ip 91.109.6.248
2015-03-04 update robots_txt_status www.thehornofplenty.co.uk: 0 => 404
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-19 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-06-07 delete address THE HORN OF PLENTY GULWORTHY TAVISTOCK DEVON UNITED KINGDOM PL19 8JD
2014-06-07 insert address THE HORN OF PLENTY GULWORTHY TAVISTOCK DEVON PL19 8JD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-12 update statutory_documents 12/04/14 FULL LIST
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STRATFORD PEASE / 01/09/2013
2014-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE JULIE LEIVERS / 01/09/2013
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
2014-03-13 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-07-19 insert about_pages_linkeddomain clockworkhospitality.co.uk
2013-07-19 insert career_pages_linkeddomain clockworkhospitality.co.uk
2013-07-19 insert contact_pages_linkeddomain clockworkhospitality.co.uk
2013-07-19 insert index_pages_linkeddomain clockworkhospitality.co.uk
2013-07-19 insert partner_pages_linkeddomain clockworkhospitality.co.uk
2013-07-19 insert terms_pages_linkeddomain clockworkhospitality.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 insert sic_code 55100 - Hotels and similar accommodation
2013-06-21 insert sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56210 - Event catering activities
2013-06-21 update returns_last_madeup_date 2011-04-12 => 2012-04-12
2013-06-21 update returns_next_due_date 2012-05-10 => 2013-05-10
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-05-13 update statutory_documents 12/04/13 FULL LIST
2013-02-11 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-06-19 update statutory_documents 12/04/12 FULL LIST
2012-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STRATFORD PEASE / 21/03/2012
2012-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE JULIE LEIVERS / 21/03/2012
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM C/O MARC LAWSON AND CO LTD UNIT 7, BROOKLANDS BUDSHEAD ROAD, CROWNHILL PLYMOUTH DEVON PL6 5XR UNITED KINGDOM
2011-10-31 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-09-28 update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2500
2011-07-02 update statutory_documents 12/04/11 FULL LIST
2010-07-27 update statutory_documents CURREXT FROM 30/04/2011 TO 31/05/2011
2010-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STRATFORD PEASE / 27/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE JULIE LEIVERS / 27/05/2010
2010-06-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION