S4C - History of Changes


DateDescription
2023-10-07 delete company_previous_name FLAXMAN ASSOCIATES LIMITED
2023-09-28 update robots_txt_status solutions4caterers.co.uk: 404 => 200
2023-09-28 update robots_txt_status www.solutions4caterers.co.uk: 404 => 200
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-04-09 insert general_emails in..@wmtllp.com
2023-04-09 insert support_emails su..@opsyte.com
2023-04-09 delete address 4 Caterers Westmead House Westmead Farnborough Hampshire GU14 7LP
2023-04-09 delete address 4 Caterers Westmead House Westmead, Farnborough Hampshire GU14 7LP. UK
2023-04-09 delete client Blacklock
2023-04-09 delete client Flat Iron
2023-04-09 delete fax +44 (0)1252 590933
2023-04-09 delete index_pages_linkeddomain flatironsteak.co.uk
2023-04-09 delete index_pages_linkeddomain house.cafe
2023-04-09 delete index_pages_linkeddomain steakoftheart.co.uk
2023-04-09 delete index_pages_linkeddomain theblacklock.com
2023-04-09 delete phone +44 (0)1252 359831
2023-04-09 insert address St Albans City Station, Station Way, St Albans AL1 5HE
2023-04-09 insert address Westmead House, Farnborough, GU14 7LP
2023-04-09 insert address Westmead House, Farnborough, GU14 7LP, UK
2023-04-09 insert email in..@wmtllp.com
2023-04-09 insert email su..@opsyte.com
2023-04-09 insert index_pages_linkeddomain hospitalitysolutions.group
2023-04-09 insert index_pages_linkeddomain opsyte.com
2023-04-09 insert phone +01252 359 831
2023-04-09 insert phone +01252 399 024
2023-04-09 insert phone +01727 838255
2023-04-09 update primary_contact 4 Caterers Westmead House Westmead, Farnborough Hampshire GU14 7LP. UK => Westmead House, Farnborough, GU14 7LP
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents DIRECTOR APPOINTED MR MATTEW TAYLOR
2023-01-31 update statutory_documents SECRETARY APPOINTED MR MATTHEW TAYLOR
2023-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW TAYLOR / 31/01/2023
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FLAXMAN
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON FLAXMAN
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-05-08 delete source_ip 77.68.64.42
2022-05-08 insert source_ip 172.67.188.69
2022-05-08 insert source_ip 104.21.40.195
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-11 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-15 delete source_ip 77.68.64.10
2022-02-15 insert source_ip 77.68.64.42
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049093600002
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-28 delete client Pod
2020-02-28 delete client_pages_linkeddomain pod.co.uk
2020-02-28 delete index_pages_linkeddomain podfood.co.uk
2020-02-28 insert client Blacklock
2020-02-28 insert client_pages_linkeddomain theblacklock.com
2020-02-28 insert index_pages_linkeddomain theblacklock.com
2020-02-28 update founded_year 2005 => null
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSPITALITY SOLUTIONS GROUP LIMITED
2019-09-11 update statutory_documents CESSATION OF ALISON CLARE FLAXMAN AS A PSC
2019-09-11 update statutory_documents CESSATION OF PETER EDWARD FLAXMAN AS A PSC
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-22 delete source_ip 88.208.252.151
2019-04-22 insert source_ip 77.68.64.10
2018-10-07 delete address THE MEADS BUSINESS CENTER KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR
2018-10-07 insert address WESTMEAD HOUSE WESTMEAD FARNBOROUGH ENGLAND GU14 7LP
2018-10-07 update registered_address
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM THE MEADS BUSINESS CENTER KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-09-13 delete client Castlebank Corporation
2017-09-13 delete client Metropolitan Restaurants
2017-09-13 delete index_pages_linkeddomain metrorest.co.uk
2017-09-13 insert client House Cafes
2017-09-13 insert client_pages_linkeddomain flatironsteak.co.uk
2017-09-13 insert client_pages_linkeddomain lussmanns.com
2017-09-13 insert client_pages_linkeddomain missionburrito.co.uk
2017-09-13 insert client_pages_linkeddomain pod.co.uk
2017-09-13 insert client_pages_linkeddomain steakoftheart.co.uk
2017-09-13 insert index_pages_linkeddomain steakoftheart.co.uk
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-07 delete client The Real Eating Company
2016-05-07 delete index_pages_linkeddomain real-eating.co.uk
2015-11-09 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-11-09 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-10-20 update statutory_documents 23/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-16 delete fax +44 (0) 8458 738749
2015-02-16 delete fax 08454 738749
2015-02-16 delete phone +44 (0) 8454 505860
2015-02-16 delete phone 08454 505860
2015-02-16 insert fax +44 (0)1252 590933
2015-02-16 insert phone +44 (0)1252 359831
2014-11-16 delete source_ip 213.171.218.57
2014-11-16 insert source_ip 88.208.252.151
2014-11-07 delete address THE MEADS BUSINESS CENTER KINGSMEAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7SR
2014-11-07 insert address THE MEADS BUSINESS CENTER KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-13 update statutory_documents 23/09/14 FULL LIST
2014-10-12 delete index_pages_linkeddomain nottinghillkitchen.co.uk
2014-10-12 insert client Metropolitan Restaurants
2014-10-12 insert index_pages_linkeddomain metrorest.co.uk
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-18 insert index_pages_linkeddomain nottinghillkitchen.co.uk
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-07 update statutory_documents 23/09/13 FULL LIST
2013-06-24 insert company_previous_name YOUR FINANCE TEAM LIMITED
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update name YOUR FINANCE TEAM LIMITED => SOLUTIONS 4 CATERERS LTD
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69202 - Bookkeeping activities
2013-06-22 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-22 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-13 insert address 4 Caterers The Meads Business Centre Kingsmead, Farnborough Hants GU14 7SR. UK
2013-05-13 insert client Castlebank Corporation
2013-05-13 insert client The Real Eating Company
2013-05-13 insert fax +44 (0) 8458 738749
2013-05-13 insert index_pages_linkeddomain lussmanns.com
2013-05-13 insert index_pages_linkeddomain missionburrito.co.uk
2013-05-13 insert index_pages_linkeddomain podfood.co.uk
2013-05-13 insert index_pages_linkeddomain real-eating.co.uk
2013-05-13 insert phone +44 (0) 8454 505860
2013-05-13 update founded_year null => 2005
2013-02-02 insert alias Solutions 4 Caterers Ltd
2013-01-17 update statutory_documents COMPANY NAME CHANGED YOUR FINANCE TEAM LIMITED CERTIFICATE ISSUED ON 17/01/13
2013-01-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 23/09/12 FULL LIST
2012-07-11 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 23/09/11 FULL LIST
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD FLAXMAN / 14/10/2011
2011-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARE FLAXMAN / 14/10/2011
2010-12-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2010 FROM RUSHMOOR BUSINESS CENTRE, KINGSMEAD, FARNBOROUGH HANTS GU14 7SR
2010-09-29 update statutory_documents 23/09/10 FULL LIST
2010-07-15 update statutory_documents COMPANY NAME CHANGED FLAXMAN ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/10
2010-07-06 update statutory_documents CHANGE OF NAME 29/06/2010
2010-03-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-01 update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CEDAR HOUSE, CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ
2006-10-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-17 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM: SUITE 12 CEDAR HOUSE CEDAR LANE FRIMLEY CAMBERLEY SURREY GU16 7HZ
2005-10-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-10-04 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/05 FROM: 78 WARREN RISE FRIMLEY SURREY GU16 8SW
2004-11-17 update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents DIRECTOR RESIGNED
2003-10-03 update statutory_documents COMPANY NAME CHANGED FLAXMAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION