INN ON THE PARK (ST ALBANS) - History of Changes


DateDescription
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
2023-10-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-11-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO 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
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-23 delete personal_emails se..@gmail.com
2021-04-23 delete email se..@gmail.com
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-02 update website_status InternalTimeout => OK
2021-02-02 insert address Inn on the Park Verulamium Park Off St Michaels Street St. Albans Hertfordshire AL34SN
2020-07-17 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-06 insert address Inn on the Park, Verulamium Park, Off St Michaels, St Albans, Herts, AL3 4SN
2020-06-06 insert vat 856399470
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
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
2020-02-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 04/09/2019
2019-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HOOPER / 04/09/2019
2019-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 04/09/2019
2019-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS WENDY ANN HOOPER / 04/09/2019
2019-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 04/09/2019
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-30 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete index_pages_linkeddomain stalbans.gov.uk
2018-04-13 delete registration_number 1170476
2018-04-13 delete source_ip 84.22.163.85
2018-04-13 insert index_pages_linkeddomain forecast7.com
2018-04-13 insert source_ip 62.233.121.40
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
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
2018-03-04 update website_status OK => FlippedRobots
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 29/04/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 29/04/2017
2017-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 29/04/2017
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JOYCE / 29/04/2017
2017-04-30 insert personal_emails se..@gmail.com
2017-04-30 delete index_pages_linkeddomain stalbansmuseums.org.uk
2017-04-30 insert email se..@gmail.com
2017-04-30 insert index_pages_linkeddomain stalbans.gov.uk
2017-04-30 insert registration_number 1170476
2017-04-30 update description
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-07 update statutory_documents 02/03/16 FULL LIST
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-12-06 delete source_ip 84.22.161.169
2015-12-06 insert source_ip 84.22.163.85
2015-09-17 delete index_pages_linkeddomain enjoystalbans.com
2015-08-19 insert index_pages_linkeddomain enjoystalbans.com
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-05-01 delete contact_pages_linkeddomain elegantthemes.com
2015-05-01 delete contact_pages_linkeddomain wordpress.org
2015-05-01 delete index_pages_linkeddomain elegantthemes.com
2015-05-01 delete index_pages_linkeddomain wordpress.org
2015-05-01 insert contact_pages_linkeddomain bluntpixel.co.uk
2015-05-01 insert index_pages_linkeddomain bluntpixel.co.uk
2015-04-07 update accounts_next_due_date 2015-03-14 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-04-03 insert index_pages_linkeddomain elegantthemes.com
2015-04-03 insert index_pages_linkeddomain stalbansmuseums.org.uk
2015-04-03 insert index_pages_linkeddomain wordpress.org
2015-03-25 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-03-18 update statutory_documents 02/03/15 FULL LIST
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-03-14
2015-01-27 delete contact_pages_linkeddomain amyburnett.co.uk
2015-01-27 delete contact_pages_linkeddomain crackingcakes.biz
2015-01-27 delete contact_pages_linkeddomain nicklightphotography.co.uk
2015-01-27 delete contact_pages_linkeddomain wobblybrushes.co.uk
2014-11-15 delete general_emails in..@bricktraders.co.uk
2014-11-15 delete email in..@bricktraders.co.uk
2014-10-12 insert general_emails in..@bricktraders.co.uk
2014-10-12 insert email in..@bricktraders.co.uk
2014-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-02-28
2014-04-09 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-26 update statutory_documents 02/03/14 FULL LIST
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-03-31
2013-07-21 update website_status DNSError => OK
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-05 update website_status OK => DNSError
2013-03-30 update statutory_documents 02/03/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 02/03/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HOOPER / 20/05/2011
2012-03-30 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-03-08 update statutory_documents 02/03/11 FULL LIST
2011-02-23 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 02/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN HOOPER / 17/03/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-11-13 update statutory_documents 02/03/09 FULL LIST
2009-04-22 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-04-15 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-07-10 update statutory_documents DIRECTOR RESIGNED
2007-07-10 update statutory_documents DIRECTOR RESIGNED
2007-03-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-26 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-03-20 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 20A ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BZ
2005-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 20A ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BZ
2005-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-03-09 update statutory_documents DIRECTOR RESIGNED
2005-03-09 update statutory_documents SECRETARY RESIGNED
2005-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION