ELEPHANT'S NEST - History of Changes


DateDescription
2025-01-20 update statutory_documents DIRECTOR APPOINTED MRS DENISE COOK
2025-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH COOK
2024-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH RUSSELL COOK / 26/11/2024
2024-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HUGH RUSSELL COOK / 26/11/2024
2024-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE COOK / 26/11/2024
2024-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DENISE COOK / 26/11/2024
2024-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2024 FROM THE ELEPHANT'S NEST INN HORNDON MARY TAVY TAVISTOCK DEVON PL19 9NQ
2024-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-07 delete sic_code 56302 - Public houses and bars
2022-07-07 insert sic_code 55209 - Other holiday and other collective accommodation
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-05 delete sales_emails bo..@elephantsnest.co.uk
2022-05-05 delete about_pages_linkeddomain twitter.com
2022-05-05 delete email bo..@elephantsnest.co.uk
2022-05-05 delete fax 01822 811010
2022-05-05 delete index_pages_linkeddomain twitter.com
2022-05-05 insert about_pages_linkeddomain freetobook.com
2022-05-05 insert address Elephants Nest Inn Horndon Tavistock PL19 9NQ
2022-05-05 insert index_pages_linkeddomain freetobook.com
2022-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE COOK
2018-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH RUSSELL COOK
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-08 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-08 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-13 update statutory_documents 01/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-07-09 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-09 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-04 update statutory_documents 01/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-04 delete general_emails in..@elephantsnest.co.uk
2014-12-04 insert sales_emails bo..@elephantsnest.co.uk
2014-12-04 delete email in..@elephantsnest.co.uk
2014-12-04 insert email bo..@elephantsnest.co.uk
2014-07-07 delete address THE ELEPHANT'S NEST INN HORNDON MARY TAVY TAVISTOCK DEVON UK PL19 9NQ
2014-07-07 insert address THE ELEPHANT'S NEST INN HORNDON MARY TAVY TAVISTOCK DEVON PL19 9NQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-06 update statutory_documents 01/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update statutory_documents 01/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5540 - Bars
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-22 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-05-27 update website_status FlippedRobotsTxt => OK
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status FlippedRobotsTxt
2012-08-16 update statutory_documents 01/06/12 FULL LIST
2012-06-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 01/06/11 FULL LIST
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 01/06/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH RUSSELL COOK / 01/10/2009
2010-04-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM HORNDON MARY TAVY TAVISTOCK DEVON PL19 9NQ
2009-08-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-07 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 32 ARGYLL ROAD PENNSYLVANIA EXETER EX4 4RY
2009-04-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2007-09-03 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-15 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW SECRETARY APPOINTED
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents SECRETARY RESIGNED
2004-06-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION