SHETLAND HOTEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-13 delete contact_pages_linkeddomain adobe.com
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-19 delete source_ip 185.119.173.56
2023-01-19 insert source_ip 92.205.108.179
2022-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO THOMAS TORQUIL MACKENZIE-SMITH / 21/05/2019
2019-04-08 delete source_ip 185.96.92.56
2019-04-08 insert source_ip 185.119.173.56
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/10/2017
2017-10-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-06-18 delete general_emails in..@shetlandhotels.com
2017-06-18 delete email in..@shetlandhotels.com
2017-06-18 delete index_pages_linkeddomain aberdeen-internet.com
2017-06-18 insert about_pages_linkeddomain craighaarhotel.co.uk
2017-06-18 insert index_pages_linkeddomain craighaarhotel.co.uk
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-08 delete address ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2016-09-08 insert address 6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR
2016-09-08 update registered_address
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN EMSON
2015-10-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-07 update statutory_documents 24/08/15 FULL LIST
2015-08-18 delete source_ip 89.238.179.56
2015-08-18 insert source_ip 185.96.92.56
2015-06-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-11-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-10-07 update statutory_documents 24/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PILBROW
2013-09-06 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-09-06 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-08-27 update statutory_documents 24/08/13 FULL LIST
2013-06-24 update account_category SMALL => GROUP
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-02 update website_status OK => DNSError
2013-01-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17 update statutory_documents 24/08/12 FULL LIST
2012-10-16 update statutory_documents DIRECTOR APPOINTED MR HUGO THOMAS TORQUIL MACKENZIE-SMITH
2012-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-14 update statutory_documents 24/08/09 FULL LIST AMEND
2011-09-14 update statutory_documents SECOND FILING WITH MUD 24/08/10 FOR FORM AR01
2011-09-14 update statutory_documents SECOND FILING WITH MUD 24/08/11 FOR FORM AR01
2011-09-07 update statutory_documents 30/08/08 STATEMENT OF CAPITAL GBP 600000
2011-08-24 update statutory_documents 24/08/11 FULL LIST
2011-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-26 update statutory_documents 24/08/10 FULL LIST
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-09 update statutory_documents 05/09/06 STATEMENT OF CAPITAL GBP 600000
2010-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 18/05/2010
2010-04-21 update statutory_documents PREVSHO FROM 31/12/2009 TO 30/06/2009
2010-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-12 update statutory_documents PREVSHO FROM 31/08/2009 TO 31/12/2008
2009-11-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-09-03 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-26 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2007-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-05 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-21 update statutory_documents NC INC ALREADY ADJUSTED 01/09/06
2006-11-21 update statutory_documents £ NC 1000/1000000 01/0
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2006-09-13 update statutory_documents SECRETARY RESIGNED
2006-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION