TRAVELREST - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES
2022-02-13 delete support_emails cu..@travelrest.co.uk
2022-02-13 delete address Battery House, Portsmouth 12 Grand Parade, Portsmouth P01 2NF
2022-02-13 delete alias TravelRest ltd.
2022-02-13 delete email cu..@travelrest.co.uk
2022-02-13 insert contact_pages_linkeddomain guestline.net
2022-02-13 insert index_pages_linkeddomain guestline.net
2022-02-13 insert terms_pages_linkeddomain guestline.net
2022-02-13 update primary_contact Battery House, Portsmouth 12 Grand Parade, Portsmouth P01 2NF => null
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-11 update website_status DomainNotFound => OK
2020-10-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update website_status OK => DomainNotFound
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 insert support_emails cu..@travelrest.co.uk
2020-05-29 delete address 135 West Hill Road, Bournemouth BH2 5EG
2020-05-29 delete contact_pages_linkeddomain rebixit-consulting.com
2020-05-29 delete index_pages_linkeddomain rebixit-consulting.com
2020-05-29 delete phone +44 (0)1202 555 889
2020-05-29 delete phone 01202 555 889
2020-05-29 delete terms_pages_linkeddomain rebixit-consulting.com
2020-05-29 insert email cu..@travelrest.co.uk
2020-03-29 insert alias TravelRest Ltd
2020-02-07 delete address 14 POYLE ROAD GUILDFORD ENGLAND GU1 3SJ
2020-02-07 insert address 22 THE AVENUE THE AVENUE FAREHAM HAMPSHIRE ENGLAND PO14 1NS
2020-02-07 update registered_address
2020-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 14 POYLE ROAD GUILDFORD GU1 3SJ ENGLAND
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-05-24 delete contact_pages_linkeddomain dsm-design.co.uk
2019-05-24 delete index_pages_linkeddomain dsm-design.co.uk
2019-05-24 delete terms_pages_linkeddomain dsm-design.co.uk
2019-05-24 insert contact_pages_linkeddomain rebixit-consulting.com
2019-05-24 insert index_pages_linkeddomain rebixit-consulting.com
2019-05-24 insert terms_pages_linkeddomain rebixit-consulting.com
2019-04-15 delete index_pages_linkeddomain battery-house.eu
2019-04-15 delete terms_pages_linkeddomain battery-house.eu
2019-03-15 delete source_ip 185.164.44.54
2019-03-15 insert source_ip 77.72.4.130
2019-02-11 delete source_ip 185.53.92.149
2019-02-11 insert source_ip 185.164.44.54
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 insert address 135 West Hill Road, Bournemouth BH2 5EG
2019-01-05 insert address Battery House, Portsmouth 12 Grand Parade, Portsmouth P01 2NF
2019-01-05 insert contact_pages_linkeddomain battery-house.eu
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-17 insert about_pages_linkeddomain wordpress.org
2018-11-17 insert contact_pages_linkeddomain wordpress.org
2018-11-17 insert index_pages_linkeddomain wordpress.org
2018-11-17 insert terms_pages_linkeddomain wordpress.org
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-01-08 delete address 22 THE AVENUE FAREHAM HAMPSHIRE PO14 1NS
2018-01-08 insert address 14 POYLE ROAD GUILDFORD ENGLAND GU1 3SJ
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update registered_address
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 22 THE AVENUE FAREHAM HAMPSHIRE PO14 1NS
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-03-05 delete source_ip 188.114.116.86
2017-03-05 insert source_ip 185.53.92.149
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-14 delete source_ip 185.53.92.146
2016-07-14 insert source_ip 188.114.116.86
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-13 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-24 update statutory_documents 10/07/15 FULL LIST
2015-04-17 insert index_pages_linkeddomain battery-house.eu
2015-02-20 update website_status FlippedRobots => OK
2015-02-20 delete source_ip 79.125.15.62
2015-02-20 insert source_ip 185.53.92.146
2015-01-30 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 delete address 24 hours reception free wi
2014-10-29 insert address 24 hour reception Free wi
2014-10-29 update primary_contact 24 hours reception free wi => 24 hour reception Free wi
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-18 update statutory_documents 10/07/14 FULL LIST
2014-07-10 delete person Ross Goode
2014-07-10 insert contact_pages_linkeddomain roomlynx.net
2014-07-10 insert index_pages_linkeddomain roomlynx.net
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-11 insert person Ross Goode
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-23 update statutory_documents 10/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
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 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-06-19 update website_status DNSError => OK
2013-05-16 update website_status OK => DNSError
2013-04-28 delete general_emails co..@travelrest.co.uk
2013-04-28 delete email co..@travelrest.co.uk
2013-04-28 delete email so..@travelrest.co.uk
2013-04-28 delete source_ip 109.200.3.67
2013-04-28 insert index_pages_linkeddomain dsm-design.co.uk
2013-04-28 insert source_ip 79.125.15.62
2013-04-28 update founded_year 2000 => null
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 10/07/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-07-11 update statutory_documents 10/07/11 FULL LIST
2011-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 10/07/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SPENCER HALL / 01/07/2010
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SAYER / 01/07/2010
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORAINE HOLDCROFT
2009-11-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER SAYER
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN HALL
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HALL / 29/11/2008
2008-09-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23 update statutory_documents RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20 update statutory_documents DIRECTOR RESIGNED
2006-07-31 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-24 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-09 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2001-07-26 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/01 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ
2000-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-31 update statutory_documents NEW SECRETARY APPOINTED
2000-07-31 update statutory_documents DIRECTOR RESIGNED
2000-07-31 update statutory_documents SECRETARY RESIGNED
2000-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION