Date | Description |
2024-03-10 |
delete about_pages_linkeddomain twitter.com |
2024-03-10 |
delete career_pages_linkeddomain twitter.com |
2024-03-10 |
delete contact_pages_linkeddomain twitter.com |
2024-03-10 |
delete index_pages_linkeddomain twitter.com |
2024-03-10 |
delete terms_pages_linkeddomain twitter.com |
2024-03-10 |
insert about_pages_linkeddomain tiktok.com |
2024-03-10 |
insert address Climping St, Climping , Littlehampton, BN17 5RL |
2024-03-10 |
insert career_pages_linkeddomain tiktok.com |
2024-03-10 |
insert contact_pages_linkeddomain tiktok.com |
2024-03-10 |
insert index_pages_linkeddomain tiktok.com |
2024-03-10 |
insert phone +44 (0) 1903 715175 |
2024-03-10 |
insert terms_pages_linkeddomain tiktok.com |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-11-28 => 2022-11-27 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/11/22 |
2023-07-13 |
delete about_pages_linkeddomain pinterest.co.uk |
2023-07-13 |
delete career_pages_linkeddomain pinterest.co.uk |
2023-07-13 |
delete contact_pages_linkeddomain pinterest.co.uk |
2023-07-13 |
delete index_pages_linkeddomain facebook.com |
2023-07-13 |
delete index_pages_linkeddomain pinterest.co.uk |
2023-07-13 |
delete terms_pages_linkeddomain pinterest.co.uk |
2023-02-28 |
insert terms_pages_linkeddomain ev-chargersuk.co.uk |
2023-01-27 |
delete terms_pages_linkeddomain www.gov.uk |
2023-01-27 |
update founded_year null => 1982 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-29 => 2021-11-28 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/11/21 |
2022-04-18 |
insert terms_pages_linkeddomain www.gov.uk |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-24 => 2020-11-29 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/20 |
2021-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIXSMITH |
2021-04-05 |
delete about_pages_linkeddomain www.gov.uk |
2021-04-05 |
delete terms_pages_linkeddomain www.gov.uk |
2021-01-27 |
insert about_pages_linkeddomain www.gov.uk |
2021-01-27 |
insert terms_pages_linkeddomain www.gov.uk |
2020-12-07 |
update accounts_last_madeup_date 2018-11-25 => 2019-11-24 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/11/19 |
2020-07-11 |
delete source_ip 85.13.233.94 |
2020-07-11 |
insert source_ip 3.9.77.14 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-07 |
delete company_previous_name OFFHAM HOTELS LIMITED |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
2019-10-08 |
delete about_pages_linkeddomain plus.google.com |
2019-10-08 |
delete career_pages_linkeddomain plus.google.com |
2019-10-08 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-08 |
delete terms_pages_linkeddomain plus.google.com |
2019-10-08 |
insert about_pages_linkeddomain instagram.com |
2019-10-08 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-10-08 |
insert career_pages_linkeddomain instagram.com |
2019-10-08 |
insert career_pages_linkeddomain pinterest.co.uk |
2019-10-08 |
insert contact_pages_linkeddomain pinterest.co.uk |
2019-10-08 |
insert index_pages_linkeddomain facebook.com |
2019-10-08 |
insert index_pages_linkeddomain instagram.com |
2019-10-08 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-10-08 |
insert index_pages_linkeddomain twitter.com |
2019-10-08 |
insert terms_pages_linkeddomain instagram.com |
2019-10-08 |
insert terms_pages_linkeddomain pinterest.co.uk |
2019-07-07 |
update accounts_last_madeup_date 2017-11-26 => 2018-11-25 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 25/11/18 |
2019-02-19 |
update statutory_documents SECRETARY APPOINTED MR LARS IVAR PONTUS CARMINGER |
2019-02-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIXSMITH |
2019-01-07 |
delete company_previous_name DIGITBALL LIMITED |
2018-12-25 |
delete contact_pages_linkeddomain bit.ly |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
2018-11-04 |
insert contact_pages_linkeddomain bit.ly |
2018-08-30 |
delete office_emails sp..@hshotels.co.uk |
2018-08-30 |
insert general_emails re..@bailiffscourt.com |
2018-08-30 |
insert general_emails re..@ockenden-manor.com |
2018-08-30 |
insert general_emails re..@spreadeagle-midhurst.com |
2018-08-30 |
delete email ba..@hshotels.co.uk |
2018-08-30 |
delete email oc..@hshotels.co.uk |
2018-08-30 |
delete email sp..@hshotels.co.uk |
2018-08-30 |
insert email re..@bailiffscourt.com |
2018-08-30 |
insert email re..@ockenden-manor.com |
2018-08-30 |
insert email re..@spreadeagle-midhurst.com |
2018-08-08 |
update account_category GROUP => FULL |
2018-08-08 |
update accounts_last_madeup_date 2016-11-27 => 2017-11-26 |
2018-08-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/11/17 |
2018-07-15 |
delete marketing_emails ma..@hshotels.co.uk |
2018-07-15 |
insert privacy_emails pr..@hshotels.co.uk |
2018-07-15 |
delete email ma..@hshotels.co.uk |
2018-07-15 |
insert email gd..@hshotels.co.uk |
2018-07-15 |
insert email pr..@hshotels.co.uk |
2018-05-31 |
delete sales_emails re..@ockenden-manor.com |
2018-05-31 |
delete email re..@ockenden-manor.com |
2018-05-31 |
insert email oc..@hshotels.co.uk |
2017-12-14 |
delete source_ip 95.154.223.151 |
2017-12-14 |
insert phone 0845 3300403 |
2017-12-14 |
insert source_ip 85.13.233.94 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
2017-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSH HOTELS (2017) LIMITED |
2017-10-26 |
update statutory_documents CESSATION OF HOWARD NEVILLE ALEXANDER GOODMAN AS A PSC |
2017-08-07 |
update accounts_last_madeup_date 2015-11-29 => 2016-11-27 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-07 |
update num_mort_charges 3 => 4 |
2017-08-07 |
update num_mort_outstanding 2 => 1 |
2017-08-07 |
update num_mort_satisfied 1 => 3 |
2017-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODMAN |
2017-07-07 |
update num_mort_outstanding 3 => 2 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/16 |
2017-07-05 |
update statutory_documents ALTER ARTICLES 26/06/2017 |
2017-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036734480004 |
2017-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-12-20 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-29 |
2016-12-20 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
2016-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/15 |
2016-08-23 |
delete general_emails re..@bailiffscourt.com |
2016-08-23 |
delete general_emails re..@ockenden-manor.com |
2016-08-23 |
delete general_emails re..@spreadeagle-midhurst.com |
2016-08-23 |
insert office_emails sp..@hshotels.co.uk |
2016-08-23 |
insert sales_emails re..@ockenden-manor.com |
2016-08-23 |
delete email re..@bailiffscourt.com |
2016-08-23 |
delete email re..@ockenden-manor.com |
2016-08-23 |
delete email re..@spreadeagle-midhurst.com |
2016-08-23 |
insert email ba..@hshotels.co.uk |
2016-08-23 |
insert email re..@ockenden-manor.com |
2016-08-23 |
insert email sp..@hshotels.co.uk |
2016-07-25 |
delete source_ip 217.19.241.86 |
2016-07-25 |
insert source_ip 95.154.223.151 |
2016-01-07 |
delete address FOURTEEN ACRE BARN CLIMPING STREET CLIMPING LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 5TG |
2016-01-07 |
insert address FOURTEEN ACRE BARN CLIMPING STREET CLIMPING LITTLEHAMPTON WEST SUSSEX BN17 5TG |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
2016-01-07 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
2015-12-24 |
update statutory_documents 25/11/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-11-24 => 2014-11-30 |
2015-08-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2015-04-07 |
delete address ALBOURNE COURT HENFIELD ROAD ALBOURNE W SUSSEX BN6 9FF |
2015-04-07 |
insert address FOURTEEN ACRE BARN CLIMPING STREET CLIMPING LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 5TG |
2015-04-07 |
update registered_address |
2015-03-10 |
insert personal_emails m...@hshotels.co.uk |
2015-03-10 |
delete address 3 Albourne Court
Henfield Road
Albourne
West Sussex
BN6 9FF |
2015-03-10 |
delete email co..@baliffscourt.com |
2015-03-10 |
delete source_ip 5.79.39.118 |
2015-03-10 |
insert about_pages_linkeddomain synxis.com |
2015-03-10 |
insert address Fourteen Acre Barn
Bailiffscourt
Climping Street
Climping
West Sussex
BN17 5TG |
2015-03-10 |
insert email co..@bailiffscourt.com |
2015-03-10 |
insert email m...@hshotels.co.uk |
2015-03-10 |
insert email sp..@bailiffscourt.com |
2015-03-10 |
insert email sp..@ockenden-manor.com |
2015-03-10 |
insert index_pages_linkeddomain synxis.com |
2015-03-10 |
insert phone 01444 449191 |
2015-03-10 |
insert phone 01903 723576 |
2015-03-10 |
insert source_ip 217.19.241.86 |
2015-03-10 |
insert terms_pages_linkeddomain synxis.com |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
ALBOURNE COURT HENFIELD ROAD
ALBOURNE
W SUSSEX
BN6 9FF |
2015-01-07 |
update returns_last_madeup_date 2013-11-25 => 2014-11-25 |
2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
2014-12-15 |
update statutory_documents 25/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-25 => 2013-11-24 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-31 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/13 |
2014-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/13 |
2014-05-28 |
delete email co..@hshotels.co.uk |
2014-05-28 |
delete source_ip 92.52.107.132 |
2014-05-28 |
insert email co..@baliffscourt.com |
2014-05-28 |
insert source_ip 5.79.39.118 |
2014-01-07 |
update returns_last_madeup_date 2012-11-25 => 2013-11-25 |
2014-01-07 |
update returns_next_due_date 2013-12-23 => 2014-12-23 |
2013-12-13 |
update statutory_documents 25/11/13 FULL LIST |
2013-12-03 |
insert contact_pages_linkeddomain goodspaguide.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2011-11-27 => 2012-11-25 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-25 => 2012-11-25 |
2013-06-23 |
update returns_next_due_date 2012-12-23 => 2013-12-23 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-28 => 2011-11-27 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-11-30 |
update statutory_documents 25/11/12 FULL LIST |
2012-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/11 |
2012-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-12-02 |
update statutory_documents 25/11/11 FULL LIST |
2011-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/10 |
2010-11-25 |
update statutory_documents 25/11/10 FULL LIST |
2010-10-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/09 |
2010-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
FOURTEEN ACRE BARN
CLIMPING STREET
CLIMPING
WEST SUSSEX
BN17 5TG |
2009-12-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-12-30 |
update statutory_documents 16/12/09 STATEMENT OF CAPITAL GBP 200.00 |
2009-11-30 |
update statutory_documents 25/11/09 FULL LIST |
2009-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/07 |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
2007-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/05 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/04 |
2005-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/05 FROM:
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 |
2004-07-14 |
update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/11/02 |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
2002-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/01 |
2001-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/11/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/11/99 |
2000-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED |
2000-03-20 |
update statutory_documents COMPANY NAME CHANGED
OFFHAM HOTELS LIMITED
CERTIFICATE ISSUED ON 21/03/00 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-11 |
update statutory_documents SECRETARY RESIGNED |
1998-12-02 |
update statutory_documents COMPANY NAME CHANGED
DIGITBALL LIMITED
CERTIFICATE ISSUED ON 03/12/98 |
1998-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/98 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1998-12-01 |
update statutory_documents ALTER MEM AND ARTS 25/11/98 |
1998-11-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |