Date | Description |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES |
2023-07-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2018 |
2023-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE YORKSHIRE BRIDGE INNS HOLDINGS LIMITED |
2023-07-21 |
update statutory_documents CESSATION OF PHOEBE ILLINGWORTH AS A PSC |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES |
2022-06-24 |
delete contact_pages_linkeddomain letsgopeakdistrict.co.uk |
2022-06-24 |
insert contact_pages_linkeddomain philsprosonphotography.com |
2022-06-24 |
insert index_pages_linkeddomain philsprosonphotography.com |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-09 |
insert sic_code 55100 - Hotels and similar accommodation |
2020-08-09 |
insert sic_code 55209 - Other holiday and other collective accommodation |
2020-08-09 |
insert sic_code 56101 - Licensed restaurants |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 10/07/2020 |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 01/07/2020 |
2020-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 10/07/2020 |
2020-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 01/07/2020 |
2020-07-08 |
update account_ref_day 31 => 30 |
2020-07-08 |
update account_ref_month 3 => 9 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-06-23 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-06-09 |
insert contact_pages_linkeddomain ferncreative.co.uk |
2020-06-09 |
insert index_pages_linkeddomain ferncreative.co.uk |
2020-06-08 |
update num_mort_outstanding 1 => 0 |
2020-06-08 |
update num_mort_satisfied 0 => 1 |
2020-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
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 |
2019-12-07 |
delete address 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S8 0JP |
2019-12-07 |
insert address CHARLOTTE HOUSE CHARLOTTE ROAD SHEFFIELD ENGLAND S2 4ER |
2019-12-07 |
update registered_address |
2019-12-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM
183 FRASER ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0JP
ENGLAND |
2019-06-20 |
delete address THE YORKSHIRE BRIDGE INN ASHOPTON ROAD BAMFORD HOPE VALLEY ENGLAND S33 0AZ |
2019-06-20 |
insert address 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE ENGLAND S8 0JP |
2019-06-20 |
update registered_address |
2019-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM
THE YORKSHIRE BRIDGE INN ASHOPTON ROAD
BAMFORD
HOPE VALLEY
S33 0AZ
ENGLAND |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 07/05/2019 |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 07/05/2019 |
2019-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 07/05/2019 |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
2019-03-14 |
update person_identity_version HELEN LOUISE ILLINGWORTH: 0001 => 0002 |
2019-03-14 |
update person_identity_version JOHN QUINTON ILLINGWORTH: 0003 => 0004 |
2019-03-14 |
update person_identity_version PHOEBE ILLINGWORTH: 0007 => 0008 |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
2019-03-14 |
update personal_address This information is on record |
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 |
2019-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 07/01/2019 |
2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 07/01/2019 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-20 |
delete contact_pages_linkeddomain philsprosonphotography.com |
2018-12-20 |
delete index_pages_linkeddomain philsprosonphotography.com |
2018-12-20 |
insert contact_pages_linkeddomain letsgopeakdistrict.co.uk |
2018-12-20 |
insert index_pages_linkeddomain letsgopeakdistrict.co.uk |
2018-10-07 |
delete address THE YORKSHIRE BRIDGE INN ASHOPTON ROAD BAMFORD DERBYSHIRE S33 0AZ |
2018-10-07 |
insert address THE YORKSHIRE BRIDGE INN ASHOPTON ROAD BAMFORD HOPE VALLEY ENGLAND S33 0AZ |
2018-10-07 |
update registered_address |
2018-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2018 FROM
THE YORKSHIRE BRIDGE INN
ASHOPTON ROAD
BAMFORD
DERBYSHIRE
S33 0AZ |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ILLINGWORTH / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 28/08/2018 |
2018-06-23 |
update person_identity_version JOHN QUINTON ILLINGWORTH: 0002 => 0003 |
2018-06-23 |
update person_identity_version PHOEBE ILLINGWORTH: 0006 => 0007 |
2018-06-23 |
update personal_address This information is on record |
2018-06-23 |
update personal_address This information is on record |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINTON ILLINGWORTH / 31/03/2018 |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2018 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2018 |
2017-11-08 |
insert contact_pages_linkeddomain instagram.com |
2017-11-08 |
insert contact_pages_linkeddomain philsprosonphotography.com |
2017-11-08 |
insert index_pages_linkeddomain instagram.com |
2017-11-08 |
insert index_pages_linkeddomain philsprosonphotography.com |
2017-11-05 |
insert otherexecutives HELEN LOUISE ILLINGWORTH |
2017-11-05 |
insert person HELEN LOUISE ILLINGWORTH |
2017-11-05 |
update number_of_registered_officers 2 => 3 |
2017-11-05 |
update person_usual_residence_country PHOEBE ILLINGWORTH: UNITED KINGDOM => ENGLAND |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-29 |
delete source_ip 109.228.8.150 |
2017-06-29 |
insert source_ip 77.72.2.130 |
2017-06-29 |
update robots_txt_status www.yorkshire-bridge.co.uk: 404 => 200 |
2017-06-29 |
update website_status FlippedRobots => OK |
2017-06-19 |
update website_status OK => FlippedRobots |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE ILLINGWORTH |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-21 |
update person_identity_version PHOEBE ILLINGWORTH: 0005 => 0006 |
2017-01-21 |
update personal_address This information is on record |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-13 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-29 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 29/04/2016 |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
insert address ASHOPTON ROAD
BAMFORD IN THE HIGH PEAK
DERBYSHIRE
S33 0AZ |
2015-08-08 |
update primary_contact null => ASHOPTON ROAD
BAMFORD IN THE HIGH PEAK
DERBYSHIRE
S33 0AZ |
2015-05-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-17 |
update statutory_documents 31/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-06-07 |
update person_identity_version PHOEBE ILLINGWORTH: 0004 => 0005 |
2014-06-07 |
update personal_address This information is on record |
2014-05-02 |
update statutory_documents 31/03/14 FULL LIST |
2014-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 06/11/2013 |
2013-08-29 |
delete address Ashopton Road, Bamford, Hope Valley, Derbyshire, S33 0AZ |
2013-08-29 |
delete index_pages_linkeddomain castleton-peakdistrict.co.uk |
2013-08-29 |
delete index_pages_linkeddomain letsstay.co.uk |
2013-08-29 |
delete index_pages_linkeddomain peakdistrict-nationalpark.com |
2013-08-29 |
delete source_ip 78.109.170.106 |
2013-08-29 |
insert index_pages_linkeddomain peakdistrictonline.co.uk |
2013-08-29 |
insert source_ip 109.228.8.150 |
2013-08-29 |
update primary_contact Ashopton Road, Bamford, Hope Valley, Derbyshire, S33 0AZ => null |
2013-08-29 |
update robots_txt_status www.yorkshire-bridge.co.uk: 200 => 404 |
2013-07-05 |
delete person TREVELYAN ILLINGWORTH |
2013-07-05 |
delete secretary TREVELYAN ILLINGWORTH |
2013-07-05 |
update number_of_registered_officers 4 => 2 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-06-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-29 |
update statutory_documents 31/03/13 FULL LIST |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVELYAN ILLINGWORTH |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVELYAN ILLINGWORTH |
2013-05-16 |
delete contact_pages_linkeddomain peakdistrict-nationalpark.com |
2013-05-16 |
insert contact_pages_linkeddomain letsstay.co.uk |
2013-05-16 |
insert index_pages_linkeddomain castleton-peakdistrict.co.uk |
2013-05-16 |
insert index_pages_linkeddomain letsstay.co.uk |
2013-02-03 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-18 |
update statutory_documents 31/03/12 FULL LIST |
2011-07-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-27 |
update statutory_documents 31/03/11 FULL LIST |
2010-09-21 |
update statutory_documents 25/08/10 STATEMENT OF CAPITAL GBP 8002 |
2010-06-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUINTON ILLINGWORTH / 31/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PHOEBE ILLINGWORTH / 31/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVELYAN ILLINGWORTH / 31/03/2010 |
2009-07-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVELYAN ILLINGWORTH / 12/05/2009 |
2009-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE ILLINGWORTH / 12/05/2009 |
2008-06-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED
23/10/03 |
2003-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-11-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-07 |
update statutory_documents £ NC 2000/10000
23/10/ |
2003-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |