YORKSHIRE BRIDGE INN - History of Changes


DateDescription
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