METROPOLE - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 9 => 12
2023-06-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-05-16 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/12/2022
2023-04-30 insert contact_pages_linkeddomain lakesideboathouse.wales
2023-04-07 update num_mort_charges 11 => 13
2023-04-07 update num_mort_outstanding 6 => 2
2023-04-07 update num_mort_satisfied 5 => 11
2023-03-30 delete index_pages_linkeddomain guestline.net
2023-03-30 insert index_pages_linkeddomain direct-book.com
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-02-26 delete contact_pages_linkeddomain elanvalley.org.uk
2023-02-26 insert contact_pages_linkeddomain elan-valley.co.uk
2022-11-17 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-17 update statutory_documents ALTER ARTICLES 14/11/2022
2022-11-17 update statutory_documents RE: A DEBENTURE/MORTGAGE DEED AND A CORPORATE GUARANTEE/COMPANY BUSINESS/COMPANY OFFICERS' AUTHORISATION 14/11/2022
2022-11-16 update statutory_documents DIRECTOR APPOINTED MR GURJINDER SINGH
2022-11-16 update statutory_documents DIRECTOR APPOINTED MR PARMINDER SINGH
2022-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002029350012
2022-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002029350013
2022-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST HOTEL (POWYS) LIMITED
2022-11-16 update statutory_documents CESSATION OF DAVID JUSTIN BAIRD MURRAY AS A PSC
2022-11-16 update statutory_documents CESSATION OF SARAH JANE HILL AS A PSC
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD-MURRAY
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MILES
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HILL
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES (CHAIRMAN)
2022-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HILL
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-17 insert phone 01597 822044
2022-04-17 insert terms_pages_linkeddomain ddoleroadvets.co.uk
2022-03-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-31 update statutory_documents ADOPT ARTICLES 16/03/2022
2022-03-17 insert contact_pages_linkeddomain bppulse.co.uk
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BAIRD MURRAY / 06/04/2016
2022-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH JANE HILL / 06/04/2016
2021-09-20 insert phone 01597 828539
2021-09-20 insert phone 01597 828590
2021-06-14 insert contact_pages_linkeddomain w3w.co
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BRINDLEY HUGHES / 02/02/2021
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-07 delete career_pages_linkeddomain plus.google.com
2020-03-07 delete contact_pages_linkeddomain plus.google.com
2020-03-07 delete index_pages_linkeddomain enjovia.net
2020-03-07 delete index_pages_linkeddomain plus.google.com
2020-03-07 delete source_ip 40.113.84.111
2020-03-07 insert career_pages_linkeddomain enjovia.com
2020-03-07 insert contact_pages_linkeddomain enjovia.com
2020-03-07 insert index_pages_linkeddomain enjovia.com
2020-03-07 insert index_pages_linkeddomain guestline.net
2020-03-07 insert source_ip 139.162.221.34
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-03 update statutory_documents RECTIFACTION OF THE REDMPTION/ AGREE PROPSED BUYBACK AND PURCHASE CONTRACT/ APPROVE SET OFF OF LOAN AGAINST PURCHASE PRICE 27/09/2019
2020-01-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-06 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 653400
2019-11-04 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 653400
2019-11-04 update statutory_documents 27/09/19 STATEMENT OF CAPITAL GBP 686936
2019-06-17 update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 686936
2019-06-06 delete contact_pages_linkeddomain powys.gov.uk
2019-06-06 insert contact_pages_linkeddomain elanvalley.org.uk
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN BAIRD-MURRAY / 01/05/2019
2019-04-07 update account_category FULL => SMALL
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JUSTIN BAIRD MURRAY / 06/04/2016
2019-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HILL
2018-12-16 insert contact_pages_linkeddomain llandrindod.co.uk
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-12-24 delete index_pages_linkeddomain llandrindod.co.uk
2017-12-24 delete source_ip 191.235.160.13
2017-12-24 insert source_ip 40.113.84.111
2017-12-24 update robots_txt_status www.metropole.co.uk: 0 => 200
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-01 delete address How To Find Us Llandrindod Wells Postcode LD1 5DY
2016-10-01 insert address How To Find Us Llandrindod Wells LD1 5DY
2016-10-01 insert contact_pages_linkeddomain google.co.uk
2016-07-09 delete contact_pages_linkeddomain tripadvisor.co.uk
2016-07-09 delete index_pages_linkeddomain tripadvisor.co.uk
2016-07-09 delete terms_pages_linkeddomain tripadvisor.co.uk
2016-07-09 insert contact_pages_linkeddomain google.com
2016-07-09 insert index_pages_linkeddomain google.com
2016-07-09 insert terms_pages_linkeddomain google.com
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-09 insert address Temple Street Llandrindod Wells LD1 5DY
2016-05-09 insert index_pages_linkeddomain enjovia.net
2016-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11 insert index_pages_linkeddomain llandrindod.co.uk
2016-02-10 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-10 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-01-21 update statutory_documents 18/01/16 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-01 delete source_ip 94.136.39.136
2015-08-01 insert source_ip 191.235.160.13
2015-08-01 update robots_txt_status www.metropole.co.uk: 200 => 0
2015-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-20 update statutory_documents 18/01/15 FULL LIST
2014-11-24 delete source_ip 164.177.140.69
2014-11-24 insert source_ip 94.136.39.136
2014-09-20 delete contact_pages_linkeddomain allocate.co.uk
2014-09-20 delete index_pages_linkeddomain allocate.co.uk
2014-09-20 delete product_pages_linkeddomain allocate.co.uk
2014-09-20 delete terms_pages_linkeddomain allocate.co.uk
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-02-07 update num_mort_outstanding 7 => 6
2014-02-07 update num_mort_satisfied 4 => 5
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-23 update statutory_documents 18/01/14 FULL LIST
2014-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-06 delete contact_pages_linkeddomain t.co
2013-07-06 delete index_pages_linkeddomain feefo.com
2013-07-06 delete index_pages_linkeddomain t.co
2013-07-06 delete person Edwina Hart
2013-07-06 delete terms_pages_linkeddomain t.co
2013-07-06 insert contact_pages_linkeddomain facebook.com
2013-07-06 insert index_pages_linkeddomain facebook.com
2013-07-06 insert index_pages_linkeddomain tripadvisor.co.uk
2013-07-06 insert terms_pages_linkeddomain facebook.com
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-23 insert person Edwina Hart
2013-05-15 insert about_pages_linkeddomain therockspa.co.uk
2013-05-15 insert contact_pages_linkeddomain therockspa.co.uk
2013-05-15 insert index_pages_linkeddomain therockspa.co.uk
2013-05-15 insert terms_pages_linkeddomain therockspa.co.uk
2013-04-02 update statutory_documents 18/01/13 FULL LIST
2013-03-02 insert address How To Find Us Llandrindod Wells Postcode LD1 5DY
2012-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-03-15 update statutory_documents 18/01/12 FULL LIST
2011-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16 update statutory_documents 18/01/11 FULL LIST
2010-09-13 update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES BRINDLEY HUGHES
2010-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26 update statutory_documents 18/01/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUSTIN BAIRD-MURRAY / 01/01/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT FRANCIS SPENCER MILES / 01/01/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HILL / 01/01/2010
2009-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-04-03 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-21 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-06 update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08 update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-17 update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-03-12 update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-19 update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-13 update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-05-18 update statutory_documents NC INC ALREADY ADJUSTED 13/04/00
2000-05-18 update statutory_documents ADOPT ARTICLES 13/04/00
2000-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-01-24 update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-03-08 update statutory_documents RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1999-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-08-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-01-29 update statutory_documents RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1997-07-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-03-25 update statutory_documents RETURN MADE UP TO 18/01/97; CHANGE OF MEMBERS
1996-08-01 update statutory_documents RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1996-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-06-19 update statutory_documents RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS
1994-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1994-03-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-31 update statutory_documents RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS
1993-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-02-23 update statutory_documents RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS
1992-07-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91
1992-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/92
1992-03-05 update statutory_documents RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS
1991-08-28 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/90
1991-06-30 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1989-04-18 update statutory_documents RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS
1989-04-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1988-05-13 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1987-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/86
1986-09-15 update statutory_documents DIRECTOR RESIGNED
1986-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1925-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION