ST BRIDES SPA HOTEL - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-27
2023-08-28 delete career_pages_linkeddomain indeed.co.uk
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-24 delete career_pages_linkeddomain indeed.co.uk
2022-02-06 delete phone 01834 815 075 / 01834 812 304
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEREDITH EVANS / 29/12/2021
2022-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ELIZABETH EVANS / 29/12/2021
2022-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY ELIZABETH EVANS / 29/12/2021
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2022-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MEREDITH EVANS / 29/12/2021
2022-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDSEY ELIZABETH EVANS / 29/12/2021
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2021-12-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 4 => 0
2021-12-07 update num_mort_satisfied 4 => 8
2021-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2021-07-28 insert phone 01834 815 075 / 01834 812 304
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-08-09 delete address TRADEWINDS SANDY HILL ROAD SAUNDERSFOOT DYFED SA69 9PL
2020-08-09 insert address WEATHERVANE FRANCES ROAD SAUNDERSFOOT WALES SA69 9AH
2020-08-09 update registered_address
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM TRADEWINDS SANDY HILL ROAD SAUNDERSFOOT DYFED SA69 9PL
2020-07-12 delete fax 01834 811 766
2020-07-08 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-04-08 delete source_ip 212.113.131.221
2020-04-08 insert source_ip 185.65.239.230
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-12-28
2020-03-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-28
2019-12-28 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-08-08 delete about_pages_linkeddomain flipsnack.com
2019-07-09 delete career_pages_linkeddomain flipsnack.com
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-30 => 2019-12-29
2019-03-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-30
2018-12-30 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-30 => 2018-12-30
2018-03-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-30
2017-12-30 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-10-21 delete source_ip 212.113.128.19
2017-10-21 insert source_ip 212.113.131.221
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-08 update account_ref_day 29 => 31
2017-01-08 update accounts_next_due_date 2016-12-29 => 2016-12-31
2016-12-27 update statutory_documents PREVEXT FROM 29/03/2016 TO 31/03/2016
2016-10-20 delete address Sandy Hill Road, Saundersfoot, Dyfed SA69 9PL
2016-09-22 delete index_pages_linkeddomain marinafishandchips.com
2016-09-22 delete index_pages_linkeddomain themermaidrestaurant.com
2016-09-22 delete index_pages_linkeddomain tp10.co.uk
2016-09-22 delete source_ip 5.10.105.46
2016-09-22 insert index_pages_linkeddomain goo.gl
2016-09-22 insert index_pages_linkeddomain instagram.com
2016-09-22 insert index_pages_linkeddomain sugarcs.com
2016-09-22 insert source_ip 212.113.128.19
2016-05-13 update account_category MEDIUM => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-30 => 2016-12-29
2016-04-24 delete email pl..@gmail.com
2016-04-24 insert about_pages_linkeddomain tp10.co.uk
2016-04-24 insert career_pages_linkeddomain tp10.co.uk
2016-04-24 insert contact_pages_linkeddomain tp10.co.uk
2016-04-24 insert index_pages_linkeddomain tp10.co.uk
2016-04-24 insert terms_pages_linkeddomain tp10.co.uk
2016-04-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-22 delete about_pages_linkeddomain tp10.co.uk
2016-03-22 delete career_pages_linkeddomain tp10.co.uk
2016-03-22 delete contact_pages_linkeddomain tp10.co.uk
2016-03-22 delete index_pages_linkeddomain tp10.co.uk
2016-03-22 delete terms_pages_linkeddomain tp10.co.uk
2016-03-22 insert email pl..@gmail.com
2016-02-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-02-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-01-19 update statutory_documents 29/12/15 FULL LIST
2016-01-08 update account_ref_day 30 => 29
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-03-30
2015-12-30 update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-05-08 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-08 update accounts_next_due_date 2015-01-31 => 2015-12-30
2015-04-07 update accounts_next_due_date 2015-03-17 => 2015-01-31
2015-04-07 update num_mort_outstanding 8 => 4
2015-04-07 update num_mort_satisfied 0 => 4
2015-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-10 delete source_ip 89.145.89.100
2015-02-10 insert source_ip 5.10.105.46
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-17
2015-01-06 update statutory_documents 29/12/14 FULL LIST
2014-12-17 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-08-07 update account_category MEDUM => MEDIUM
2014-03-08 insert company_previous_name ON THE SHORE RESTAURANTS LIMITED
2014-03-08 update name ON THE SHORE RESTAURANTS LIMITED => ST. BRIDE'S SPA HOTEL LIMITED
2014-03-08 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-03-08 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-02-21 update statutory_documents 29/12/13 FULL LIST
2014-02-18 update statutory_documents COMPANY NAME CHANGED ON THE SHORE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-02-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-07-07 update robots_txt_status www.stbridesspahotel.com: -6 => 200
2013-06-25 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-25 update returns_next_due_date 2013-01-26 => 2014-01-26
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 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-01 update website_status FlippedRobotsTxt => OK
2013-06-01 update robots_txt_status www.stbridesspahotel.com: 200 => -6
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-04-13 insert about_pages_linkeddomain tp10.co.uk
2013-04-13 insert career_pages_linkeddomain tp10.co.uk
2013-04-13 insert contact_pages_linkeddomain tp10.co.uk
2013-04-13 insert index_pages_linkeddomain tp10.co.uk
2013-04-13 insert terms_pages_linkeddomain tp10.co.uk
2013-03-30 update statutory_documents 29/12/12 FULL LIST
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2013-01-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-01-06 update statutory_documents ADOPT ARTICLES 04/12/2012
2013-01-06 update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 1000002
2012-04-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2012-01-25 update statutory_documents 29/12/11 FULL LIST
2011-02-10 update statutory_documents 29/12/10 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-11 update statutory_documents 29/12/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEREDITH EVANS / 01/10/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ELIZABETH EVANS / 01/10/2009
2010-02-10 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-04-20 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-27 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-21 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-10 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-16 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-23 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-01-01 update statutory_documents SECRETARY RESIGNED
1999-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION