Date | Description |
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 |