BISTRO LIVE - History of Changes


DateDescription
2024-04-08 delete person Lewis Murphy
2024-04-08 update robots_txt_status www.bistrolive.com: 200 => 404
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-17 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-21 delete person Chris Kerr
2023-05-21 delete person Tom Brown
2023-05-21 insert about_pages_linkeddomain wa.me
2023-05-21 insert contact_pages_linkeddomain wa.me
2023-05-21 insert index_pages_linkeddomain tripadvisor.co.uk
2023-05-21 insert index_pages_linkeddomain wa.me
2023-05-21 insert management_pages_linkeddomain wa.me
2023-05-21 insert person Lewis Murphy
2023-05-21 insert terms_pages_linkeddomain wa.me
2023-05-21 update person_title lee Oldham: General Manager Designate; General Manager => General Manager
2022-12-18 delete person Ben Smith
2022-12-18 delete person Burdett Party
2022-12-18 delete person Tilly Bell
2022-12-18 insert person Chris Kerr
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-10-19 delete person Adam Gosling
2022-10-19 delete person Izzy Cheney
2022-10-14 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN HENDERSON / 05/07/2022
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HARLOW / 05/07/2022
2022-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HARLOW / 05/07/2022
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK NORMAN HENDERSON / 05/07/2022
2022-10-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK HARLOW / 05/07/2022
2022-09-01 insert person Ben Smith
2022-09-01 insert person Burdett Party
2022-09-01 insert person Emma Burdett
2022-09-01 insert person Tilly Bell
2022-09-01 update website_status FlippedRobots => OK
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-12 update website_status OK => FlippedRobots
2022-06-07 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-12 insert coo Ronnie singh
2022-05-12 update person_title Ronnie singh: General Manager; Executive General Manager => General Manager; Operations Director
2022-05-12 update person_title lee Oldham: Assistant Manager => General Manager Designate
2022-05-12 update person_title sarah Hodson: Operations Manager => Training & Development Manager
2022-05-12 update website_status FlippedRobots => OK
2022-03-20 update website_status OK => FlippedRobots
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON
2021-09-07 delete person Melissa Shaw
2021-09-07 update robots_txt_status qawebsite.bistrolive.com: 200 => 0
2021-07-30 delete person Amy Ford
2021-07-30 delete person Chris smith
2021-07-30 insert person Izzy Cheney
2021-06-23 update website_status FlippedRobots => OK
2021-06-23 delete about_pages_linkeddomain eastmidlandstrains.co.uk
2021-06-23 delete about_pages_linkeddomain goo.gl
2021-06-23 delete about_pages_linkeddomain ncp.co.uk
2021-06-23 delete person shaw leicester
2021-06-23 delete source_ip 104.28.20.161
2021-06-23 delete source_ip 104.28.21.161
2021-06-23 insert source_ip 104.21.29.180
2021-04-25 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-25 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 6 => 7
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041066670007
2020-06-01 insert source_ip 172.67.149.148
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-01 delete phone 01908 231 313
2020-04-01 insert person Ellie Clayton
2020-04-01 update person_title Leah Hutchins: Milton Keynes Party Planner - ( Click Here to; Party Coordinator => Party Coordinator
2020-03-04 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-02 update person_description Katie Cooke => Katie Cooke
2020-03-02 update person_title Leah Hutchins: Party Coordinator => Milton Keynes Party Planner - ( Click Here to; Party Coordinator
2020-03-02 update person_title Melissa Shaw: Party Coordinator => Leicester Party Planner - ( Click Here to; Party Coordinator
2020-01-30 delete person Evan Gillott
2020-01-30 delete person Georgia Hill
2020-01-30 delete person Jake Powley
2020-01-30 insert person Melissa Shaw
2020-01-30 update person_title Leah Collings: Digital Marketing Executive - ( Click Here to => Email Marketing Executive - ( Click Here to
2020-01-30 update person_title Richard Shenton: Senior Sales Coordinator - ( Click Here to; Party Coordinator => Party Coordinator; Acting Sales Manager - ( Click Here to
2019-12-24 insert phone 01908 231 313
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-24 delete email sa..@bistrolive.com
2019-09-24 delete person George Grant
2019-09-24 insert person Evan Gillott
2019-09-24 insert person Georgia Hill
2019-09-24 insert person Leah Collings
2019-09-24 update person_title Francesca Orton: Marketing Assistant - ( Click Here to => Digital Marketing Executive - ( Click Here to
2019-09-24 update person_title Jake Powley: Milton Keynes Party Planner - ( Click Here to; Party Coordinator => Party Coordinator
2019-09-24 update person_title Richard Shenton: Leicester Party Planner - ( Click Here to; Party Coordinator => Senior Sales Coordinator - ( Click Here to; Party Coordinator
2019-08-25 delete contact_pages_linkeddomain google.co.uk
2019-08-25 delete person Alayna Harnetty
2019-08-25 delete person Rich Lovewell
2019-08-25 insert contact_pages_linkeddomain eastmidlandstrains.co.uk
2019-08-25 insert contact_pages_linkeddomain goo.gl
2019-08-25 insert contact_pages_linkeddomain ncp.co.uk
2019-08-25 insert contact_pages_linkeddomain northernrailway.co.uk
2019-08-25 insert contact_pages_linkeddomain thetram.net
2019-08-25 insert email le..@bistrolive.com
2019-08-25 insert email sa..@bistrolive.com
2019-08-25 insert person Lee Oldham
2019-08-25 insert person Tom Brown
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-18 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-28 insert person Francesca Orton
2019-03-28 update person_title Amy Ford: Party Coordinator => Nottingham Party Planner - ( Click Here to; Party Coordinator
2019-03-28 update person_title Richard Shenton: Nottingham Party Planner - ( Click Here to; Party Coordinator => Leicester Party Planner - ( Click Here to; Party Coordinator
2019-01-18 delete email ka..@bistrolive.com
2019-01-18 delete person Guy Lock
2019-01-18 delete person Katie Bond
2019-01-18 insert person Amy Ford
2019-01-18 update person_description Katie Cooke => Katie Cooke
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-11 delete email si..@bistrolive.com
2018-09-11 delete person Charlotte Callachan
2018-09-11 delete person Sinead Conroy
2018-09-11 delete terms_pages_linkeddomain aboutads.info
2018-09-11 delete vat 785 7865 54
2018-09-11 insert email un..@bistrolive.com
2018-09-11 insert person Jake Powley
2018-09-11 insert terms_pages_linkeddomain ico.org.uk
2018-09-11 update person_title Alayna Harnetty: Milton Keynes Party Planner - ( Click Here to; Party Coordinator => Christmas Party Planner - ( Click Here to
2018-09-11 update person_title George Grant: Digital Marketing Assistant - ( Click Here to => Marketing Assistant - ( Click Here to
2018-09-11 update person_title Guy Lock: Leicester Party Planner - ( Click Here to; Party Coordinator => Party Coordinator
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-20 insert person Charlotte Callachan
2018-01-20 update person_title Alayna Harnetty: Christmas Party Planner - ( Click Here to => Milton Keynes Party Planner - ( Click Here to
2018-01-20 update person_title Richard Shenton: Milton Keynes Party Planner - ( Click Here to; Party Coordinator => Nottingham Party Planner - ( Click Here to; Party Coordinator
2017-12-10 delete person Aimee Oshaughnessy
2017-12-10 delete person Connor Seivewright
2017-11-04 insert person Guy Lock
2017-11-04 update person_description Aimee Oshaughnessy => Aimee Oshaughnessy
2017-11-04 update person_title Aimee Oshaughnessy: Party Co - Ordinator; Leicester Party Planner - ( Click to => Party Co - Ordinator
2017-11-04 update person_title Richard Shenton: Party Co - Ordinator => Party Co - Ordinator; Milton Keynes Party Planner - ( Click Here to
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-28 delete person Ellie Clayton
2017-09-28 delete person Jack Ferguson
2017-09-28 insert person Richard Shenton
2017-09-28 update person_title Connor Seivewright: Milton Keynes Party Planner - ( Click Here to => Party Planner - ( Click Here to
2017-09-28 update person_title Rich Lovewell: Digital Marketing Manager - ( Click Here to => Marketing Manager - ( Click Here to
2017-09-28 update robots_txt_status www.bistrolive.com: 404 => 200
2017-07-16 delete source_ip 46.20.232.210
2017-07-16 insert source_ip 104.28.20.161
2017-07-16 insert source_ip 104.28.21.161
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-08 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA PLIMMER
2017-03-06 delete phone 0844 375 2222
2017-03-06 delete source_ip 78.136.12.123
2017-03-06 insert source_ip 46.20.232.210
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-20 delete person Lian Taylor
2016-05-20 update person_description Jack Ferguson => Jack Ferguson
2016-05-20 update person_title Jack Ferguson: null => Assistant Manager
2016-02-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2016-02-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2016-01-05 update statutory_documents 28/10/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR APPOINTED MRS THERESA MARIE PLIMMER
2015-05-15 delete email we..@bistrolive.com
2015-05-15 delete person Nikita Harris
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-14 insert terms_pages_linkeddomain aboutads.info
2015-01-13 delete person Wendie Beckett
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-25 update statutory_documents 28/10/14 FULL LIST
2014-10-27 insert email th..@bistrolive.com
2014-08-15 delete about_pages_linkeddomain businessliveuk.com
2014-08-15 delete career_pages_linkeddomain businessliveuk.com
2014-08-15 delete career_pages_linkeddomain surveymonkey.com
2014-08-15 delete contact_pages_linkeddomain businessliveuk.com
2014-08-15 delete directions_pages_linkeddomain businessliveuk.com
2014-08-15 delete index_pages_linkeddomain businessliveuk.com
2014-08-15 delete management_pages_linkeddomain businessliveuk.com
2014-08-15 delete terms_pages_linkeddomain businessliveuk.com
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 84300
2014-04-29 update statutory_documents SOLVENCY STATEMENT DATED 09/04/14
2014-04-29 update statutory_documents ADOPT ARTICLES 09/04/2014
2014-04-29 update statutory_documents STATEMENT BY DIRECTORS
2014-02-16 insert career_pages_linkeddomain surveymonkey.com
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-12-04 delete career_pages_linkeddomain surveymonkey.com
2013-11-13 update statutory_documents 28/10/13 FULL LIST
2013-08-09 delete email jo..@bistrolive.com
2013-08-09 delete person Joanna Kirby
2013-08-09 insert career_pages_linkeddomain surveymonkey.com
2013-08-09 insert person Nikita Harris
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-24 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-22 update num_mort_outstanding 6 => 2
2013-06-22 update num_mort_satisfied 0 => 4
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-01-03 update statutory_documents 28/10/12 FULL LIST
2012-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNES
2012-09-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents 28/10/11 FULL LIST
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 28/10/10 FULL LIST
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN HENDERSON / 28/01/2010
2010-06-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents FIRST GAZETTE
2010-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-25 update statutory_documents 28/10/09 FULL LIST
2009-07-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-03-21 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2008-07-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-07-11 update statutory_documents GBP NC 650000/1200000 05/04/08
2008-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2008-07-11 update statutory_documents ALTER ARTICLES 18/03/2008
2008-07-11 update statutory_documents GBP NC 100000/650000 18/03/2008
2008-07-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-24 update statutory_documents 31/10/06 TOTAL EXEMPTION SMALL
2007-12-10 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-29 update statutory_documents DIRECTOR RESIGNED
2006-12-04 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-07 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-30 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-29 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-12 update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-13 update statutory_documents DIRECTOR RESIGNED
2002-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01
2001-11-27 update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-19 update statutory_documents NC INC ALREADY ADJUSTED 18/06/01
2001-07-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-19 update statutory_documents £ NC 1000/100000 18/06
2001-07-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents DIRECTOR RESIGNED
2001-03-23 update statutory_documents SECRETARY RESIGNED
2000-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION