BRATHAY LODGE - History of Changes


DateDescription
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JENKINSON / 29/06/2023
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-14 delete about_pages_linkeddomain orchardcottageconiston.co.uk
2022-04-14 delete contact_pages_linkeddomain orchardcottageconiston.co.uk
2022-04-14 delete index_pages_linkeddomain orchardcottageconiston.co.uk
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-06-25 insert phone 015394 32000
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
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-06 delete phone 015394 32000
2021-03-24 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064346430002
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064346430001
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-10-01 insert general_emails in..@brathay-lodge.co.uk
2020-10-01 delete about_pages_linkeddomain hermesthemes.com
2020-10-01 delete about_pages_linkeddomain lakesideweb.co.uk
2020-10-01 delete about_pages_linkeddomain wordpress.org
2020-10-01 delete contact_pages_linkeddomain hermesthemes.com
2020-10-01 delete contact_pages_linkeddomain lakesideweb.co.uk
2020-10-01 delete contact_pages_linkeddomain wordpress.org
2020-10-01 delete email t...@jrs.org.uk
2020-10-01 delete index_pages_linkeddomain hermesthemes.com
2020-10-01 delete index_pages_linkeddomain lakesideweb.co.uk
2020-10-01 insert about_pages_linkeddomain conistonholidays.co.uk
2020-10-01 insert about_pages_linkeddomain facebook.com
2020-10-01 insert about_pages_linkeddomain instagram.com
2020-10-01 insert about_pages_linkeddomain orchardcottageconiston.co.uk
2020-10-01 insert about_pages_linkeddomain tripadvisor.co.uk
2020-10-01 insert about_pages_linkeddomain twitter.com
2020-10-01 insert address Rothay Rd, Ambleside LA22 0EE
2020-10-01 insert contact_pages_linkeddomain conistonholidays.co.uk
2020-10-01 insert contact_pages_linkeddomain facebook.com
2020-10-01 insert contact_pages_linkeddomain instagram.com
2020-10-01 insert contact_pages_linkeddomain orchardcottageconiston.co.uk
2020-10-01 insert contact_pages_linkeddomain tripadvisor.co.uk
2020-10-01 insert contact_pages_linkeddomain twitter.com
2020-10-01 insert email in..@brathay-lodge.co.uk
2020-10-01 insert index_pages_linkeddomain conistonholidays.co.uk
2020-10-01 insert index_pages_linkeddomain facebook.com
2020-10-01 insert index_pages_linkeddomain instagram.com
2020-10-01 insert index_pages_linkeddomain orchardcottageconiston.co.uk
2020-10-01 insert index_pages_linkeddomain tripadvisor.co.uk
2020-10-01 insert index_pages_linkeddomain twitter.com
2020-10-01 insert phone 015394 32000
2020-10-01 update description
2020-06-23 delete about_pages_linkeddomain conistonholidays.co.uk
2020-06-23 delete about_pages_linkeddomain orchardcottageconiston.co.uk
2020-06-23 delete about_pages_linkeddomain ultimatelysocial.com
2020-06-23 delete address Rothay Road, Ambleside, Cumbria, LA22 0EE
2020-06-23 delete contact_pages_linkeddomain conistonholidays.co.uk
2020-06-23 delete contact_pages_linkeddomain orchardcottageconiston.co.uk
2020-06-23 delete contact_pages_linkeddomain ultimatelysocial.com
2020-06-23 delete index_pages_linkeddomain ultimatelysocial.com
2020-06-23 delete index_pages_linkeddomain wordpress.org
2020-06-23 insert about_pages_linkeddomain hermesthemes.com
2020-06-23 insert alias brathay-lodge.co.uk
2020-06-23 insert contact_pages_linkeddomain hermesthemes.com
2020-06-23 insert email t...@jrs.org.uk
2020-06-23 insert index_pages_linkeddomain hermesthemes.com
2020-06-23 update description
2020-05-23 delete general_emails in..@brathay-lodge.co.uk
2020-05-23 delete address Rothay Road, Ambleside, LA22 0EE
2020-05-23 delete email in..@brathay-lodge.co.uk
2020-05-23 delete index_pages_linkeddomain conistonholidays.co.uk
2020-05-23 delete index_pages_linkeddomain orchardcottageconiston.co.uk
2020-05-23 delete phone +44 (0) 1539 432 000
2020-05-23 insert about_pages_linkeddomain wordpress.org
2020-05-23 insert contact_pages_linkeddomain wordpress.org
2020-05-23 insert index_pages_linkeddomain wordpress.org
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-22 delete about_pages_linkeddomain lakesweb.co.uk
2020-01-22 delete contact_pages_linkeddomain lakesweb.co.uk
2020-01-22 delete index_pages_linkeddomain lakesweb.co.uk
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-21 delete about_pages_linkeddomain wordpress.org
2019-11-21 delete address 123 Main Street New York, NY 10001
2019-11-21 delete contact_pages_linkeddomain wordpress.org
2019-11-21 delete index_pages_linkeddomain wordpress.org
2019-11-21 insert about_pages_linkeddomain conistonholidays.co.uk
2019-11-21 insert about_pages_linkeddomain lakesweb.co.uk
2019-11-21 insert about_pages_linkeddomain orchardcottageconiston.co.uk
2019-11-21 insert address Rothay Road, Ambleside, Cumbria, LA22 0EE
2019-11-21 insert address Rothay Road, Ambleside, LA22 0EE
2019-11-21 insert contact_pages_linkeddomain conistonholidays.co.uk
2019-11-21 insert contact_pages_linkeddomain lakesweb.co.uk
2019-11-21 insert contact_pages_linkeddomain orchardcottageconiston.co.uk
2019-11-21 insert index_pages_linkeddomain conistonholidays.co.uk
2019-11-21 insert index_pages_linkeddomain lakesweb.co.uk
2019-11-21 insert index_pages_linkeddomain orchardcottageconiston.co.uk
2019-11-21 update primary_contact 123 Main Street New York, NY 10001 => Rothay Road, Ambleside, LA22 0EE
2019-10-21 delete about_pages_linkeddomain conistonholidays.co.uk
2019-10-21 delete about_pages_linkeddomain lakesweb.co.uk
2019-10-21 delete about_pages_linkeddomain orchardcottageconiston.co.uk
2019-10-21 delete address Rothay Road, Ambleside, LA22 0EE
2019-10-21 delete contact_pages_linkeddomain conistonholidays.co.uk
2019-10-21 delete contact_pages_linkeddomain lakesweb.co.uk
2019-10-21 delete contact_pages_linkeddomain orchardcottageconiston.co.uk
2019-10-21 delete index_pages_linkeddomain conistonholidays.co.uk
2019-10-21 delete index_pages_linkeddomain lakesweb.co.uk
2019-10-21 delete index_pages_linkeddomain orchardcottageconiston.co.uk
2019-10-21 insert about_pages_linkeddomain wordpress.org
2019-10-21 insert address 123 Main Street New York, NY 10001
2019-10-21 insert contact_pages_linkeddomain wordpress.org
2019-10-21 insert index_pages_linkeddomain wordpress.org
2019-10-21 update primary_contact Rothay Road, Ambleside, LA22 0EE => 123 Main Street New York, NY 10001
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-27 delete source_ip 80.82.117.252
2018-12-27 insert source_ip 46.183.14.215
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-26 update website_status FlippedRobots => OK
2018-01-26 delete source_ip 104.31.78.64
2018-01-26 delete source_ip 104.31.79.64
2018-01-26 insert source_ip 80.82.117.252
2017-12-29 update website_status OK => FlippedRobots
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-03 delete source_ip 171.25.221.38
2016-09-03 insert source_ip 104.31.78.64
2016-09-03 insert source_ip 104.31.79.64
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2015-12-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-24 update statutory_documents 22/11/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-03-28 delete source_ip 171.25.221.121
2015-03-28 insert source_ip 171.25.221.38
2015-03-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-31 delete contact_pages_linkeddomain hotels.uk.com
2015-01-31 delete index_pages_linkeddomain hotels.uk.com
2015-01-03 delete person Mrs Sarah McRobert
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-25 update statutory_documents 22/11/14 FULL LIST
2014-10-25 delete source_ip 94.136.45.75
2014-10-25 insert person Mrs Sarah McRobert
2014-10-25 insert source_ip 171.25.221.121
2014-08-16 insert contact_pages_linkeddomain high-level-software.com
2014-08-16 insert index_pages_linkeddomain high-level-software.com
2014-05-29 delete person Ms Mary Martin
2014-05-29 delete person Robert Derek Roberts
2014-04-23 delete contact_pages_linkeddomain thelakedistrictwalker.co.uk
2014-04-23 delete index_pages_linkeddomain thelakedistrictwalker.co.uk
2014-03-26 delete person Mr Roger Naish
2014-03-26 insert person Ms Mary Martin
2014-03-26 insert person Robert Derek Roberts
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-30 insert person Mr Roger Naish
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-02 update statutory_documents 22/11/13 FULL LIST
2013-11-04 insert contact_pages_linkeddomain hotels.uk.com
2013-11-04 insert index_pages_linkeddomain hotels.uk.com
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-04-18 insert contact_pages_linkeddomain thelakedistrictwalker.co.uk
2013-04-18 insert index_pages_linkeddomain thelakedistrictwalker.co.uk
2013-03-06 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-29 delete source_ip 94.136.62.113
2013-01-29 insert address Rothay Road, Ambleside, LA22 0EE
2013-01-29 insert source_ip 94.136.45.75
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 update website_status ServerDown
2012-12-04 update statutory_documents 22/11/12 FULL LIST
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-03-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 22/11/11 FULL LIST
2011-08-31 update statutory_documents SECOND FILING WITH MUD 22/11/09 FOR FORM AR01
2011-08-31 update statutory_documents SECOND FILING WITH MUD 22/11/10 FOR FORM AR01
2011-08-24 update statutory_documents CREATION OF NEW CLASS OF SHARES 22/11/2007
2011-08-24 update statutory_documents 22/11/07 STATEMENT OF CAPITAL GBP 2
2011-08-22 update statutory_documents 22/11/08 FULL LIST AMEND
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-03 update statutory_documents 22/11/10 FULL LIST
2010-05-10 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 22/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALTON JOHNSON / 24/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN JOHNSON / 24/12/2009
2009-09-22 update statutory_documents PREVSHO FROM 30/11/2008 TO 31/10/2008
2009-09-22 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents NC INC ALREADY ADJUSTED 22/11/07
2008-05-20 update statutory_documents GBP NC 104/106 22/11/2007
2008-02-06 update statutory_documents NC INC ALREADY ADJUSTED 22/11/07
2008-02-06 update statutory_documents £ NC 10/104 22/11/07
2007-11-28 update statutory_documents SECRETARY RESIGNED
2007-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION