BEDSNBOARD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-20 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-09 insert address Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2021-07-12 delete address 1-3 Leonard Street London EC2A 4AQ
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-07 delete address 1-3 LEONARD STREET LONDON ENGLAND EC2A 4AQ
2020-08-07 insert address ZEPPELIN BUILDING, 3RD FLOOR 59-61 FARRINGDON ROAD LONDON ENGLAND EC1M 3JB
2020-08-07 update registered_address
2020-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ ENGLAND
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF WARD / 17/07/2020
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WARD / 17/07/2020
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM WARD / 17/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-22 delete address 3 Abbey Hill Wasps Nest, Nocton Fen Lincoln, LN4 2AY
2019-07-22 insert address 1-3 Leonard Street London EC2A 4AQ
2019-07-22 insert address 346 Route des Bois Venants 74110 Morzine
2019-07-22 insert address Etage 1 995 Route des Putheys 74110 Morzine
2019-07-22 update primary_contact 3 Abbey Hill Wasps Nest, Nocton Fen Lincoln, LN4 2AY => 1-3 Leonard Street London EC2A 4AQ
2019-07-07 delete address PRIORY COTTAGE NOCTON FEN LINCOLN LN4 2AY
2019-07-07 insert address 1-3 LEONARD STREET LONDON ENGLAND EC2A 4AQ
2019-07-07 update registered_address
2019-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM PRIORY COTTAGE NOCTON FEN LINCOLN LN4 2AY
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF WARD / 12/06/2019
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM WARD / 12/06/2019
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAM WARD / 12/06/2019
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-22 delete alias bed inc
2018-09-20 insert alias bed inc
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-04-23 delete source_ip 104.27.138.49
2018-04-23 delete source_ip 104.27.139.49
2018-04-23 insert source_ip 159.89.251.91
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-24 delete source_ip 108.61.197.234
2016-11-24 insert source_ip 104.27.138.49
2016-11-24 insert source_ip 104.27.139.49
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-17 update statutory_documents 22/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-27 delete address Etage 1 995 Route des Putheys 74110 Morzine France
2016-01-27 delete alias Beds n Board Sarl
2016-01-27 delete source_ip 31.216.52.156
2016-01-27 insert source_ip 108.61.197.234
2015-10-26 delete registration_number 07644218
2015-10-26 insert registration_number 08540587
2015-08-31 delete source_ip 31.216.48.18
2015-08-31 insert source_ip 31.216.52.156
2015-08-03 delete source_ip 94.23.158.99
2015-08-03 insert source_ip 31.216.48.18
2015-07-05 delete about_pages_linkeddomain quform.com
2015-07-05 delete career_pages_linkeddomain quform.com
2015-07-05 delete contact_pages_linkeddomain quform.com
2015-07-05 delete service_pages_linkeddomain quform.com
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-27 update statutory_documents 22/05/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-02-22 => 2016-03-31
2015-02-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 insert about_pages_linkeddomain quform.com
2015-01-07 insert career_pages_linkeddomain quform.com
2015-01-07 insert contact_pages_linkeddomain quform.com
2015-01-07 insert service_pages_linkeddomain quform.com
2014-12-10 delete source_ip 188.65.114.122
2014-12-10 insert alias Beds n Board Sarl
2014-12-10 insert source_ip 94.23.158.99
2014-11-03 delete career_pages_linkeddomain skijobsfrance.com.au
2014-07-07 delete address PRIORY COTTAGE NOCTON FEN LINCOLN ENGLAND LN4 2AY
2014-07-07 insert address PRIORY COTTAGE NOCTON FEN LINCOLN LN4 2AY
2014-07-07 insert sic_code 79110 - Travel agency activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-11 update website_status FlippedRobots => OK
2014-06-11 delete about_pages_linkeddomain esignwebservices.com
2014-06-11 delete about_pages_linkeddomain fuse-design.co.uk
2014-06-11 delete career_pages_linkeddomain esignwebservices.com
2014-06-11 delete career_pages_linkeddomain fuse-design.co.uk
2014-06-11 delete contact_pages_linkeddomain esignwebservices.com
2014-06-11 delete contact_pages_linkeddomain fuse-design.co.uk
2014-06-11 delete index_pages_linkeddomain esignwebservices.com
2014-06-11 delete index_pages_linkeddomain fuse-design.co.uk
2014-06-11 delete service_pages_linkeddomain esignwebservices.com
2014-06-11 delete service_pages_linkeddomain fuse-design.co.uk
2014-06-11 delete source_ip 83.170.124.35
2014-06-11 insert about_pages_linkeddomain t.co
2014-06-11 insert alias Beds n Board Ltd
2014-06-11 insert career_pages_linkeddomain t.co
2014-06-11 insert contact_pages_linkeddomain t.co
2014-06-11 insert index_pages_linkeddomain t.co
2014-06-11 insert person Les Carroz
2014-06-11 insert service_pages_linkeddomain t.co
2014-06-11 insert source_ip 188.65.114.122
2014-06-10 update statutory_documents 22/05/14 FULL LIST
2014-05-08 update website_status OK => FlippedRobots
2014-04-07 update account_ref_day 31 => 30
2014-04-07 update account_ref_month 5 => 6
2014-03-20 update statutory_documents CURREXT FROM 31/05/2014 TO 30/06/2014
2013-10-31 delete address Centre apartment 6, Val D'Isere (Ref V180) Centre of Val d'Isere
2013-10-31 delete person Les Bosson
2013-10-31 insert address Centre apartment 6, Val D'Isere (Ref V180) PROPERTY LET WINTER 13/14 Centre of Val d'Isere
2013-07-25 insert address 3 Abbey Hill Wasps Nest, Nocton Fen Lincoln, LN4 2AY
2013-07-25 insert alias Beds n Board Limited
2013-07-25 insert contact_pages_linkeddomain amnesiachamonix.com
2013-07-25 insert contact_pages_linkeddomain chamonet.com
2013-07-25 insert contact_pages_linkeddomain wintersessions.net
2013-07-25 insert registration_number 07644218
2013-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION