THE WESSEX ROSE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-28 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-29 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-07 delete address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE UNITED KINGDOM YO42 7YA
2022-05-07 insert address MOYOLA HOUSE HAWTHORN GROVE YORK ENGLAND YO31 7YA
2022-05-07 update registered_address
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE YO42 7YA UNITED KINGDOM
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-06-12 delete address 15 Hawthorne Road, Steeton, Keighley, BD20 6JF
2021-06-12 delete address Mere Road, Monkton Deverill, Warminster, Wiltshire, BA12 7ET
2021-06-12 delete source_ip 37.122.214.124
2021-06-12 insert address 31 Hawthorn Grove, York YO31 7YA
2021-06-12 insert address Moyola House, 31 Hawthorn Grove, York YO31 7YA
2021-06-12 insert source_ip 35.214.29.252
2021-06-12 update primary_contact Mere Road, Monkton Deverill, Warminster, Wiltshire, BA12 7ET => 31 Hawthorn Grove, York YO31 7YA
2021-06-07 delete address 15 C/O NEALE & CO 15 HAWTHORNE ROAD STEETON, KEIGHLEY UNITED KINGDOM BD20 6FJ
2021-06-07 insert address MOYOLA HOUSE 31 HAWTHORNE GROVE YORK NORTH YORKSHIRE UNITED KINGDOM YO42 7YA
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-06-07 update registered_address
2021-05-18 update statutory_documents DIRECTOR APPOINTED MR ROLAND SMIDT
2021-05-18 update statutory_documents DIRECTOR APPOINTED MRS STEPHNI SMIDT
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND SMIDT
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHNI SMIDT
2021-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2021 FROM 15 C/O NEALE & CO 15 HAWTHORNE ROAD STEETON, KEIGHLEY BD20 6FJ UNITED KINGDOM
2021-05-16 update statutory_documents CESSATION OF DAVID PETER BINNEY AS A PSC
2021-05-16 update statutory_documents CESSATION OF KAREN JANE BINNEY AS A PSC
2021-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BINNEY
2021-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BINNEY
2021-05-01 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-01-23 delete address of PO Box 51, Hornsea, HU18 1WH
2021-01-23 insert address or successor) of 15 Hawthorne Road, Steeton, Keighley, BD20 6FJ
2020-10-04 insert address 15 Hawthorne Road, Steeton, Keighley, BD20 6JF
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES
2020-07-08 delete address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE HU18 1LU
2020-07-08 insert address 15 C/O NEALE & CO 15 HAWTHORNE ROAD STEETON, KEIGHLEY UNITED KINGDOM BD20 6FJ
2020-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-07-08 update reg_address_care_of C/O NEALE & CO => null
2020-07-08 update registered_address
2020-06-10 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O C/O NEALE & CO 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE HU18 1LU
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-24 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081370110001
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-27 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-13 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-21 delete about_pages_linkeddomain punch-creative.co.uk
2016-12-21 delete contact_pages_linkeddomain punch-creative.co.uk
2016-12-21 delete index_pages_linkeddomain punch-creative.co.uk
2016-12-21 delete product_pages_linkeddomain punch-creative.co.uk
2016-12-21 delete source_ip 185.24.99.98
2016-12-21 delete terms_pages_linkeddomain punch-creative.co.uk
2016-12-21 insert source_ip 37.122.214.124
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-22 delete source_ip 80.90.198.158
2016-04-22 insert source_ip 185.24.99.98
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete terms_pages_linkeddomain britishmarine.co.uk
2016-03-11 update website_status OK => DomainNotFound
2015-08-26 insert about_pages_linkeddomain wonderplugin.com
2015-08-26 insert contact_pages_linkeddomain wonderplugin.com
2015-08-26 insert index_pages_linkeddomain wonderplugin.com
2015-08-26 insert product_pages_linkeddomain wonderplugin.com
2015-08-26 insert terms_pages_linkeddomain wonderplugin.com
2015-08-13 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-13 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-28 update statutory_documents 10/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-08 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-11-29 delete alias The Wessex Rose Hotel Boat Company Ltd
2014-11-29 delete registration_number 8137011
2014-11-29 insert address Mere Road, Monkton Deverill , Warminster, Wiltshire BA12 7ET
2014-11-29 insert registration_number 08137011
2014-09-07 delete address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE UNITED KINGDOM HU18 1LU
2014-09-07 insert address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE HU18 1LU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-09-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-08-20 insert address PO Box 51, Hornsea, HU18 1WH
2014-08-20 insert address of PO Box 51, Hornsea, HU18 1WH
2014-08-20 insert registration_number 8137011
2014-08-20 insert terms_pages_linkeddomain britishmarine.co.uk
2014-08-20 update primary_contact null => PO Box 51, Hornsea, HU18 1WH
2014-08-06 update statutory_documents 10/07/14 FULL LIST
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081370110001
2014-06-05 delete address PO Box 51, Hornsea, HU18 1WH
2014-06-05 delete registration_number 8137011
2014-06-05 update primary_contact PO Box 51, Hornsea, HU18 1WH => null
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-05-25 => 2015-08-31
2014-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-18 insert registration_number 8137011
2014-03-08 update account_ref_day 31 => 30
2014-03-08 update account_ref_month 12 => 11
2014-03-08 update accounts_next_due_date 2014-04-10 => 2014-05-25
2014-02-25 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/11/2013
2014-01-21 update statutory_documents DIRECTOR APPOINTED MRS KAREN JANE BINNEY
2014-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BINNEY
2013-12-07 update account_ref_month 7 => 12
2013-11-07 update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013
2013-08-01 insert sic_code 55100 - Hotels and similar accommodation
2013-08-01 update returns_last_madeup_date null => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-24 update statutory_documents 10/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BINNEY / 16/02/2013
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BINNEY / 16/02/2013
2013-06-25 delete address 507 VALLEY MILL PARK ROAD ELLAND ENGLAND HX5 9GZ
2013-06-25 insert address 18 BELGRAVE DRIVE HORNSEA NORTH HUMBERSIDE UNITED KINGDOM HU18 1LU
2013-06-25 update reg_address_care_of null => C/O NEALE & CO
2013-06-25 update registered_address
2013-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 507 VALLEY MILL PARK ROAD ELLAND HX5 9GZ ENGLAND
2012-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION