THE RANCH FALMOUTH - History of Changes


DateDescription
2024-05-23 delete source_ip 77.72.1.17
2024-05-23 insert about_pages_linkeddomain shedshackranch.co.uk
2024-05-23 insert contact_pages_linkeddomain shedshackranch.co.uk
2024-05-23 insert index_pages_linkeddomain shedshackranch.co.uk
2024-05-23 insert source_ip 185.194.90.21
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 insert about_pages_linkeddomain cookiedatabase.org
2022-03-29 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-29 insert index_pages_linkeddomain cookiedatabase.org
2022-03-29 insert management_pages_linkeddomain cookiedatabase.org
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 delete otherexecutives Ben Lightfoot
2021-07-06 insert otherexecutives Nick Watson
2021-07-06 delete person Ben Lightfoot
2021-07-06 delete person Laurence Seymour
2021-07-06 insert person Ben Tingey
2021-07-06 insert person Daniel Bunt
2021-07-06 update person_title Nick Watson: Sous Chef => Head Chef
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-02-04 delete about_pages_linkeddomain simpleerb.com
2021-02-04 delete index_pages_linkeddomain simpleerb.com
2021-02-04 delete management_pages_linkeddomain simpleerb.com
2021-02-04 delete source_ip 77.72.4.98
2021-02-04 insert about_pages_linkeddomain hospres.com
2021-02-04 insert index_pages_linkeddomain hospres.com
2021-02-04 insert management_pages_linkeddomain hospres.com
2021-02-04 insert source_ip 77.72.1.17
2020-07-19 delete about_pages_linkeddomain silverstream.io
2020-07-19 delete index_pages_linkeddomain silverstream.io
2020-07-19 delete management_pages_linkeddomain silverstream.io
2020-07-19 insert about_pages_linkeddomain simpleerb.com
2020-07-19 insert index_pages_linkeddomain simpleerb.com
2020-07-19 insert management_pages_linkeddomain simpleerb.com
2020-07-19 update person_title Luke Laity: Assistant Manager => Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11 update robots_txt_status www.theranchfalmouth.co.uk: 404 => 200
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY TODD LAMB / 26/09/2017
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-01 insert about_pages_linkeddomain redfibre.co.uk
2017-12-01 insert contact_pages_linkeddomain redfibre.co.uk
2017-10-20 delete about_pages_linkeddomain redfibre.co.uk
2017-10-20 delete contact_pages_linkeddomain redfibre.co.uk
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-01-24 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_day 30 => 31
2016-12-20 update account_ref_month 6 => 3
2016-12-20 update accounts_next_due_date 2017-03-31 => 2017-01-24
2016-10-24 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-06-11 delete about_pages_linkeddomain opentable.co.uk
2016-06-11 delete contact_pages_linkeddomain opentable.co.uk
2016-06-11 delete index_pages_linkeddomain opentable.co.uk
2016-06-11 delete source_ip 81.19.188.77
2016-06-11 insert source_ip 77.72.4.98
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
2016-05-12 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-05-12 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY TODD LAMB / 23/03/2016
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JAY REECE LAMB / 23/03/2016
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE FULLER
2016-03-21 update statutory_documents 15/01/16 FULL LIST
2015-05-16 insert about_pages_linkeddomain opentable.co.uk
2015-05-16 insert contact_pages_linkeddomain opentable.co.uk
2015-05-16 insert index_pages_linkeddomain opentable.co.uk
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-04-07 delete address 6 & 7 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH CORNWALL ENGLAND TR11 3XP
2015-04-07 insert address 6 & 7 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH CORNWALL TR11 3XP
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents 15/01/15 FULL LIST
2014-06-07 delete address 3 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH TR11 3XP
2014-06-07 insert address 6 & 7 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH CORNWALL ENGLAND TR11 3XP
2014-06-07 update registered_address
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 3 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH TR11 3XP
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 3 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH ENGLAND TR11 3XP
2014-03-07 insert address 3 TIDEMILL HOUSE DISCOVERY QUAY FALMOUTH TR11 3XP
2014-03-07 insert sic_code 56101 - Licensed restaurants
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-15
2014-03-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-12 update statutory_documents 15/01/14 FULL LIST
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 1 => 6
2014-01-07 update accounts_next_due_date 2014-10-15 => 2014-03-31
2013-12-02 update statutory_documents PREVSHO FROM 31/01/2014 TO 30/06/2013
2013-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION