CHURCH HOUSE HOTEL - History of Changes


DateDescription
2024-04-07 insert company_previous_name CHURCH HOUSE HOTEL LIMITED
2024-04-07 update name CHURCH HOUSE HOTEL LIMITED => GIFFARD LODGE LTD
2023-11-03 update statutory_documents COMPANY NAME CHANGED CHURCH HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 03/11/23
2023-10-07 update num_mort_outstanding 2 => 1
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZULFIKERALI KESWANI
2023-05-18 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-08-08 delete source_ip 162.159.130.35
2022-08-08 delete source_ip 162.159.129.35
2022-08-08 insert source_ip 18.193.36.153
2022-08-08 insert source_ip 3.67.141.185
2022-08-08 insert source_ip 3.127.73.216
2022-08-08 update website_status IndexPageFetchError => OK
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-23 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-02-13 update website_status OK => IndexPageFetchError
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-10-18 delete source_ip 85.233.160.101
2020-10-18 insert source_ip 162.159.130.35
2020-10-18 insert source_ip 162.159.129.35
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR KESWANI / 24/08/2020
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents DIRECTOR APPOINTED MR ZULFIKAR KESWANI
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-30 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 92 - 94 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH
2016-09-07 insert address LITTLE MEAD HOLLINGDON BUCKS ENGLAND LU7 0DN
2016-09-07 update registered_address
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 92 - 94 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-05 delete general_emails in..@yourdomain.com
2016-06-05 insert general_emails in..@churchhousehotel.co.uk
2016-06-05 delete address 26 Margaret Street, London SW1 1JY
2016-06-05 delete email be..@mail.com
2016-06-05 delete email in..@yourdomain.com
2016-06-05 delete fax 02033 444 555
2016-06-05 delete fax 02235 666 777
2016-06-05 delete phone 02033 444 555
2016-06-05 delete phone 02235 666 777
2016-06-05 insert address 50 Rowsham Dell Giffard Park Milton Keynes MK14 5JS
2016-06-05 insert address 50 Rowsham Dell, Giffard Park, MK14 5JS
2016-06-05 insert email in..@churchhousehotel.co.uk
2016-06-05 insert phone 01908 216 030
2016-06-05 update primary_contact 26 Margaret Street, London SW1 1JY => 50 Rowsham Dell Giffard Park Milton Keynes MK14 5JS
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-04 update website_status FlippedRobots => OK
2015-10-20 update website_status OK => FlippedRobots
2015-09-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-26 update statutory_documents 29/07/15 NO CHANGES
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 92 - 94 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AH
2014-11-07 insert address 92 - 94 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-11-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-10-28 update statutory_documents 29/07/14 FULL LIST
2014-10-07 delete address 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AH
2014-10-07 insert address 92 - 94 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AH
2014-10-07 update reg_address_care_of B2B => null
2014-10-07 update registered_address
2014-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O B2B 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH ENGLAND
2014-05-07 delete address 92-94 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH
2014-05-07 insert address 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AH
2014-05-07 update reg_address_care_of null => B2B
2014-05-07 update registered_address
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 92-94 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-11-07 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-10-11 update statutory_documents 29/07/13 FULL LIST
2013-06-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 insert sic_code 55100 - Hotels and similar accommodation
2013-06-21 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-21 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-07-31 update statutory_documents 29/07/12 FULL LIST
2012-07-09 update statutory_documents SECRETARY APPOINTED MISS SALIMA KESWANI
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIREAD KESWANI / 05/07/2012
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 29/07/11 FULL LIST
2011-05-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents DIRECTOR APPOINTED MRS MAIREAD KESWANI
2010-08-31 update statutory_documents 29/07/10 FULL LIST
2010-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZULFIKARALI KESWANI
2010-07-07 update statutory_documents 23/06/10 STATEMENT OF CAPITAL GBP 25000
2010-05-07 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 09/04/10 STATEMENT OF CAPITAL GBP 5000
2010-04-20 update statutory_documents ABROGATE AUTH SHARE CAPITAL 09/04/2010
2009-12-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZULFIKARALI KESWANI / 28/06/2007
2009-09-14 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACQUI MACKNIGHT
2008-09-23 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-18 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-27 update statutory_documents DIRECTOR RESIGNED
2007-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 50 ROWSHAM DELL GIFFARD PARK MILTON KEYNES MK14 5JS
2007-07-10 update statutory_documents NEW SECRETARY APPOINTED
2007-07-10 update statutory_documents DIRECTOR RESIGNED
2007-07-10 update statutory_documents SECRETARY RESIGNED
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-12 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-26 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW
2002-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2002-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-30 update statutory_documents NEW SECRETARY APPOINTED
2002-08-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-08-30 update statutory_documents S366A DISP HOLDING AGM 29/07/01
2002-08-30 update statutory_documents S386 DISP APP AUDS 29/07/01
2002-08-01 update statutory_documents DIRECTOR RESIGNED
2002-08-01 update statutory_documents SECRETARY RESIGNED
2002-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION