Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-26 |
delete source_ip 62.138.4.16 |
2023-04-26 |
insert index_pages_linkeddomain dishcult.com |
2023-04-26 |
insert source_ip 217.70.184.56 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-12-02 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-06-15 |
delete index_pages_linkeddomain thebookingbutton.co.uk |
2022-06-15 |
insert index_pages_linkeddomain synxis.com |
2022-03-14 |
delete registration_number 5188439 |
2022-03-14 |
delete vat 850 5469 18 |
2022-03-14 |
insert address Hatton Court, Upton Hill, Upton St Leonards, GL4 8DE |
2022-03-14 |
insert alias Cornerhouse Hotel |
2022-03-14 |
insert alias Cornerhouse Hotel Ltd |
2022-03-14 |
insert registration_number 3703208 |
2022-03-14 |
insert vat 721 0159 81 |
2022-03-14 |
update primary_contact null => Hatton Court, Upton Hill, Upton St Leonards, GL4 8DE |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-26 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-27 => 2020-01-26 |
2021-04-07 |
update accounts_next_due_date 2020-11-27 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-27 |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-01-26 |
update statutory_documents 26/01/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete phone 01823 284683 |
2021-01-14 |
delete source_ip 62.138.13.125 |
2021-01-14 |
insert source_ip 62.138.4.16 |
2020-08-07 |
update num_mort_charges 7 => 8 |
2020-08-07 |
update num_mort_outstanding 5 => 6 |
2020-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037032080008 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-07 |
delete company_previous_name HATTON PROPERTIES LIMITED |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2020-01-28 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-01-28 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-01-28 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2019-11-07 |
update accounts_last_madeup_date 2018-01-28 => 2019-01-27 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 27/01/19 TOTAL EXEMPTION FULL |
2019-02-28 |
update website_status FlippedRobots => OK |
2019-02-28 |
delete address Park St, Taunton, Somerset. TA1 4DQ |
2019-02-28 |
delete alias Cornerhouse Hotel Limited |
2019-02-28 |
delete index_pages_linkeddomain oodles.club |
2019-02-28 |
insert address The Cornerhouse Hotel, Park Street, Taunton, Somerset TA1 4DQ |
2019-02-28 |
insert email re..@corner-house.co.uk |
2019-02-28 |
insert index_pages_linkeddomain chateau-la-chaire.co.uk |
2019-02-28 |
insert index_pages_linkeddomain hatton-court.co.uk |
2019-02-28 |
insert index_pages_linkeddomain hatton-hotels.co.uk |
2019-02-28 |
insert index_pages_linkeddomain snooty-fox.co.uk |
2019-02-28 |
insert index_pages_linkeddomain thebeehivemontpellier.com |
2019-02-28 |
insert index_pages_linkeddomain thethatchinn.co.uk |
2019-02-28 |
insert index_pages_linkeddomain whitehartwinchcombe.co.uk |
2019-02-28 |
insert phone + 44 1823 284683 |
2019-02-28 |
update primary_contact Park St, Taunton, Somerset. TA1 4DQ => The Cornerhouse Hotel, Park Street, Taunton, Somerset TA1 4DQ |
2019-02-10 |
update website_status OK => FlippedRobots |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2019-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE EVELYN ALICE HISCOX |
2019-01-30 |
update statutory_documents CESSATION OF VALERIE EVELYN ALICE HISCOX AS A PSC |
2018-11-07 |
update accounts_last_madeup_date 2017-01-28 => 2018-01-28 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-29 |
update statutory_documents 28/01/18 TOTAL EXEMPTION FULL |
2018-08-17 |
insert career_pages_linkeddomain vouchercart.com |
2018-08-17 |
insert contact_pages_linkeddomain vouchercart.com |
2018-08-17 |
insert index_pages_linkeddomain vouchercart.com |
2018-08-17 |
insert terms_pages_linkeddomain vouchercart.com |
2018-06-07 |
insert career_pages_linkeddomain oodles.club |
2018-06-07 |
insert contact_pages_linkeddomain oodles.club |
2018-06-07 |
insert index_pages_linkeddomain oodles.club |
2018-06-07 |
insert terms_pages_linkeddomain oodles.club |
2018-02-26 |
insert registration_number 5188439 |
2018-02-26 |
insert vat 850 5469 18 |
2018-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2018-01-10 |
delete source_ip 212.48.93.233 |
2018-01-10 |
insert source_ip 62.138.13.125 |
2017-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-28 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-06 |
update statutory_documents 28/01/17 TOTAL EXEMPTION FULL |
2017-07-21 |
insert alias Cornerhouse Hotel Limited |
2017-07-07 |
update num_mort_charges 6 => 7 |
2017-07-07 |
update num_mort_outstanding 4 => 5 |
2017-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037032080007 |
2017-02-15 |
insert contact_pages_linkeddomain leisurejobs.com |
2017-02-15 |
insert index_pages_linkeddomain leisurejobs.com |
2017-02-15 |
insert terms_pages_linkeddomain leisurejobs.com |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-25 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-09-29 |
delete address The Corner House Hotel
Park Street, Taunton
Somerset
TL1 4DQ
United Kingdom |
2016-09-29 |
insert address The Corner House Hotel
Park Street, Taunton
Somerset
TA1 4DQ
United Kingdom |
2016-06-24 |
delete address The Corner House Hotel, Park St, Taunton, Somerset. TA1 4DQ |
2016-06-24 |
delete email re..@corner-house.co.uk |
2016-06-24 |
delete index_pages_linkeddomain goo.gl |
2016-06-24 |
delete index_pages_linkeddomain google.com |
2016-06-24 |
delete index_pages_linkeddomain hatton-hotels.co.uk |
2016-06-24 |
delete source_ip 95.131.70.88 |
2016-06-24 |
insert source_ip 212.48.93.233 |
2016-06-24 |
update description |
2016-02-08 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-02-08 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-01-28 |
update statutory_documents 28/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-01-26 => 2015-01-25 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-02-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-04 |
insert career_pages_linkeddomain google.com |
2015-02-04 |
insert contact_pages_linkeddomain google.com |
2015-02-04 |
insert index_pages_linkeddomain google.com |
2015-02-04 |
insert terms_pages_linkeddomain google.com |
2015-01-28 |
update statutory_documents 28/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-27 => 2014-01-26 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/14 |
2014-07-18 |
insert career_pages_linkeddomain wineandsausage.co.uk |
2014-04-19 |
delete address Hatton Court, Upton Hill, Upton St Leonards, Gloucester, GL4 8DE |
2014-04-19 |
delete address THE CORNER HOUSE HOTEL
Park Street, Taunton, Somerset. TA1 4DQ |
2014-04-19 |
delete alias Cornerhouse Hotel Limited |
2014-04-19 |
delete alias Cornerhouse Hotel in Taunton Hotels |
2014-04-19 |
delete index_pages_linkeddomain orangecube.co.uk |
2014-04-19 |
delete index_pages_linkeddomain premiumtv.co.uk |
2014-04-19 |
delete index_pages_linkeddomain tauntonracecourse.co.uk |
2014-04-19 |
delete index_pages_linkeddomain visitsomerset.co.uk |
2014-04-19 |
delete registration_number 3703208 |
2014-04-19 |
delete source_ip 108.162.196.114 |
2014-04-19 |
delete source_ip 108.162.197.114 |
2014-04-19 |
insert address The Corner House Hotel, Park St, Taunton, Somerset. TA1 4DQ |
2014-04-19 |
insert alias Hatton Hotels |
2014-04-19 |
insert index_pages_linkeddomain goo.gl |
2014-04-19 |
insert index_pages_linkeddomain hatton-hotels.co.uk |
2014-04-19 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2014-04-19 |
insert source_ip 95.131.70.88 |
2014-04-19 |
update name Cornerhouse Hotel Limited => Hatton Hotels |
2014-04-19 |
update primary_contact THE CORNER HOUSE HOTEL
Park Street, Taunton, Somerset. TA1 4DQ => The Corner House Hotel, Park St, Taunton, Somerset. TA1 4DQ |
2014-03-07 |
delete address TOP FLOOR OFFICE HATTON COURT HOTEL UPTON HILL UPTON ST. LEONARDS GLOUCESTER UNITED KINGDOM GL4 8DE |
2014-03-07 |
insert address TOP FLOOR OFFICE HATTON COURT HOTEL UPTON HILL UPTON ST. LEONARDS GLOUCESTER GL4 8DE |
2014-03-07 |
insert sic_code 56101 - Licensed restaurants |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-24 |
update statutory_documents 28/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-29 => 2013-01-27 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/13 |
2013-08-28 |
insert about_pages_linkeddomain pinterest.com |
2013-08-28 |
insert about_pages_linkeddomain twitter.com |
2013-08-28 |
insert career_pages_linkeddomain pinterest.com |
2013-08-28 |
insert career_pages_linkeddomain twitter.com |
2013-08-28 |
insert contact_pages_linkeddomain pinterest.com |
2013-08-28 |
insert contact_pages_linkeddomain twitter.com |
2013-08-28 |
insert index_pages_linkeddomain pinterest.com |
2013-08-28 |
insert index_pages_linkeddomain twitter.com |
2013-08-28 |
insert terms_pages_linkeddomain pinterest.com |
2013-08-28 |
insert terms_pages_linkeddomain twitter.com |
2013-07-06 |
update website_status ServerDown => OK |
2013-07-06 |
delete source_ip 95.131.70.94 |
2013-07-06 |
insert source_ip 108.162.196.114 |
2013-07-06 |
insert source_ip 108.162.197.114 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-30 => 2012-01-29 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-07 |
update statutory_documents 28/01/13 FULL LIST |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-29 |
insert alias Cornerhouse Hotel in Taunton Hotels |
2012-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/12 |
2012-01-30 |
update statutory_documents 28/01/12 FULL LIST |
2011-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/11 |
2011-01-31 |
update statutory_documents 28/01/11 FULL LIST |
2011-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE RAYMOND HISCOX / 28/01/2011 |
2011-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ARTHUR HISCOX / 28/01/2011 |
2011-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN LESLIE RAYMOND HISCOX / 28/01/2011 |
2010-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2010-02-05 |
update statutory_documents 28/01/10 FULL LIST |
2009-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/09 |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
HATTON HOUSE
LINK ROAD
WEST WILTS TRADING ESTATE
WESTBURY
BA13 4JB |
2008-12-02 |
update statutory_documents 27/01/08 TOTAL EXEMPTION FULL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/07 |
2007-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/06 |
2006-03-15 |
update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/05 |
2005-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-02-03 |
update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/04 |
2004-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2004-01-22 |
update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
2002-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02 FROM:
CORNER HOUSE HOTEL
PARK STREET
TAUNTON
SOMERSET TA1 4DQ |
2002-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00 |
2000-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-18 |
update statutory_documents COMPANY NAME CHANGED
HATTON PROPERTIES LIMITED
CERTIFICATE ISSUED ON 21/02/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/99 FROM:
LINK ROAD
WEST WILTS TRADING ESTATE
WESTBURY
WILTSHIRE BA13 4JB |
1999-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/99 FROM:
MIDLAND BRIDGE
BATH
BA1 2HQ |
1999-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-09 |
update statutory_documents SECRETARY RESIGNED |
1999-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |