LANGTON ARMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-11-23 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-08-03 delete index_pages_linkeddomain farmsunday.org
2023-08-03 delete phone 62864
2023-07-07 delete address THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF
2023-07-07 insert address 7 & 8 CHURCH STREET WIMBORNE DORSET ENGLAND BH21 1JH
2023-07-07 update registered_address
2023-07-02 insert index_pages_linkeddomain farmsunday.org
2023-07-02 insert phone 62864
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD COSSINS / 30/05/2023
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA JEAN COSSINS / 30/05/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-17 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-11 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-24 delete index_pages_linkeddomain thelangtonarmsbutchery.co.uk
2021-02-24 insert contact_pages_linkeddomain rawstonfarmbutchery.co.uk
2021-02-24 insert index_pages_linkeddomain rawstonfarmbutchery.co.uk
2021-01-23 delete index_pages_linkeddomain rawstonfarmbutchery.co.uk
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-07 update website_status FlippedRobots => OK
2019-09-30 update website_status OK => FlippedRobots
2019-08-31 update website_status FlippedRobots => OK
2019-08-12 update website_status OK => FlippedRobots
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-04-11 update website_status FlippedRobots => OK
2019-04-11 delete source_ip 209.235.144.9
2019-04-11 insert source_ip 69.49.118.118
2019-04-04 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-10 delete index_pages_linkeddomain rentavillainturkey.com
2018-12-10 insert index_pages_linkeddomain thelangtonarmsbutchery.co.uk
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-05 delete general_emails in..@thelangtonarmsbutchery.co.uk
2018-03-05 delete email in..@thelangtonarmsbutchery.co.uk
2018-03-05 insert contact_pages_linkeddomain plumb-design.com
2018-03-05 insert index_pages_linkeddomain plumb-design.com
2018-02-13 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-29 insert general_emails in..@thelangtonarmsbutchery.co.uk
2017-12-29 insert address The Langton Arms, Tarrant Monkton, Nr Blandford, Dorset, DT11 8RX
2017-12-29 insert email in..@thelangtonarmsbutchery.co.uk
2017-12-29 insert fax +44 (0)1258 830053
2017-12-29 insert index_pages_linkeddomain bbc.co.uk
2017-10-22 delete address The Langton Arms, Tarrant Monkton, Nr Blandford, Dorset, DT11 8RX
2017-10-22 delete fax +44 (0)1258 830053
2017-07-26 delete address on Rawston Farm, Tarrant Rawston, DT11 8SF
2017-07-26 delete index_pages_linkeddomain thelangtonarmsbutchery.co.uk
2017-07-26 delete phone 07796 801525
2017-06-20 insert address The Langton Arms Tarrant Monkton Tarrant Monkton, Nr Blandford, Dorset DT11 8RX
2017-06-20 insert address on Rawston Farm, Tarrant Rawston, DT11 8SF
2017-06-20 insert phone 07796 801525
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-03-31 update website_status FlippedRobots => OK
2017-03-31 insert general_emails in..@thelangtonarms.co.uk
2017-03-31 delete source_ip 176.58.119.253
2017-03-31 insert email in..@thelangtonarms.co.uk
2017-03-31 insert index_pages_linkeddomain rentavillainturkey.com
2017-03-31 insert source_ip 209.235.144.9
2017-02-01 update website_status FailedRobots => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-19 update website_status FlippedRobots => FailedRobots
2016-11-20 update website_status FailedRobots => FlippedRobots
2016-10-05 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-17 update website_status FlippedRobots => FailedRobots
2016-07-11 update website_status FailedRobots => FlippedRobots
2016-07-08 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-08 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-08 update statutory_documents 30/05/16 FULL LIST
2016-05-17 update website_status FlippedRobots => FailedRobots
2016-02-23 update website_status FailedRobots => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-16 update website_status FlippedRobots => FailedRobots
2015-08-13 delete address THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET ENGLAND DT11 8JF
2015-08-13 insert address THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET DT11 8JF
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-08-13 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-08-12 update website_status OK => FlippedRobots
2015-07-20 update statutory_documents 30/05/15 FULL LIST
2015-07-09 delete address THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET SP7 9PS
2015-07-09 insert address THE OLD DRYER HINTON BUSINESS PARK TARRANT HINTON BLANDFORD FORUM DORSET ENGLAND DT11 8JF
2015-07-09 update registered_address
2015-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET SP7 9PS
2015-05-19 delete client_pages_linkeddomain prismstudio.co.uk
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET ENGLAND SP7 9PS
2014-07-07 insert address THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET SP7 9PS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-23 update statutory_documents 30/05/14 NO CHANGES
2014-05-28 insert about_pages_linkeddomain thelangtonarmsbutchery.co.uk
2014-05-28 insert contact_pages_linkeddomain thelangtonarmsbutchery.co.uk
2014-05-28 insert index_pages_linkeddomain thelangtonarmsbutchery.co.uk
2014-03-08 delete address UNIT 20 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET UNITED KINGDOM SP8 5FB
2014-03-08 insert address THE PARLOUR OFFICE SHEARSTOCK ESTATE MOTCOMBE SHAFTESBURY DORSET ENGLAND SP7 9PS
2014-03-08 update registered_address
2014-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 20 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET SP8 5FB UNITED KINGDOM
2013-12-11 delete source_ip 178.79.140.9
2013-12-11 insert source_ip 176.58.119.253
2013-12-11 update robots_txt_status www.thelangtonarms.co.uk: 200 => 404
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-13 delete general_emails in..@thelangtonarms.co.uk
2013-10-13 insert general_emails in..@stablesrestaurant.co.uk
2013-10-13 delete email in..@thelangtonarms.co.uk
2013-10-13 insert email in..@stablesrestaurant.co.uk
2013-10-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-06-26 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-05-30 update statutory_documents 30/05/13 FULL LIST
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 30/05/12 FULL LIST
2012-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COSSINS / 21/06/2012
2012-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD COSSINS / 21/06/2012
2012-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 30/05/11 FULL LIST
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2010-06-04 update statutory_documents 30/05/10 FULL LIST
2010-03-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2008-03-14 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-06 update statutory_documents RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-21 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/05 FROM: UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA
2005-10-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-20 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-22 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-08 update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-01 update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05 update statutory_documents DIRECTOR RESIGNED
2001-06-05 update statutory_documents SECRETARY RESIGNED
2001-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION