Date | Description |
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 |