SWAN WITH TWO NECKS - History of Changes


DateDescription
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 2 => 3
2023-09-21 insert contact_pages_linkeddomain parogongiftvouchers.co.uk
2023-09-21 insert index_pages_linkeddomain parogongiftvouchers.co.uk
2023-08-19 insert contact_pages_linkeddomain sevenrooms.com
2023-08-19 insert index_pages_linkeddomain sevenrooms.com
2023-07-16 delete otherexecutives Aaron Jones
2023-07-16 insert otherexecutives David Costa
2023-07-16 delete person Aaron Jones
2023-07-16 delete person Abbi Ward
2023-07-16 insert person David Costa
2023-07-16 insert person Joe-Axl Buchanan
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 2 => 4
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072991110006
2023-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072991110007
2023-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072991110005
2023-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLCLOUGH / 06/10/2022
2022-08-20 update website_status FlippedRobots => OK
2022-08-14 update website_status OK => FlippedRobots
2022-07-15 delete otherexecutives Josh Plant
2022-07-15 insert otherexecutives Aaron Jones
2022-07-15 delete person Josh Plant
2022-07-15 insert person Aaron Jones
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-14 delete source_ip 193.39.254.89
2022-06-14 insert source_ip 195.191.164.53
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-03-13 delete person Naomi Gray
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-08-07 update accounts_next_due_date 2020-10-31 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2020-10-31
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-02-17 update website_status DomainNotFound => OK
2021-02-17 update description
2020-10-07 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-05-07 update account_ref_day 31 => 30
2020-05-07 update account_ref_month 12 => 6
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-04-23 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020
2020-03-04 delete index_pages_linkeddomain matterport.com
2020-03-04 delete index_pages_linkeddomain parogonpubs.co.uk
2020-03-04 insert index_pages_linkeddomain harrisoncarloss.com
2020-03-04 insert index_pages_linkeddomain parogongroup.co.uk
2019-11-03 delete source_ip 138.68.181.1
2019-11-03 insert source_ip 193.39.254.89
2019-11-03 update website_status Disallowed => OK
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update website_status FlippedRobots => Disallowed
2019-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-15 update website_status OK => FlippedRobots
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-03-13 insert index_pages_linkeddomain matterport.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2017-12-23 delete source_ip 139.59.169.5
2017-12-23 insert source_ip 138.68.181.1
2017-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PAROGON PUB GROUP LIMITED
2017-03-21 update robots_txt_status www.theswanwithtwonecks.co.uk: 0 => 200
2017-02-04 update robots_txt_status www.theswanwithtwonecks.co.uk: 200 => 0
2017-01-09 update num_mort_charges 1 => 2
2017-01-09 update num_mort_outstanding 1 => 2
2016-12-28 update statutory_documents ARTICLES OF ASSOCIATION
2016-12-28 update statutory_documents ALTER ARTICLES 30/11/2016
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 06/12/2016
2016-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072991110005
2016-11-12 delete source_ip 217.199.187.192
2016-11-12 insert source_ip 139.59.169.5
2016-11-12 update robots_txt_status www.theswanwithtwonecks.co.uk: 404 => 200
2016-09-08 update accounts_last_madeup_date 2014-07-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-08 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2015-12-02 delete otherexecutives Carl Lavery
2015-12-02 insert otherexecutives Simon Coggan
2015-12-02 delete person Carl Lavery
2015-12-02 insert person Simon Coggan
2015-09-08 update account_ref_month 7 => 12
2015-09-08 update accounts_next_due_date 2016-04-30 => 2016-09-30
2015-08-12 update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015
2015-07-09 delete sic_code 68201 - Renting and operating of Housing Association real estate
2015-07-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-07-09 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-09 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-02 delete otherexecutives Will Bailey
2015-07-02 insert otherexecutives Carl Lavery
2015-07-02 delete person Will Bailey
2015-07-02 insert person Carl Lavery
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2015-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 24/06/2015
2015-02-07 delete source_ip 94.236.63.184
2015-02-07 insert source_ip 217.199.187.192
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-07 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE SWAN WOTH TWO NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE UNDER LYME ST5 5EH
2014-08-07 insert address THE SWAN WITH TWO NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE ST5 5EH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE SWAN WOTH TWO NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE UNDER LYME ST5 5EH
2014-07-07 update statutory_documents 29/06/14 FULL LIST
2014-04-20 delete index_pages_linkeddomain tripadvisor.com
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-12 delete career_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-08-12 delete career_pages_linkeddomain thewayfarerstone.co.uk
2013-08-12 delete contact_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-08-12 delete contact_pages_linkeddomain thewayfarerstone.co.uk
2013-08-12 delete index_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-08-12 delete index_pages_linkeddomain thewayfarerstone.co.uk
2013-08-12 insert career_pages_linkeddomain parogonpubs.com
2013-08-12 insert contact_pages_linkeddomain parogonpubs.com
2013-08-12 insert index_pages_linkeddomain parogonpubs.com
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-04 update statutory_documents 29/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update account_ref_month 8 => 7
2013-06-22 update accounts_next_due_date 2013-05-31 => 2013-04-30
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-05 insert career_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-06-05 insert contact_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-06-05 insert index_pages_linkeddomain theorangetreebarandgrill.co.uk
2013-05-14 delete otherexecutives Richard Allen
2013-05-14 insert otherexecutives Will Bailey
2013-05-14 delete person Richard Allen
2013-05-14 insert person Will Bailey
2013-04-08 delete otherexecutives John Ford
2013-04-08 insert otherexecutives Richard Allen
2013-04-08 delete person Ben Allison
2013-04-08 delete person John Ford
2013-04-08 insert person Iain Crosby
2013-04-08 insert person Richard Allen
2012-12-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-25 delete person Chris Childs
2012-10-25 insert person Ben Allison
2012-08-17 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/07/2012
2012-07-12 update statutory_documents 29/06/12 FULL LIST
2012-02-27 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-07-07 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/08/2010
2011-07-07 update statutory_documents 29/06/11 FULL LIST
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2010-11-03 update statutory_documents DIRECTOR APPOINTED DAVID MYERS
2010-11-03 update statutory_documents DIRECTOR APPOINTED JAMES KEATES
2010-11-03 update statutory_documents DIRECTOR APPOINTED PHILIP SHARP
2010-11-03 update statutory_documents DIRECTOR APPOINTED RICHARD JOHN COLCLOUGH
2010-10-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2010-09-08 update statutory_documents COMPANY NAME CHANGED SHOO 509 LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-09-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION