Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-14 |
insert career_pages_linkeddomain alacer.cloud |
2024-03-14 |
insert contact_pages_linkeddomain alacer.cloud |
2024-03-14 |
insert index_pages_linkeddomain alacer.cloud |
2024-03-14 |
insert index_pages_linkeddomain awekas.at |
2024-03-14 |
insert terms_pages_linkeddomain alacer.cloud |
2023-10-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-23 |
delete source_ip 35.214.42.52 |
2022-09-23 |
insert source_ip 185.160.167.28 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-04-19 |
delete career_pages_linkeddomain hooli.co.uk |
2022-04-19 |
delete contact_pages_linkeddomain hooli.co.uk |
2022-04-19 |
delete index_pages_linkeddomain hooli.co.uk |
2022-04-19 |
delete terms_pages_linkeddomain hooli.co.uk |
2022-04-19 |
insert contact_pages_linkeddomain facebook.com |
2022-04-19 |
insert contact_pages_linkeddomain instagram.com |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-06-15 |
delete general_emails re..@parkhousehotel.com |
2021-06-15 |
delete email re..@parkhousehotel.com |
2021-06-15 |
delete phone 01730 819020 |
2021-04-20 |
insert phone 01730 819020 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-23 |
insert general_emails re..@parkhousehotel.com |
2021-01-23 |
insert email re..@parkhousehotel.com |
2020-12-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-07-08 |
delete source_ip 77.104.130.212 |
2020-07-08 |
insert source_ip 35.214.42.52 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-08 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 9500000 |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
delete source_ip 80.87.128.58 |
2019-02-06 |
insert source_ip 77.104.130.212 |
2019-01-07 |
update num_mort_outstanding 2 => 1 |
2019-01-07 |
update num_mort_satisfied 4 => 5 |
2018-12-14 |
update website_status OK => FlippedRobots |
2018-12-06 |
update num_mort_charges 5 => 6 |
2018-12-06 |
update num_mort_outstanding 1 => 2 |
2018-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040739550006 |
2018-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739550005 |
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 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS HAMILTON O'BRIEN / 31/12/2009 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
2018-09-04 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 9000000 |
2018-04-22 |
delete about_pages_linkeddomain clock-work.co.uk |
2018-04-22 |
delete career_pages_linkeddomain clock-work.co.uk |
2018-04-22 |
delete contact_pages_linkeddomain clock-work.co.uk |
2018-04-22 |
delete index_pages_linkeddomain clock-work.co.uk |
2018-04-22 |
delete product_pages_linkeddomain clock-work.co.uk |
2018-04-22 |
delete terms_pages_linkeddomain clock-work.co.uk |
2018-03-07 |
update company_status Live but Receiver Manager on at least one charge => Active |
2018-03-07 |
update num_mort_charges 4 => 5 |
2018-03-07 |
update num_mort_satisfied 3 => 4 |
2018-01-26 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046 |
2018-01-26 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100239 |
2018-01-16 |
update statutory_documents NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 22/12/2017:LIQ. CASE NO.1 |
2018-01-11 |
update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001763 |
2018-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040739550005 |
2017-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739550004 |
2017-12-07 |
update company_status Active => Live but Receiver Manager on at least one charge |
2017-11-22 |
update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100239,PR001763,PR100046 |
2017-10-12 |
delete about_pages_linkeddomain johansens.com |
2017-10-12 |
delete career_pages_linkeddomain johansens.com |
2017-10-12 |
delete contact_pages_linkeddomain johansens.com |
2017-10-12 |
delete index_pages_linkeddomain johansens.com |
2017-10-12 |
delete product_pages_linkeddomain johansens.com |
2017-10-12 |
delete terms_pages_linkeddomain johansens.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-10-07 |
update num_mort_charges 3 => 4 |
2017-10-07 |
update num_mort_outstanding 0 => 1 |
2017-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040739550004 |
2017-09-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS O'BRIEN |
2017-09-12 |
update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 8500000 |
2017-07-11 |
update statutory_documents DIRECTOR APPOINTED JEREMY WILKINS |
2017-06-18 |
delete general_emails re..@parkhousehotel.com |
2017-06-18 |
delete email re..@parkhousehotel.com |
2017-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKS |
2017-04-29 |
insert general_emails re..@parkhousehotel.com |
2017-04-29 |
insert about_pages_linkeddomain johansens.com |
2017-04-29 |
insert career_pages_linkeddomain johansens.com |
2017-04-29 |
insert contact_pages_linkeddomain johansens.com |
2017-04-29 |
insert email re..@parkhousehotel.com |
2017-04-29 |
insert index_pages_linkeddomain johansens.com |
2017-04-29 |
insert product_pages_linkeddomain johansens.com |
2017-04-29 |
insert terms_pages_linkeddomain johansens.com |
2016-09-07 |
delete person Rebecca Coonan |
2016-09-07 |
insert about_pages_linkeddomain alacer.co.uk |
2016-09-07 |
insert career_pages_linkeddomain alacer.co.uk |
2016-09-07 |
insert contact_pages_linkeddomain alacer.co.uk |
2016-09-07 |
insert index_pages_linkeddomain alacer.co.uk |
2016-09-07 |
insert product_pages_linkeddomain alacer.co.uk |
2016-09-07 |
insert terms_pages_linkeddomain alacer.co.uk |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-08-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-24 |
insert address Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ |
2016-07-24 |
insert registration_number 04073955 |
2016-07-24 |
insert vat 785 8931 62 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents 02/09/15 FULL LIST |
2015-02-26 |
delete phone 01730-819000 |
2015-02-26 |
insert phone +44 (0)1730-819020 |
2015-02-26 |
insert phone 01730 819020 / 819000 |
2014-10-07 |
delete address GREENS COURT WEST STREET MIDHURST WEST SUSSEX UNITED KINGDOM GU29 9NQ |
2014-10-07 |
insert address GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-22 |
update statutory_documents 02/09/14 FULL LIST |
2014-09-14 |
delete index_pages_linkeddomain alacer.co.uk |
2014-09-14 |
delete source_ip 88.208.252.203 |
2014-09-14 |
insert index_pages_linkeddomain clock-work.co.uk |
2014-09-14 |
insert phone 01730-819000 |
2014-09-14 |
insert source_ip 80.87.128.58 |
2014-09-14 |
update robots_txt_status www.parkhousehotel.com: 404 => 200 |
2014-06-14 |
delete address Bepton, Nr. Midhurst
West Sussex
GU28 0DX |
2014-06-14 |
delete email ph..@parkhousehotel.com |
2014-06-14 |
delete email za..@zgpr.co.uk |
2014-06-14 |
delete fax +44 1730 819099 |
2014-06-14 |
delete person Stuart Brand |
2014-06-14 |
delete person Zanny Gilchrist |
2014-06-14 |
delete phone +44 1730 819000 |
2014-06-14 |
delete phone +44 1730 819020 |
2014-06-14 |
delete phone 01798-342896 |
2014-06-14 |
delete phone 07920-514299 |
2014-06-14 |
insert fax +44 (0)1730 819099 |
2013-12-27 |
delete alias Bepton Hotels Ltd |
2013-12-27 |
delete index_pages_linkeddomain johansens.com |
2013-12-27 |
delete index_pages_linkeddomain thehotelguru.com |
2013-12-27 |
insert index_pages_linkeddomain alacer.co.uk |
2013-12-27 |
insert index_pages_linkeddomain tripadvisor.co.uk |
2013-12-27 |
update robots_txt_status www.parkhousehotel.com: 200 => 404 |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-05 |
update statutory_documents 02/09/13 FULL LIST |
2013-07-01 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-05-29 |
insert contact_pages_linkeddomain thehotelguru.com |
2013-05-29 |
insert index_pages_linkeddomain thehotelguru.com |
2013-01-26 |
update website_status FlippedRobotsTxt |
2012-12-26 |
insert email ph..@parkhousehotel.com |
2012-12-26 |
insert email za..@zgpr.co.uk |
2012-12-26 |
insert phone 01798-342896 |
2012-12-26 |
insert phone 07920-514299 |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-07 |
update statutory_documents 02/09/12 FULL LIST |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-21 |
update statutory_documents 02/09/11 FULL LIST |
2010-10-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-10-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-16 |
update statutory_documents 02/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUCKS / 02/09/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS HAMILTON O'BRIEN / 02/09/2010 |
2010-09-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODALE MARDLE CHARTERED ACCOUNTANTS / 02/09/2010 |
2009-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GOODALE MARDLE CHARTERED ACCOUNTANTS / 28/02/2009 |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
2009-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
3 GRANGE HOUSE
GRANGE ROAD
MIDHURST
WEST SUSSEX
GU29 9LS |
2009-05-14 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BUCKS |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY MORGAN |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-29 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 31/12/2008 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-12-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS |
2004-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/04 FROM:
7 DEVONSHIRE SQUARE
CUTLERS GARDEN
LONDON
EC2M 4YH |
2004-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-08 |
update statutory_documents SECRETARY RESIGNED |
2004-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-18 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/03 |
2003-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-18 |
update statutory_documents £ NC 100/2000000
31/0 |
2003-12-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-11-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-11-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-11-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 |
2002-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2001-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-21 |
update statutory_documents SECRETARY RESIGNED |
2001-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/01 FROM:
PARK HOUSE HOTEL
BEPTON
MIDHURST
WEST SUSSEX GU29 0JB |
2001-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2000-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/00 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2000-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |