SUTHERLAND HOUSE - History of Changes


DateDescription
2024-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUDD / 18/11/2021
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA RUDD / 18/11/2021
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUDD / 18/11/2021
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KINGA RUDD / 18/11/2021
2021-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14 delete about_pages_linkeddomain opentable.co.uk
2021-07-14 delete contact_pages_linkeddomain opentable.co.uk
2021-07-14 delete terms_pages_linkeddomain opentable.co.uk
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-22 delete about_pages_linkeddomain giftvouchersolutions.com
2021-02-22 delete contact_pages_linkeddomain giftvouchersolutions.com
2021-02-22 delete index_pages_linkeddomain giftvouchersolutions.com
2021-02-22 delete terms_pages_linkeddomain giftvouchersolutions.com
2020-09-21 delete about_pages_linkeddomain resdiary.com
2020-09-21 delete contact_pages_linkeddomain resdiary.com
2020-09-21 delete index_pages_linkeddomain resdiary.com
2020-09-21 delete terms_pages_linkeddomain resdiary.com
2020-09-21 insert about_pages_linkeddomain opentable.co.uk
2020-09-21 insert contact_pages_linkeddomain opentable.co.uk
2020-09-21 insert index_pages_linkeddomain opentable.co.uk
2020-09-21 insert terms_pages_linkeddomain opentable.co.uk
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-08 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-08 insert about_pages_linkeddomain giftvouchersolutions.com
2019-04-08 insert about_pages_linkeddomain resdiary.com
2019-04-08 insert contact_pages_linkeddomain giftvouchersolutions.com
2019-04-08 insert contact_pages_linkeddomain resdiary.com
2019-04-08 insert index_pages_linkeddomain giftvouchersolutions.com
2019-04-08 insert index_pages_linkeddomain resdiary.com
2019-04-08 insert terms_pages_linkeddomain giftvouchersolutions.com
2019-04-08 insert terms_pages_linkeddomain resdiary.com
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUDD / 01/04/2018
2018-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA RUDD / 01/04/2018
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RUDD / 01/04/2018
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KINGA RUDD / 01/04/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-01 delete source_ip 178.79.148.157
2017-10-01 insert source_ip 35.197.195.156
2017-09-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-04 insert about_pages_linkeddomain eviivo.com
2017-05-04 insert contact_pages_linkeddomain eviivo.com
2017-05-04 insert index_pages_linkeddomain eviivo.com
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-29 delete index_pages_linkeddomain springagency.co.uk
2016-11-29 delete source_ip 195.60.86.90
2016-11-29 insert address 56 High St Southwold Suffolk IP18 6DN
2016-11-29 insert index_pages_linkeddomain infotex.co.uk
2016-11-29 insert registration_number 8979782
2016-11-29 insert source_ip 178.79.148.157
2016-11-29 insert vat 183817873
2016-09-06 delete index_pages_linkeddomain tripadvisor.co.uk
2016-09-06 delete person Andy Rudd
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 101
2016-07-18 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 101
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-13 update statutory_documents 04/04/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date null => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 56 HIGH STREET SOUTHWOLD SUFFOLK ENGLAND IP18 6DN
2015-05-08 insert address 56 HIGH STREET SOUTHWOLD SUFFOLK IP18 6DN
2015-05-08 insert sic_code 55100 - Hotels and similar accommodation
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 4 => 3
2015-04-07 update accounts_next_due_date 2016-01-04 => 2015-12-31
2015-04-07 update statutory_documents 04/04/15 FULL LIST
2015-03-27 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-12-08 update person_title Andy Rudd: General Manager => null
2014-10-07 delete address 10 EVANS CLOSE REYDON SUFFOLK UNITED KINGDOM IP18 6PU
2014-10-07 insert address 56 HIGH STREET SOUTHWOLD SUFFOLK ENGLAND IP18 6DN
2014-10-07 update registered_address
2014-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 10 EVANS CLOSE REYDON SUFFOLK IP18 6PU UNITED KINGDOM
2014-04-07 update statutory_documents DIRECTOR APPOINTED KINGA RUDD
2014-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-21 insert index_pages_linkeddomain twitter.com
2013-10-06 delete index_pages_linkeddomain twitter.com
2013-05-25 insert index_pages_linkeddomain tripadvisor.co.uk