Date | Description |
2025-04-14 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2025-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2024-12-17 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-12-17 |
insert email ev..@thedurhamox.com |
2024-12-17 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-12-17 |
insert person Rose Family Suite |
2024-12-17 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-12-17 |
update robots_txt_status thedurhamox.com: 404 => 200 |
2024-12-17 |
update robots_txt_status www.thedurhamox.com: 404 => 200 |
2024-08-13 |
delete about_pages_linkeddomain guestline.net |
2024-08-13 |
delete career_pages_linkeddomain guestline.net |
2024-08-13 |
delete contact_pages_linkeddomain guestline.net |
2024-08-13 |
delete index_pages_linkeddomain guestline.net |
2024-08-13 |
delete terms_pages_linkeddomain guestline.net |
2024-08-13 |
insert about_pages_linkeddomain guestline.app |
2024-08-13 |
insert career_pages_linkeddomain guestline.app |
2024-08-13 |
insert contact_pages_linkeddomain guestline.app |
2024-08-13 |
insert index_pages_linkeddomain guestline.app |
2024-08-13 |
insert terms_pages_linkeddomain guestline.app |
2024-06-08 |
delete about_pages_linkeddomain eviivo.com |
2024-06-08 |
delete career_pages_linkeddomain eviivo.com |
2024-06-08 |
delete contact_pages_linkeddomain eviivo.com |
2024-06-08 |
delete index_pages_linkeddomain eviivo.com |
2024-06-08 |
delete terms_pages_linkeddomain eviivo.com |
2024-06-08 |
insert about_pages_linkeddomain guestline.net |
2024-06-08 |
insert career_pages_linkeddomain guestline.net |
2024-06-08 |
insert contact_pages_linkeddomain guestline.net |
2024-06-08 |
insert index_pages_linkeddomain guestline.net |
2024-06-08 |
insert terms_pages_linkeddomain guestline.net |
2024-05-24 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES |
2024-02-08 |
update statutory_documents CESSATION OF BERNARD ROSS IBBOTSON AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2023-04-01 |
delete source_ip 185.144.229.172 |
2023-04-01 |
insert source_ip 95.138.190.16 |
2023-04-01 |
update robots_txt_status thedurhamox.com: 200 => 404 |
2023-04-01 |
update robots_txt_status www.thedurhamox.com: 200 => 404 |
2023-03-28 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES |
2022-02-16 |
update statutory_documents CESSATION OF TERESA ANTONETTA IBBOTSON AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-26 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-13 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address REUSE COTTAGE CHERRY TREE AVENUE, NEWTON ON OUSE, YORK NORTH YORKSHIRE YO30 2BN |
2019-08-07 |
insert address THE DURHAM OX WESTWAY CRAYKE YORK ENGLAND YO61 4TE |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM
REUSE COTTAGE
CHERRY TREE AVENUE, NEWTON ON
OUSE, YORK
NORTH YORKSHIRE
YO30 2BN |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-29 |
insert vat 722164463 |
2017-09-29 |
delete about_pages_linkeddomain provenanceinns.com |
2017-09-29 |
delete contact_pages_linkeddomain provenanceinns.com |
2017-09-29 |
delete index_pages_linkeddomain provenanceinns.com |
2017-09-29 |
delete terms_pages_linkeddomain provenanceinns.com |
2017-07-19 |
delete address 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX |
2017-07-19 |
delete registration_number 06887888 |
2017-07-19 |
insert address Westway, Crayke, York, North Yorkshire, YO61 4TE |
2017-07-19 |
insert registration_number 03790289 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-05-31 |
2017-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-06-11 |
delete registration_number 09012296 |
2017-06-11 |
insert registration_number 06887888 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-01-19 |
delete source_ip 94.236.121.15 |
2017-01-19 |
insert source_ip 185.144.229.172 |
2016-11-26 |
delete source_ip 176.32.230.3 |
2016-11-26 |
insert source_ip 94.236.121.15 |
2016-08-21 |
insert person Champagne Cork ‘Wire' Robin |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-11 |
update statutory_documents 03/06/16 FULL LIST |
2016-06-08 |
delete person Sherlock Holmes |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-29 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-23 |
insert person Sherlock Holmes |
2015-08-10 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-08-10 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-08-01 |
insert career_pages_linkeddomain opentable.co.uk |
2015-08-01 |
insert contact_pages_linkeddomain opentable.co.uk |
2015-08-01 |
insert index_pages_linkeddomain opentable.co.uk |
2015-08-01 |
insert openinghours_pages_linkeddomain opentable.co.uk |
2015-07-02 |
update statutory_documents 03/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-22 |
delete person Julia Burns |
2014-08-12 |
insert person Julia Burns |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-28 |
update statutory_documents 03/06/14 FULL LIST |
2014-06-22 |
delete index_pages_linkeddomain yorkshire.com |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-31 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-08-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-07-17 |
update statutory_documents 03/06/13 FULL LIST |
2013-07-06 |
delete source_ip 79.170.44.92 |
2013-07-06 |
insert index_pages_linkeddomain provenanceinns.com |
2013-07-06 |
insert index_pages_linkeddomain yorkshire.com |
2013-07-06 |
insert source_ip 176.32.230.3 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 5523 - Other provision of lodgings |
2013-06-21 |
delete sic_code 5530 - Restaurants |
2013-06-21 |
delete sic_code 5540 - Bars |
2013-06-21 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-21 |
insert sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56302 - Public houses and bars |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037902890002 |
2012-06-30 |
update statutory_documents 03/06/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2011-06-08 |
update statutory_documents 03/06/11 FULL LIST |
2011-05-31 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROSS IBBOTSON / 02/06/2010 |
2010-07-05 |
update statutory_documents 03/06/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROSS IBBOTSON / 02/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID IBBOTSON / 02/06/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANTONETTA IBBOTSON / 02/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID IBBOTSON / 02/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANTONETTA IBBOTSON / 02/06/2010 |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2007-07-12 |
update statutory_documents RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-07-28 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 |
1999-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
1999-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-24 |
update statutory_documents SECRETARY RESIGNED |
1999-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |