Date | Description |
2023-05-02 |
delete address Eden House, 454 New Hythe Lane, Aylesford, Kent, ME20 7UH |
2023-05-02 |
insert address Bradbourne House, New Road, East Malling, Kent ME19 6DZ |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2022-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE HITCHEN |
2022-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HITCHEN |
2022-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN AINSCOUGH / 16/11/2022 |
2022-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON |
2022-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER |
2022-07-21 |
delete address 15 Commercial Road, Paddock Wood, Kent TN12 6EN |
2022-07-21 |
insert address Eden House, 454 New Hythe Lane, Aylesford, Kent, ME20 7UH |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW BAKER |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MR BARRY JOHN SMITH |
2022-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AINSCOUGH / 03/03/2022 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2021-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN EVERLEY |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-07-15 |
delete contact_pages_linkeddomain theaa.com |
2021-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP RICHARD WATSON / 01/04/2021 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2020-12-07 |
update account_category null => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2020-07-27 |
delete contact_pages_linkeddomain enjoyablestay.com |
2020-07-27 |
delete index_pages_linkeddomain enjoyablestay.com |
2020-07-27 |
insert contact_pages_linkeddomain freetobook.com |
2020-07-27 |
insert index_pages_linkeddomain freetobook.com |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2020-03-07 |
update num_mort_charges 0 => 6 |
2020-03-07 |
update num_mort_outstanding 0 => 6 |
2020-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380006 |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380004 |
2020-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380005 |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380001 |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380002 |
2020-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 112342380003 |
2019-11-07 |
update account_category NO ACCOUNTS FILED => null |
2019-11-07 |
update accounts_last_madeup_date null => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-05 |
update statutory_documents 04/11/19 STATEMENT OF CAPITAL GBP 2000100 |
2019-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-08-07 |
update account_ref_month 3 => 1 |
2019-08-07 |
update accounts_next_due_date 2019-12-05 => 2019-10-31 |
2019-07-22 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 31/01/2019 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
2019-03-15 |
update name SURF SNOWDONIA HOTEL LIMITED => SNOWDONIA HOTEL LIMITED |
2019-03-15 |
update person_nationality ANDREW JOHN AINSCOUGH: ENGLISH => BRITISH |
2019-03-15 |
update person_usual_residence_country ANDREW JOHN AINSCOUGH: ENGLAND => WALES |
2018-10-07 |
insert company_previous_name SURF SNOWDONIA HOTEL LIMITED |
2018-10-07 |
update name SURF SNOWDONIA HOTEL LIMITED => SNOWDONIA HOTEL LIMITED |
2018-09-19 |
update statutory_documents COMPANY NAME CHANGED SURF SNOWDONIA HOTEL LIMITED
CERTIFICATE ISSUED ON 19/09/18 |
2018-08-14 |
update statutory_documents 05/07/18 STATEMENT OF CAPITAL GBP 1700001 |
2018-08-14 |
update statutory_documents 31/07/18 STATEMENT OF CAPITAL GBP 1700100 |
2018-08-13 |
update statutory_documents ADOPT ARTICLES 03/07/2018 |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP RICHARD WATSON |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN EVERLEY |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN AINSCOUGH |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HITCHEN |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE LOUISE HITCHEN |
2018-03-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-06-07 |
delete contact_pages_linkeddomain traveline-cymru.org.uk |
2016-03-24 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2013-07-09 |
delete source_ip 236.210.212.229 |
2013-04-08 |
delete source_ip 89.151.79.66 |
2013-04-08 |
insert source_ip 236.210.212.229 |
2013-04-08 |
insert source_ip 92.53.241.27 |