THE PORTLAND ARMS PUB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2024-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2024-03-17 insert address 152 Portland Road, London, SE25 4PT
2023-10-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/21
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-08-29 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-23 delete registration_number 4279974
2022-02-23 delete source_ip 212.100.237.216
2022-02-23 insert alias The Portland Arms Pub
2022-02-23 insert index_pages_linkeddomain impactapp.com.au
2022-02-23 insert index_pages_linkeddomain websitedesign.co.uk
2022-02-23 insert source_ip 81.19.189.245
2022-02-23 update website_status FlippedRobots => OK
2021-12-08 update website_status OK => FlippedRobots
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-08-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-10 delete alias Portland Arms Pub
2021-04-17 delete index_pages_linkeddomain feeditback.com
2021-01-20 insert alias Portland Arms Pub
2021-01-20 update robots_txt_status portlandarmspub.co.uk: 404 => 200
2021-01-20 update robots_txt_status www.portlandarmspub.co.uk: 404 => 200
2020-10-06 update robots_txt_status www.portlandarmspub.co.uk: 200 => 404
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-08-07 update num_mort_charges 14 => 15
2020-08-07 update num_mort_outstanding 0 => 1
2020-08-06 update website_status FailedRobotsLimitReached => OK
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042799740015
2020-06-07 update website_status FailedRobots => FailedRobotsLimitReached
2020-04-22 update website_status OK => FailedRobots
2020-01-20 insert index_pages_linkeddomain feeditback.com
2020-01-20 update website_status FailedRobotsLimitReached => OK
2019-11-19 update website_status FailedRobots => FailedRobotsLimitReached
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-07 update num_mort_outstanding 4 => 0
2019-10-07 update num_mort_satisfied 10 => 14
2019-10-04 update website_status OK => FailedRobots
2019-10-01 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2019-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2019-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2019-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-06-15 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-15 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-15 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-06-03 delete address 152 Portland Road, Norwood, South Norwood, London, SE25 4PT
2019-06-03 insert address 152 Portland Road, South Norwood, London, SE25 4PT
2019-06-03 update primary_contact 152 Portland Road, Norwood, South Norwood, London, SE25 4PT => 152 Portland Road, South Norwood, London, SE25 4PT
2019-05-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17
2019-05-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-25 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2016-06-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2016-02-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2016-01-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-10-07 delete address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON UNITED KINGDOM E18 1HB
2015-10-07 insert address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-04 update statutory_documents 26/08/15 FULL LIST
2015-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-07 update statutory_documents FIRST GAZETTE
2015-02-07 delete address DEIGHAN PERKINS 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AV NEWBURY PARK ILFORD ESSEX IG2 7HH
2015-02-07 insert address 1ST FLOOR, COMMERCE HOUSE 1 RAVEN ROAD SOUTH WOODFORD LONDON UNITED KINGDOM E18 1HB
2015-02-07 update registered_address
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM DEIGHAN PERKINS 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AV NEWBURY PARK ILFORD ESSEX IG2 7HH
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY O'LEARY / 19/12/2014
2015-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLARE BEST / 19/12/2014
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-17 update statutory_documents 26/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-16 update statutory_documents 26/08/13 FULL LIST
2013-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY O'LEARY / 21/06/2013
2013-07-01 update num_mort_outstanding 8 => 4
2013-07-01 update num_mort_satisfied 6 => 10
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 5540 - Bars
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-03 update statutory_documents 26/08/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-30 update statutory_documents 26/08/11 FULL LIST
2011-07-05 update statutory_documents FIRST GAZETTE
2010-09-17 update statutory_documents 26/08/10 FULL LIST
2010-06-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-05-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-09-10 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2008-10-08 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-08-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2008-07-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2008-05-01 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-09-11 update statutory_documents RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2006-11-08 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-19 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH
2005-04-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-14 update statutory_documents SECRETARY RESIGNED
2004-11-15 update statutory_documents NEW SECRETARY APPOINTED
2004-09-16 update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents DIRECTOR RESIGNED
2003-09-07 update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-09-09 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-14 update statutory_documents NEW SECRETARY APPOINTED
2001-10-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2001-09-07 update statutory_documents DIRECTOR RESIGNED
2001-09-07 update statutory_documents SECRETARY RESIGNED
2001-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION