AMBLESIDE GUEST HOUSE - History of Changes


DateDescription
2025-03-04 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2025-01-26 delete source_ip 172.67.207.25
2025-01-26 delete source_ip 104.21.22.210
2025-01-26 insert source_ip 104.21.16.1
2025-01-26 insert source_ip 104.21.32.1
2025-01-26 insert source_ip 104.21.48.1
2025-01-26 insert source_ip 104.21.64.1
2025-01-26 insert source_ip 104.21.80.1
2025-01-26 insert source_ip 104.21.96.1
2025-01-26 insert source_ip 104.21.112.1
2024-08-17 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-07-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-07-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2023-09-28 insert index_pages_linkeddomain casinohex.co.uk
2023-06-16 delete source_ip 79.170.40.232
2023-06-16 insert source_ip 172.67.207.25
2023-06-16 insert source_ip 104.21.22.210
2023-06-16 update robots_txt_status www.amblesideguesthouse.co.uk: 404 => 200
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-04-02 delete email pe..@amblesideguesthouse.co.uk
2022-04-02 delete index_pages_linkeddomain freetobook.com
2022-04-02 delete index_pages_linkeddomain mikle.com
2022-04-02 delete index_pages_linkeddomain tripadvisor.co.uk
2022-04-02 delete phone +44 (0)1789 297239
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WALKER
2018-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF WALKER
2018-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-31 delete address Ambleside Guest House, 41 Grove Road, Stratford-upon-Avon, Warks. CV37 6PB
2016-12-31 delete email ru..@amblesideguesthouse.com
2016-12-31 delete index_pages_linkeddomain tripadvisor.com
2016-12-31 insert address Ambleside Guest House 41 Grove Road Stratford upon Avon Warwickshire CV37 6 PB
2016-12-31 insert email pe..@amblesideguesthouse.co.uk
2016-12-31 insert index_pages_linkeddomain mikle.com
2016-12-31 insert index_pages_linkeddomain twitter.com
2016-12-31 update primary_contact Ambleside Guest House, 41 Grove Road, Stratford-upon-Avon, Warks. CV37 6PB => Ambleside Guest House 41 Grove Road Stratford upon Avon Warwickshire CV37 6 PB
2016-12-31 update robots_txt_status www.amblesideguesthouse.co.uk: 200 => 404
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-06-07 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-25 update statutory_documents 21/03/16 FULL LIST
2016-03-26 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2015-07-25 update website_status FlippedRobots => OK
2015-07-25 delete fax +44 (0)1789 295670
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-07-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-06-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-02 update statutory_documents 21/03/15 FULL LIST
2015-05-10 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-07-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-06-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents 21/03/14 FULL LIST
2014-04-16 insert index_pages_linkeddomain tripadvisor.com
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-07-01 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-28 update statutory_documents 21/03/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5523 - Other provision of lodgings
2013-06-21 insert sic_code 55100 - Hotels and similar accommodation
2013-06-21 update returns_last_madeup_date 2011-03-21 => 2012-03-21
2013-06-21 update returns_next_due_date 2012-04-18 => 2013-04-18
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 21/03/12 FULL LIST
2011-08-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 21/03/11 FULL LIST
2010-09-23 update statutory_documents 21/03/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAINE WALKER / 21/03/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY WALKER / 21/03/2010
2010-06-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-24 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-08-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION