ST CHRISTOPHER'S - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-26 => 2023-03-25
2024-04-07 update accounts_next_due_date 2024-01-01 => 2025-01-01
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR JOHANNES WILHELMUS KROEZEN
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2022-03-26
2023-04-07 update accounts_next_due_date 2023-01-01 => 2024-01-01
2022-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/22
2022-10-11 delete source_ip 172.67.21.252
2022-10-11 delete source_ip 104.22.22.82
2022-10-11 delete source_ip 104.22.23.82
2022-10-11 insert source_ip 172.67.190.187
2022-10-11 insert source_ip 104.21.20.3
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-06-09 delete career_pages_linkeddomain belushis.com
2022-06-09 delete contact_pages_linkeddomain belushis.com
2022-06-09 delete index_pages_linkeddomain belushis.com
2022-06-09 delete terms_pages_linkeddomain belushis.com
2022-05-10 delete about_pages_linkeddomain unhcr.org
2022-05-10 delete career_pages_linkeddomain unhcr.org
2022-05-10 delete contact_pages_linkeddomain unhcr.org
2022-05-10 delete index_pages_linkeddomain unhcr.org
2022-05-10 delete terms_pages_linkeddomain unhcr.org
2022-04-09 delete feedback_emails fe..@st-christophers.co.uk
2022-04-09 delete publicrelations_emails pr@bedsandbars.com
2022-04-09 delete address Overlord House, 1D Colet Gardens, Hammersmith, London, W14 9DH
2022-04-09 delete email ba..@st-christophers.co.uk
2022-04-09 delete email fe..@st-christophers.co.uk
2022-04-09 delete email ho..@st-christophers.co.uk
2022-04-09 delete email pr@bedsandbars.com
2022-04-09 delete phone +44 208 600 7500
2022-04-09 insert about_pages_linkeddomain unhcr.org
2022-04-09 insert career_pages_linkeddomain unhcr.org
2022-04-09 insert contact_pages_linkeddomain unhcr.org
2022-04-09 insert index_pages_linkeddomain unhcr.org
2022-04-09 insert terms_pages_linkeddomain unhcr.org
2022-03-10 delete source_ip 172.64.203.38
2022-03-10 delete source_ip 172.64.202.38
2022-03-10 insert source_ip 172.67.21.252
2022-03-10 insert source_ip 104.22.22.82
2022-03-10 insert source_ip 104.22.23.82
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-27
2022-01-07 update accounts_next_due_date 2022-01-01 => 2023-01-01
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-08 delete source_ip 18.135.239.82
2021-12-08 delete source_ip 52.56.244.77
2021-12-08 insert source_ip 172.64.203.38
2021-12-08 insert source_ip 172.64.202.38
2021-09-13 delete email ed..@st-christophers.co.uk
2021-09-13 delete email vi..@bedsandbars.com
2021-09-13 delete source_ip 18.135.78.54
2021-09-13 insert email re..@st-christophers.co.uk
2021-09-13 insert email re..@st-christophers.co.uk
2021-09-13 insert source_ip 52.56.244.77
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-08-12 delete general_emails in..@bauhaus.be
2021-08-12 delete personal_emails be..@st-christophers.co.uk
2021-08-12 delete email be..@st-christophers.co.uk
2021-08-12 delete email be..@st-christophers.co.uk
2021-08-12 delete email gd..@st-christophers.co.uk
2021-08-12 delete email in..@bauhaus.be
2021-08-12 insert career_pages_linkeddomain belushis.com
2021-08-12 insert contact_pages_linkeddomain belushis.com
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@flyingpig.nl
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@st-christophers.co.uk
2021-08-12 insert email re..@flyingpig.nl
2021-08-12 insert index_pages_linkeddomain belushis.com
2021-08-12 insert terms_pages_linkeddomain belushis.com
2021-07-12 delete source_ip 52.56.244.77
2021-07-12 insert source_ip 18.135.78.54
2021-06-10 delete source_ip 18.135.78.54
2021-06-10 insert source_ip 18.135.239.82
2021-04-16 delete source_ip 18.132.112.198
2021-04-16 delete source_ip 3.9.11.54
2021-04-16 insert source_ip 18.135.78.54
2021-04-16 insert source_ip 52.56.244.77
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-04-01 => 2022-01-01
2021-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/20
2021-02-21 delete source_ip 18.130.7.137
2021-02-21 insert source_ip 18.132.112.198
2021-01-21 delete source_ip 18.132.112.198
2021-01-21 insert source_ip 18.130.7.137
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-17 delete source_ip 52.208.3.225
2020-07-17 insert source_ip 18.132.112.198
2020-07-17 insert source_ip 3.9.11.54
2020-07-07 update accounts_next_due_date 2021-01-01 => 2021-04-01
2020-04-17 delete source_ip 34.244.241.211
2020-04-17 insert source_ip 52.208.3.225
2020-02-16 update robots_txt_status www.st-christophers.co.uk: 404 => 200
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-02-07 update accounts_next_due_date 2020-01-01 => 2021-01-01
2020-01-15 delete career_pages_linkeddomain belushis.com
2020-01-15 delete terms_pages_linkeddomain belushis.com
2020-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/19
2019-12-14 delete general_emails in..@bauhaus.be
2019-12-14 delete office_emails ne..@st-christophers.co.uk
2019-12-14 delete personal_emails be..@st-christophers.co.uk
2019-12-14 delete address 121 Borough High Street, Southwark, London, United Kingdom, SE1 1NP
2019-12-14 delete address 13-15 Shepherds Bush Green, London, United Kingdom, W12 8PH
2019-12-14 delete address 159 Rue Crimee, 75019, Paris, France
2019-12-14 delete address 161-165 Borough High Street, Southwark, London, United Kingdom, SE1 1HR
2019-12-14 delete address 189 Greenwich High Road, Greenwich, London, United Kingdom, SE10 8JA
2019-12-14 delete address 28 Hammersmith Broadway, Hammersmith, London, United Kingdom, W6 7AB
2019-12-14 delete address 35 Fore Street, Newquay, Cornwall, United Kingdom, TR7 1HR
2019-12-14 delete address 48-50 Camden High Street, Camden, London, United Kingdom, NW1 OLT
2019-12-14 delete address 5 rue de Dunkerque, 75010, Paris, France Prague
2019-12-14 delete address 52 Wilson Street, London, United Kingdom, EC2A 2ER
2019-12-14 delete address 53-59 Despenser Street, Riverside, Wales, CF11 6AG
2019-12-14 delete address 9 Green Street, Bath, Somerset, United Kingdom, BA1 2JY
2019-12-14 delete address 9-13 Market Street, Edinburgh EH1 1DE, United Kingdom
2019-12-14 delete address 9-13 Market Street, Edinburgh, United Kingdom, EH1 1DE
2019-12-14 delete address Carrer de Bergara, 3, Barcelona, Spain, 08002 Berlin
2019-12-14 delete address Francouzská 76, 101 00, Praha, Czech Republic
2019-12-14 delete address Hauptstrasse 23, 3800 Matten bei Interlaken, Switzerland London Camden
2019-12-14 delete address Nieuwendijk 100 1012 MR. Amsterdam. Holland
2019-12-14 delete address Rosa Luxemburg Street 39-41, Berlin, 10178, Germany
2019-12-14 delete address Vandkunsten 5, København K, Denmark, 1467
2019-12-14 delete address Vossiusstraat 46 1071 AJ. Amsterdam. Holland
2019-12-14 delete address Warmoesstraat 129, Amsterdam, Netherlands, 1012 JA
2019-12-14 delete address Ziegelstr 28, Berlin, 10117, Germany
2019-12-14 delete email ba..@st-christophers.co.uk
2019-12-14 delete email be..@st-christophers.co.uk
2019-12-14 delete email be..@st-christophers.co.uk
2019-12-14 delete email ca..@st-christophers.co.uk
2019-12-14 delete email do..@flyingpig.nl
2019-12-14 delete email gd..@st-christophers.co.uk
2019-12-14 delete email ha..@st-christophers.co.uk
2019-12-14 delete email in..@bauhaus.be
2019-12-14 delete email li..@st-christophers.co.uk
2019-12-14 delete email ne..@st-christophers.co.uk
2019-12-14 delete email sh..@st-christophers.co.uk
2019-12-14 delete email st..@czech-inn.com
2019-12-14 delete email th..@st-christophers.co.uk
2019-12-14 delete email up..@flyingpig.nl
2019-12-14 delete email vi..@st-christophers.co.uk
2019-12-14 delete email wi..@st-christophers.co.uk
2019-12-14 delete phone +31 (0) 20 4206822
2019-12-14 delete phone +31 (0)20 4004187
2019-12-14 delete phone +31 206 231 380
2019-12-14 delete phone +32 50 34 10 93
2019-12-14 delete phone +33 (0)140 343 440
2019-12-14 delete phone +33 (0)1700 85222
2019-12-14 delete phone +42 (0)267 267 612
2019-12-14 delete phone +44 (0)122 548 1444
2019-12-14 delete phone +44 (0)131 226 1446
2019-12-14 delete phone +44 (0)163 785 9111
2019-12-14 delete phone +44 (0)207 407 2392
2019-12-14 delete phone +44 (0)2072475338
2019-12-14 delete phone +44 (0)208 735 0270
2019-12-14 delete phone +44 (0)208 748 5285
2019-12-14 delete phone +44 (0)2920 378866
2019-12-14 delete phone +49 30 27 87 48 80
2019-12-14 delete phone +49 30 81 45 39 60
2019-12-14 delete source_ip 167.99.129.42
2019-12-14 insert address 32 Market St, Edinburgh EH1 1QB, UK
2019-12-14 insert source_ip 34.244.241.211
2019-12-14 insert terms_pages_linkeddomain belushis.com
2019-10-15 delete source_ip 185.64.253.1
2019-10-15 insert source_ip 167.99.129.42
2019-10-15 update robots_txt_status www.st-christophers.co.uk: 200 => 404
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-15 insert contact_pages_linkeddomain archive.org
2019-05-15 insert personal_emails be..@st-christophers.co.uk
2019-05-15 delete email bo..@gmail.com
2019-05-15 delete index_pages_linkeddomain plus.google.com
2019-05-15 delete phone +420 774 413 347
2019-05-15 insert about_pages_linkeddomain youtube.com
2019-05-15 insert address Ziegelstr 28, Berlin, 10117, Germany
2019-05-15 insert email be..@st-christophers.co.uk
2019-05-15 insert phone +49 30 27 87 48 80
2019-03-14 delete sales_emails bo..@st-christophers.co.uk
2019-03-14 delete email bo..@st-christophers.co.uk
2019-03-14 delete email gr..@st-christophers.co.uk
2019-02-10 insert contact_pages_linkeddomain megabus.com
2019-02-10 insert index_pages_linkeddomain youtube.com
2018-11-17 delete index_pages_linkeddomain mailchi.mp
2018-11-17 insert email th..@st-christophers.co.uk
2018-11-17 insert phone +420210011100
2018-11-17 insert phone +44 (0)207 407 2392
2018-11-07 update account_category GROUP => FULL
2018-11-07 update accounts_last_madeup_date 2017-04-01 => 2018-03-31
2018-11-07 update accounts_next_due_date 2019-01-01 => 2020-01-01
2018-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28 insert index_pages_linkeddomain mailchi.mp
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-07 update website_status OK => FlippedRobots
2018-02-20 delete source_ip 185.64.253.65
2018-02-20 insert source_ip 185.64.253.1
2018-01-07 update accounts_last_madeup_date 2016-03-26 => 2017-04-01
2018-01-07 update accounts_next_due_date 2018-01-01 => 2019-01-01
2017-12-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2017-09-29 delete email gr..@bedsandbars.com
2017-09-29 delete email gr..@bedsandbars.com
2017-09-29 delete phone 00 34 931 751 401
2017-09-29 insert email re..@st-christophers.co.uk
2017-09-29 insert phone +3120 400 4187
2017-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYKES
2017-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYKES
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-18 insert address Hauptstrasse 23, 3800 Matten bei Interlaken, Switzerland
2017-08-18 insert email gr..@bedsandbars.com
2017-08-18 insert email gr..@bedsandbars.com
2017-08-18 insert phone +41 33 822 19 61
2017-08-18 insert phone 00 34 931 751 401
2017-06-12 delete sales_emails bo..@bedsandbars.com
2017-06-12 delete email bo..@bedsandbars.com
2017-06-12 insert phone 0208 600 7506
2017-05-02 insert sales_emails bo..@bedsandbars.com
2017-05-02 insert email bo..@bedsandbars.com
2017-04-26 update statutory_documents 30/03/17 STATEMENT OF CAPITAL GBP 405211.01
2017-04-26 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 341842.01
2017-04-19 update statutory_documents ADOPT ARTICLES 30/03/2017
2017-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-04-19 update statutory_documents CAPITLAISED 313.363 A ORD SHARE OF £1.00 31/03/2017
2017-03-31 update statutory_documents SOLVENCY STATEMENT DATED 30/03/17
2017-03-31 update statutory_documents REDUCE ISSUED CAPITAL 30/03/2017
2017-03-31 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 28459.01
2017-03-31 update statutory_documents STATEMENT BY DIRECTORS
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-26
2017-02-07 update accounts_next_due_date 2017-01-01 => 2018-01-01
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-12-21 update statutory_documents DIRECTOR APPOINTED MR MURRAY ROBERTS
2016-11-21 insert address 52 Wilson Street, London, United Kingdom, EC2A 2ER
2016-11-21 insert email li..@st-christophers.co.uk
2016-11-21 insert phone +44 (0)2072475338
2016-10-23 delete index_pages_linkeddomain apple.com
2016-10-23 update website_status FlippedRobots => OK
2016-10-04 update website_status OK => FlippedRobots
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-06 update website_status FlippedRobots => OK
2016-09-06 insert general_emails in..@bauhaus.be
2016-09-06 insert general_emails in..@copenhagendowntown.com
2016-09-06 insert general_emails in..@nosda.co.uk
2016-09-06 insert office_emails ba..@st-christophers.co.uk
2016-09-06 insert office_emails gr..@st-christophers.co.uk
2016-09-06 insert office_emails ne..@st-christophers.co.uk
2016-09-06 delete about_pages_linkeddomain youtube.com
2016-09-06 delete address 5 rue de Dunkerque, 75010, Paris, France Prague
2016-09-06 delete career_pages_linkeddomain youtube.com
2016-09-06 delete directions_pages_linkeddomain 9292.nl
2016-09-06 delete directions_pages_linkeddomain easyjet.com
2016-09-06 delete directions_pages_linkeddomain eurolines.com
2016-09-06 delete directions_pages_linkeddomain eurostar.com
2016-09-06 delete directions_pages_linkeddomain metaffiliation.com
2016-09-06 delete directions_pages_linkeddomain ns.nl
2016-09-06 delete directions_pages_linkeddomain raileurope.co.uk
2016-09-06 delete directions_pages_linkeddomain raileurope.com
2016-09-06 delete directions_pages_linkeddomain renfe.com
2016-09-06 delete directions_pages_linkeddomain ryanair.com
2016-09-06 delete directions_pages_linkeddomain thetrainline.com
2016-09-06 delete directions_pages_linkeddomain vueling.com
2016-09-06 delete index_pages_linkeddomain youtube.com
2016-09-06 insert about_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert about_pages_linkeddomain instagram.com
2016-09-06 insert about_pages_linkeddomain plus.google.com
2016-09-06 insert address 53-59 Despenser Street, Riverside, Wales, CF11 6AG
2016-09-06 insert address 9 Russell Street, Covent Garden, United Kingdom, WC2B 5HZ
2016-09-06 insert address Vandkunsten 5, København K, Denmark, 1467
2016-09-06 insert career_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert career_pages_linkeddomain instagram.com
2016-09-06 insert career_pages_linkeddomain plus.google.com
2016-09-06 insert contact_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert contact_pages_linkeddomain instagram.com
2016-09-06 insert contact_pages_linkeddomain plus.google.com
2016-09-06 insert directions_pages_linkeddomain bedsandbars.com
2016-09-06 insert directions_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert directions_pages_linkeddomain instagram.com
2016-09-06 insert directions_pages_linkeddomain plus.google.com
2016-09-06 insert email ba..@st-christophers.co.uk
2016-09-06 insert email ba..@st-christophers.co.uk
2016-09-06 insert email be..@st-christophers.co.uk
2016-09-06 insert email ca..@st-christophers.co.uk
2016-09-06 insert email ca..@st-christophers.co.uk
2016-09-06 insert email ed..@st-christophers.co.uk
2016-09-06 insert email gd..@st-christophers.co.uk
2016-09-06 insert email gr..@st-christophers.co.uk
2016-09-06 insert email ha..@st-christophers.co.uk
2016-09-06 insert email in..@bauhaus.be
2016-09-06 insert email in..@copenhagendowntown.com
2016-09-06 insert email in..@nosda.co.uk
2016-09-06 insert email ne..@st-christophers.co.uk
2016-09-06 insert email sh..@st-christophers.co.uk
2016-09-06 insert email st..@czech-inn.com
2016-09-06 insert email vi..@st-christophers.co.uk
2016-09-06 insert email wi..@st-christophers.co.uk
2016-09-06 insert index_pages_linkeddomain apple.com
2016-09-06 insert index_pages_linkeddomain bedsandbars.com
2016-09-06 insert index_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert index_pages_linkeddomain instagram.com
2016-09-06 insert index_pages_linkeddomain plus.google.com
2016-09-06 insert phone +34 931 751 401
2016-09-06 insert phone +44 (0)207 240 3411
2016-09-06 insert phone +44 (0)2920 378866
2016-09-06 insert phone +45 70 23 21 10
2016-09-06 insert service_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert service_pages_linkeddomain instagram.com
2016-09-06 insert service_pages_linkeddomain plus.google.com
2016-09-06 insert terms_pages_linkeddomain bedsandbars.com
2016-09-06 insert terms_pages_linkeddomain bookgroups.co.uk
2016-09-06 insert terms_pages_linkeddomain instagram.com
2016-09-06 insert terms_pages_linkeddomain plus.google.com
2016-08-18 update website_status FailedRobots => FlippedRobots
2016-07-28 update statutory_documents DIRECTOR APPOINTED MR LUKE KNOWLES
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES KNOWLES / 01/01/2010
2016-07-14 update website_status OK => FailedRobots
2016-06-02 update website_status FlippedRobots => OK
2016-04-09 update website_status OK => FlippedRobots
2016-02-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-21 update website_status FlippedRobots => OK
2016-02-02 update website_status OK => FlippedRobots
2015-11-25 update website_status FlippedRobots => OK
2015-10-07 update accounts_last_madeup_date 2014-03-29 => 2015-03-31
2015-10-07 update accounts_next_due_date 2016-01-01 => 2017-01-01
2015-10-07 update returns_last_madeup_date 2015-07-06 => 2015-08-31
2015-10-07 update returns_next_due_date 2016-08-03 => 2016-09-28
2015-09-26 update website_status OK => FlippedRobots
2015-09-09 update statutory_documents 31/08/15 FULL LIST
2015-09-07 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-09-07 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-29 update robots_txt_status book.st-christophers.co.uk: 0 => 404
2015-08-29 update website_status FlippedRobots => OK
2015-08-10 update website_status OK => FlippedRobots
2015-08-05 update statutory_documents 06/07/15 FULL LIST
2015-06-28 update website_status FlippedRobots => OK
2015-06-08 update website_status OK => FlippedRobots
2015-05-10 update website_status FlippedRobots => OK
2015-05-10 delete source_ip 213.129.83.59
2015-05-10 insert about_pages_linkeddomain famoushostels.com
2015-05-10 insert source_ip 185.64.253.65
2015-05-07 update num_mort_charges 3 => 4
2015-05-07 update num_mort_outstanding 3 => 1
2015-05-07 update num_mort_satisfied 0 => 3
2015-04-20 update website_status OK => FlippedRobots
2015-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055007650004
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-29
2015-02-07 update accounts_next_due_date 2015-01-01 => 2016-01-01
2015-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCISCA KNOWLES
2015-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-12-18 update website_status FlippedRobots => OK
2014-11-29 update website_status OK => FlippedRobots
2014-11-01 update website_status FlippedRobots => OK
2014-10-11 update website_status OK => FlippedRobots
2014-08-31 update website_status FlippedRobots => OK
2014-08-31 insert email to..@st-christophers.co.uk
2014-08-21 update website_status OK => FlippedRobots
2014-08-07 delete address 1D COLET GARDENS HAMMERSMITH LONDON LONDON UNITED KINGDOM W14 9DH
2014-08-07 insert address 1D COLET GARDENS HAMMERSMITH LONDON LONDON W14 9DH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-17 update statutory_documents 06/07/14 FULL LIST
2014-07-16 update website_status FlippedRobots => OK
2014-06-12 update website_status OK => FlippedRobots
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 delete address 133-137 Langestraat, Bruges (Brugge), Belgium, 8000 Brighton
2014-05-01 delete address The Palace Hotel, 10-12 Grand Junction Road, Brighton, United Kingdom, BN1 1NG
2014-05-01 delete phone +44 (0)127 320 2035
2014-04-20 update website_status OK => FlippedRobots
2014-03-20 update website_status FlippedRobots => OK
2014-02-17 update website_status OK => FlippedRobots
2014-02-03 update website_status FlippedRobots => OK
2014-02-03 delete address 1D Colet Gardens Hammersmith, London, W14 9DH United Kingdom
2014-02-03 insert directions_pages_linkeddomain metaffiliation.com
2014-01-23 update website_status OK => FlippedRobots
2014-01-09 update website_status FlippedRobots => OK
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-01-07 update accounts_next_due_date 2014-01-01 => 2015-01-01
2013-12-30 update website_status OK => FlippedRobots
2013-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-12-16 update website_status FlippedRobots => OK
2013-12-11 update website_status OK => FlippedRobots
2013-11-27 update website_status FlippedRobots => OK
2013-11-22 update website_status OK => FlippedRobots
2013-11-07 update website_status FlippedRobots => OK
2013-11-07 delete phone +42 (0)22 15953500
2013-11-07 insert address Francouzská 76, 101 00, Praha, Czech Republic
2013-11-07 insert career_pages_linkeddomain bedsandbars.com
2013-11-07 insert phone +42 (0)267 267 612
2013-11-01 update website_status OK => FlippedRobots
2013-10-25 update website_status FlippedRobots => OK
2013-10-15 update website_status OK => FlippedRobots
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete address 159 Rue Crimee, 75019, Paris, France Prague
2013-09-27 delete index_pages_linkeddomain famoushostels.com
2013-09-27 insert address 5 rue de Dunkerque, 75010, Paris, France Prague
2013-09-27 insert phone +33 (0)170085222
2013-09-06 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-09-06 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-08-16 update statutory_documents 06/07/13 FULL LIST
2013-08-10 update website_status OK => FlippedRobots
2013-06-28 insert index_pages_linkeddomain famoushostels.com
2013-06-28 update robots_txt_status www.st-christophers.co.uk: 404 => 200
2013-06-24 update accounts_last_madeup_date 2011-03-26 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-01 => 2014-01-01
2013-06-21 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-21 delete sic_code 5521 - Youth hostels and mountain refuges
2013-06-21 delete sic_code 5540 - Bars
2013-06-21 insert sic_code 55202 - Youth hostels
2013-06-21 insert sic_code 56302 - Public houses and bars
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-04-25 update website_status OK => FlippedRobotsTxt
2013-04-10 delete career_emails jo..@st-christophers.co.uk
2013-04-10 delete email jo..@st-christophers.co.uk
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-24 insert address 1D Colet Gardens Hammersmith, London, W14 9DH United Kingdom
2012-10-24 insert email gr..@st-christophers.co.uk
2012-10-24 insert phone +44 (0) 208 600 7500
2012-10-24 insert phone 00 34 936 674 588
2012-07-23 update statutory_documents 06/07/12 FULL LIST
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA SYKES
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA SYKES
2012-05-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-04 update statutory_documents AUTH DIRS TO AQUIRE SHARES 16/04/2012
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-07-25 update statutory_documents 06/07/11 FULL LIST
2011-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCA JOHANNA JACOBA MARIA KNOWLES / 01/01/2010
2011-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES KNOWLES / 01/01/2010
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2010-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-08-25 update statutory_documents 06/07/10 FULL LIST
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE STAG HAWTHORNE LANE BURNHAM BEECHES EAST BURNHAM BUCKINGHAMSHIRE SL2 3TA
2010-02-08 update statutory_documents 06/07/09 FULL LIST AMEND
2010-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-08-25 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2009-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2009-05-26 update statutory_documents FIRST GAZETTE
2009-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2009-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-19 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents FIRST GAZETTE
2007-09-08 update statutory_documents £ IC 475211/405211 10/08/07 £ SR 70000@1=70000
2007-09-08 update statutory_documents NC INC ALREADY ADJUSTED 10/08/07
2007-09-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 01/04/06
2007-02-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/06
2006-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-04 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-11-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-07 update statutory_documents £ NC 1000/1000000 14/09/05
2005-10-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07 update statutory_documents NC INC ALREADY ADJUSTED 14/09/05
2005-10-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2005-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22 update statutory_documents DIRECTOR RESIGNED
2005-09-22 update statutory_documents SECRETARY RESIGNED
2005-09-14 update statutory_documents COMPANY NAME CHANGED KS1 LIMITED CERTIFICATE ISSUED ON 14/09/05
2005-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION