ARLINGTON HOUSE - History of Changes


DateDescription
2023-05-23 insert contact_pages_linkeddomain allora.ai
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-14 delete source_ip 35.204.209.115
2022-03-14 insert source_ip 141.193.213.11
2022-03-14 insert source_ip 141.193.213.10
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-01 delete source_ip 52.17.9.185
2021-02-01 insert source_ip 35.204.209.115
2021-02-01 update robots_txt_status www.arlingtonhouse.co.uk: 0 => 200
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAWLENCE / 21/01/2021
2021-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAWLENCE / 21/01/2021
2021-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS RAWLENCE / 21/01/2021
2021-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY RAWLENCE / 21/01/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17 delete phone 0207 6290021
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 insert phone 0207 6290021
2020-04-14 insert address TripAdvisor Certificate of Excellence 2017 Arlington House Apartments
2020-02-14 delete address TripAdvisor Certificate of Excellence 2017 Arlington House Apartments
2020-01-07 insert address TripAdvisor Certificate of Excellence 2017 Arlington House Apartments
2019-12-07 delete address TripAdvisor Certificate of Excellence 2017 Arlington House Apartments
2019-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-07 insert address TripAdvisor Certificate of Excellence 2017 Arlington House Apartments
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENS STROMEYER
2018-11-12 update statutory_documents CESSATION OF PRANTL AG AS A PSC
2018-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-24 delete source_ip 184.72.58.6
2018-08-24 insert source_ip 52.17.9.185
2018-07-08 update robots_txt_status www.arlingtonhouse.co.uk: 200 => 0
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 delete support_emails cu..@booking.com
2018-05-06 delete address Arlington House Apartments, 17 - 20 Arlington Street, Westminster Borough, London, SW1A 1RL, United Kingdom
2018-05-06 delete email cu..@booking.com
2018-05-06 insert email da..@booking.com
2018-05-06 update robots_txt_status www.arlingtonhouse.co.uk: 404 => 200
2018-04-06 update website_status OK => FlippedRobots
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-02-07 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-01-29 update statutory_documents 28/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name PRANTL 1797 UK LTD
2015-02-07 update name PRANTL 1797 UK LTD => ARLINGTON HOUSE LTD
2015-02-07 update returns_last_madeup_date 2014-04-06 => 2015-01-28
2015-02-07 update returns_next_due_date 2015-05-04 => 2016-02-25
2015-01-30 update statutory_documents COMPANY NAME CHANGED PRANTL 1797 UK LTD CERTIFICATE ISSUED ON 30/01/15
2015-01-28 update statutory_documents 28/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address WORLDS END STUDIOS 132-134 LOTS ROAD LONDON ENGLAND SW10 0RJ
2014-05-07 insert address WORLDS END STUDIOS 132-134 LOTS ROAD LONDON SW10 0RJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-07 update statutory_documents 06/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-26 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-03 update statutory_documents 06/04/13 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 06/04/12 FULL LIST
2012-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLEMENS STROMEYER
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR CLEMENS STROMEYER
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HARRIS
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS RAWLENCE / 06/09/2011
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS RAWLENCE / 06/09/2011
2011-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-08-19 update statutory_documents 19/08/11 STATEMENT OF CAPITAL GBP 14001
2011-08-18 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-08-02 update statutory_documents COMPANY NAME CHANGED ELYSTAN PRESS LTD CERTIFICATE ISSUED ON 02/08/11
2011-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION