THE BEAUFORT, RAGLAN - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MIGUEL JOSE SANTIAGO / 12/02/2021
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-12 insert contact_pages_linkeddomain booking.com
2022-06-12 insert contact_pages_linkeddomain jdoqocy.com
2022-06-12 insert index_pages_linkeddomain jdoqocy.com
2022-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL JOSE SANTIAGO / 12/02/2021
2022-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-11 delete source_ip 104.238.82.16
2022-04-11 insert source_ip 77.68.117.117
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-10 delete contact_pages_linkeddomain beaufortraglan.com
2020-07-10 delete index_pages_linkeddomain beaufortraglan.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update robots_txt_status www.beaufortraglan.co.uk: 404 => 200
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-03 delete source_ip 37.220.93.109
2019-12-03 insert source_ip 104.238.82.16
2019-12-03 update robots_txt_status www.beaufortraglan.co.uk: 200 => 404
2019-11-03 insert contact_pages_linkeddomain resdiary.com
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-09 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 3
2017-07-07 update accounts_last_madeup_date null => 2016-01-31
2017-07-07 update accounts_next_due_date 2017-06-08 => 2017-12-31
2017-06-12 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2017-06-05 update statutory_documents CURRSHO FROM 30/09/2016 TO 31/01/2016
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-08 delete address High Street, Raglan Village, Monmouthshire, NP15 2DY
2016-07-08 delete index_pages_linkeddomain eviivo.com
2016-07-08 delete index_pages_linkeddomain google.co.uk
2016-07-08 delete source_ip 217.199.165.53
2016-07-08 insert index_pages_linkeddomain ozum.co.uk
2016-07-08 insert source_ip 37.220.93.109
2016-07-08 update robots_txt_status www.beaufortraglan.co.uk: 404 => 200
2016-05-13 insert sic_code 56101 - Licensed restaurants
2016-05-13 update returns_last_madeup_date null => 2016-03-31
2016-05-13 update returns_next_due_date 2016-10-06 => 2017-04-28
2016-04-06 update statutory_documents 31/03/16 FULL LIST
2016-03-12 update num_mort_charges 1 => 3
2016-03-12 update num_mort_outstanding 1 => 2
2016-03-12 update num_mort_satisfied 0 => 1
2016-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097682680001
2016-02-23 delete fax 01291 690935
2016-02-23 delete source_ip 87.237.57.28
2016-02-23 insert index_pages_linkeddomain google.co.uk
2016-02-23 insert source_ip 217.199.165.53
2016-02-23 update primary_contact High Street, Raglan Village, Monmouthshire NP152DY => High Street, Raglan Village, Monmouthshire, NP15 2DY
2016-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097682680002
2016-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097682680003
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR MIGUEL JOSE SANTIAGO
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2015-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097682680001
2015-09-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION