Date | Description |
2025-03-31 |
update website_status OK => IndexPageFetchError |
2025-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 |
2025-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES |
2024-08-27 |
insert address Redhills
Penrith
CA11 0DQ |
2024-08-27 |
insert address Redhills, Penrith, Cumbria CA11 0DQ |
2024-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-08-08 |
update statutory_documents ADOPT ARTICLES 01/08/2024 |
2024-08-06 |
update statutory_documents 01/08/24 STATEMENT OF CAPITAL GBP 158.76 |
2024-07-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-05 |
update statutory_documents ADOPT ARTICLES 03/07/2024 |
2024-07-03 |
update statutory_documents 03/07/24 STATEMENT OF CAPITAL GBP 157.71 |
2024-04-12 |
insert contact_pages_linkeddomain feeditback.to |
2024-04-08 |
update accounts_last_madeup_date 2022-07-03 => 2023-07-02 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES |
2024-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/23 |
2023-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-21 |
update statutory_documents ADOPT ARTICLES 31/08/2023 |
2023-09-05 |
update statutory_documents 31/08/23 STATEMENT OF CAPITAL GBP 152.98 |
2023-08-07 |
delete index_pages_linkeddomain youtube.com |
2023-05-06 |
delete email cd..@westmorland.com |
2023-04-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-27 => 2022-07-03 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/22 |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED MR NEIL AUSTIN |
2023-02-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2022-10-27 |
delete contact_pages_linkeddomain feeditback.to |
2022-09-01 |
update statutory_documents DIRECTOR APPOINTED MR HENRY RICHARD MELVILLE DIMBLEBY |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAY |
2022-08-08 |
update accounts_last_madeup_date 2020-06-28 => 2021-06-27 |
2022-08-08 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-08-08 |
update num_mort_charges 12 => 14 |
2022-08-08 |
update num_mort_outstanding 0 => 2 |
2022-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570014 |
2022-07-07 |
update num_mort_outstanding 3 => 0 |
2022-07-07 |
update num_mort_satisfied 9 => 12 |
2022-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/21 |
2022-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570010 |
2022-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570011 |
2022-06-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570013 |
2022-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570012 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-20 |
delete about_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
delete contact_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
delete index_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
delete management_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
delete openinghours_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
delete terms_pages_linkeddomain tebayserviceshotel.com |
2022-03-20 |
insert about_pages_linkeddomain westmorlandhotel.com |
2022-03-20 |
insert contact_pages_linkeddomain westmorlandhotel.com |
2022-03-20 |
insert index_pages_linkeddomain westmorlandhotel.com |
2022-03-20 |
insert index_pages_linkeddomain youtube.com |
2022-03-20 |
insert management_pages_linkeddomain westmorlandhotel.com |
2022-03-20 |
insert openinghours_pages_linkeddomain westmorlandhotel.com |
2022-03-20 |
insert terms_pages_linkeddomain westmorlandhotel.com |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-12-07 |
delete address WESTMORLAND PLACE ORTON PENRITH CUMBRIA CA10 3SB |
2021-12-07 |
insert address RHEGED REDHILLS PENRITH CUMBRIA UNITED KINGDOM CA11 0DQ |
2021-12-07 |
update registered_address |
2021-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2021 FROM
WESTMORLAND PLACE
ORTON
PENRITH
CUMBRIA
CA10 3SB |
2021-08-12 |
delete source_ip 84.19.96.12 |
2021-08-12 |
insert source_ip 77.72.2.28 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-28 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/20 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN MARK GRAY |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MR NABIL SUBHI KHALIL SUBUH |
2020-07-20 |
delete openinghours_pages_linkeddomain changing-places.org |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-07-01 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-19 |
insert openinghours_pages_linkeddomain esso.co.uk |
2020-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-02-10 |
update statutory_documents 08/02/20 STATEMENT OF CAPITAL GBP 145.33 |
2019-08-13 |
insert registration_number 53 578 57 |
2019-05-24 |
update statutory_documents ADOPT ARTICLES 01/05/2019 |
2019-05-23 |
update statutory_documents 01/05/19 STATEMENT OF CAPITAL GBP 145.33 |
2019-03-08 |
delete career_pages_linkeddomain tebayserviceshotel.co.uk |
2019-03-08 |
delete contact_pages_linkeddomain tebayserviceshotel.co.uk |
2019-03-08 |
delete index_pages_linkeddomain tebayserviceshotel.co.uk |
2019-03-08 |
delete openinghours_pages_linkeddomain tebayserviceshotel.co.uk |
2019-03-08 |
delete terms_pages_linkeddomain tebayserviceshotel.co.uk |
2019-03-08 |
insert career_pages_linkeddomain cairnlodgeservices.com |
2019-03-08 |
insert career_pages_linkeddomain tebayserviceshotel.com |
2019-03-08 |
insert contact_pages_linkeddomain cairnlodgeservices.com |
2019-03-08 |
insert contact_pages_linkeddomain tebayserviceshotel.com |
2019-03-08 |
insert index_pages_linkeddomain cairnlodgeservices.com |
2019-03-08 |
insert index_pages_linkeddomain tebayserviceshotel.com |
2019-03-08 |
insert openinghours_pages_linkeddomain cairnlodgeservices.com |
2019-03-08 |
insert openinghours_pages_linkeddomain tebayserviceshotel.com |
2019-03-08 |
insert terms_pages_linkeddomain cairnlodgeservices.com |
2019-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-07-02 => 2018-07-01 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-02 |
insert contact_pages_linkeddomain google.co.uk |
2019-01-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/18 |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAY |
2019-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNING |
2018-07-30 |
update statutory_documents CESSATION OF BJ DUNNING TRUST AS A PSC |
2018-07-30 |
update statutory_documents CESSATION OF JC DUNNING SETTLEMENT TRUST AS A PSC |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET ELIZABETH LANE |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BEATRICE DUNNING |
2018-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAPEL BECK LIMITED |
2018-07-17 |
update statutory_documents CESSATION OF JANE MARGARET ELIZABETH LANE AS A PSC |
2018-07-17 |
update statutory_documents CESSATION OF SARAH BEATRICE DUNNING AS A PSC |
2018-06-29 |
delete ceo Sarah Dunning |
2018-06-29 |
delete cfo Laurence King |
2018-06-29 |
delete chairman Sarah Dunning |
2018-06-29 |
delete coo Alistair Urquhart |
2018-06-29 |
delete general_emails en..@gloucesterservices.com |
2018-06-29 |
delete managingdirector Laurence King |
2018-06-29 |
delete career_pages_linkeddomain hydrant.co.uk |
2018-06-29 |
delete email en..@gloucesterservices.com |
2018-06-29 |
delete person Alexander Evans |
2018-06-29 |
delete person Alistair Urquhart |
2018-06-29 |
delete person John Dunning |
2018-06-29 |
delete person Laurence King |
2018-06-29 |
delete person Mark Gale |
2018-06-29 |
delete person Sarah Dunning |
2018-06-29 |
delete person Stuart Clear |
2018-06-29 |
delete terms_pages_linkeddomain westmorland.com |
2018-06-29 |
insert address Westmorland Place, Orton, Penrith, CA10 3SB |
2018-06-29 |
insert career_pages_linkeddomain fatoffice.co.uk |
2018-06-29 |
insert email da..@westmorlandfamily.com |
2018-06-29 |
insert phone 015396 24511 |
2018-03-12 |
delete career_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete career_pages_linkeddomain pinterest.com |
2018-03-12 |
delete career_pages_linkeddomain plus.google.com |
2018-03-12 |
delete contact_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete contact_pages_linkeddomain pinterest.com |
2018-03-12 |
delete contact_pages_linkeddomain plus.google.com |
2018-03-12 |
delete index_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete index_pages_linkeddomain pinterest.com |
2018-03-12 |
delete index_pages_linkeddomain plus.google.com |
2018-03-12 |
delete management_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete management_pages_linkeddomain pinterest.com |
2018-03-12 |
delete management_pages_linkeddomain plus.google.com |
2018-03-12 |
delete openinghours_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete openinghours_pages_linkeddomain pinterest.com |
2018-03-12 |
delete openinghours_pages_linkeddomain plus.google.com |
2018-03-12 |
delete partner_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete partner_pages_linkeddomain pinterest.com |
2018-03-12 |
delete partner_pages_linkeddomain plus.google.com |
2018-03-12 |
delete terms_pages_linkeddomain fatoffice.co.uk |
2018-03-12 |
delete terms_pages_linkeddomain pinterest.com |
2018-03-12 |
delete terms_pages_linkeddomain plus.google.com |
2018-03-12 |
insert career_pages_linkeddomain instagram.com |
2018-03-12 |
insert career_pages_linkeddomain youtube.com |
2018-03-12 |
insert contact_pages_linkeddomain instagram.com |
2018-03-12 |
insert contact_pages_linkeddomain youtube.com |
2018-03-12 |
insert index_pages_linkeddomain instagram.com |
2018-03-12 |
insert index_pages_linkeddomain youtube.com |
2018-03-12 |
insert management_pages_linkeddomain instagram.com |
2018-03-12 |
insert management_pages_linkeddomain youtube.com |
2018-03-12 |
insert openinghours_pages_linkeddomain instagram.com |
2018-03-12 |
insert openinghours_pages_linkeddomain youtube.com |
2018-03-12 |
insert partner_pages_linkeddomain instagram.com |
2018-03-12 |
insert partner_pages_linkeddomain youtube.com |
2018-03-12 |
insert terms_pages_linkeddomain instagram.com |
2018-03-12 |
insert terms_pages_linkeddomain youtube.com |
2018-03-07 |
update accounts_last_madeup_date 2016-07-03 => 2017-07-02 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
2018-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/17 |
2017-07-22 |
insert terms_pages_linkeddomain westmorland.com |
2017-06-14 |
delete general_emails in..@gloucesterservices.com |
2017-06-14 |
delete email in..@gloucesterservices.com |
2017-05-04 |
delete openinghours_pages_linkeddomain highways.gov.uk |
2017-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-28 => 2016-07-03 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update num_mort_outstanding 4 => 3 |
2017-04-27 |
update num_mort_satisfied 8 => 9 |
2017-04-18 |
update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 137.45 |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-02-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-02-16 |
insert personal_emails ha..@westmorlandfamily.com |
2017-02-16 |
delete email sa..@westmorlandfamily.com |
2017-02-16 |
insert email ha..@westmorlandfamily.com |
2017-02-16 |
insert openinghours_pages_linkeddomain highways.gov.uk |
2017-02-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/16 |
2016-10-31 |
insert career_pages_linkeddomain hydrant.co.uk |
2016-07-11 |
delete retaildirector Stuart Clear |
2016-07-11 |
insert coo Alistair Urquhart |
2016-07-11 |
delete source_ip 92.63.134.136 |
2016-07-11 |
insert source_ip 84.19.96.12 |
2016-07-11 |
update person_title Alistair Urquhart: Catering Director => Operations Director |
2016-07-11 |
update person_title Stuart Clear: Retail Director => Offer Director |
2016-05-14 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-05-14 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-04-14 |
update person_title Alistair Urquhart: Head of Catering => Catering Director |
2016-04-14 |
update person_title Mark Gale: Chief Executive of Gloucestershire Gateway Trust => CEO, Gloucestershire Gateway Trust; Chief Executive of Gloucestershire Gateway Trust |
2016-04-14 |
update person_title Stuart Clear: Head of Retail => Retail Director |
2016-03-21 |
update statutory_documents 08/02/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-06-29 => 2015-06-28 |
2016-03-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15 |
2015-07-08 |
delete address M5 Northbound
Brookthorpe
Gloucester
GL4 0DN |
2015-07-08 |
delete source_ip 77.240.12.217 |
2015-07-08 |
insert source_ip 92.63.134.136 |
2015-07-08 |
update primary_contact M5 Northbound
Brookthorpe
Gloucester
GL4 0DN => null |
2015-05-08 |
update accounts_last_madeup_date 2013-07-01 => 2014-06-29 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14 |
2015-04-10 |
insert address M5 Northbound
Brookthorpe
Gloucester
GL4 0DN |
2015-04-10 |
update primary_contact null => M5 Northbound
Brookthorpe
Gloucester
GL4 0DN |
2015-04-08 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-03-20 |
update statutory_documents 08/02/15 FULL LIST |
2015-03-13 |
delete person Gavin Bastyan |
2015-02-03 |
delete personal_emails sa..@westmorlandfamily.com |
2015-02-03 |
delete email sa..@westmorlandfamily.com |
2015-02-03 |
delete partner Pound Farm |
2015-02-03 |
delete partner_pages_linkeddomain buxtonpuddingcompany.co.uk |
2015-02-03 |
delete partner_pages_linkeddomain lickthespoon.co.uk |
2015-02-03 |
delete partner_pages_linkeddomain lovefromlemonade.co.uk |
2015-02-03 |
delete partner_pages_linkeddomain poundfarmshop.co.uk |
2015-02-03 |
delete partner_pages_linkeddomain stroudbrewery.co.uk |
2015-02-03 |
insert email sa..@westmorlandfamily.com |
2015-02-03 |
insert partner Hobbs House Bakery |
2015-02-03 |
insert partner The Parsnipship |
2015-01-07 |
update num_mort_charges 10 => 12 |
2015-01-07 |
update num_mort_outstanding 2 => 4 |
2014-12-30 |
delete partner Hobbs House Bakery |
2014-12-30 |
delete partner The Parsnipship |
2014-12-30 |
delete partner_pages_linkeddomain beausbakehouse.co.uk |
2014-12-30 |
delete partner_pages_linkeddomain bertinet.com |
2014-12-30 |
delete partner_pages_linkeddomain cerneycheese.com |
2014-12-30 |
delete partner_pages_linkeddomain hobbshousebakery.co.uk |
2014-12-30 |
delete partner_pages_linkeddomain leggesofbromyard.com |
2014-12-30 |
delete partner_pages_linkeddomain muddywellies.org.uk |
2014-12-30 |
delete partner_pages_linkeddomain samphirefishmongers.co.uk |
2014-12-30 |
delete partner_pages_linkeddomain theartisankitchen.co.uk |
2014-12-30 |
delete partner_pages_linkeddomain thebertinetkitchen.com |
2014-12-30 |
delete partner_pages_linkeddomain theparsnipship.co.uk |
2014-12-30 |
insert partner Pound Farm |
2014-12-30 |
insert partner_pages_linkeddomain buxtonpuddingcompany.co.uk |
2014-12-30 |
insert partner_pages_linkeddomain lickthespoon.co.uk |
2014-12-30 |
insert partner_pages_linkeddomain lovefromlemonade.co.uk |
2014-12-30 |
insert partner_pages_linkeddomain poundfarmshop.co.uk |
2014-12-30 |
insert partner_pages_linkeddomain stroudbrewery.co.uk |
2014-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570012 |
2014-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570011 |
2014-10-29 |
delete otherexecutives Jane Sanderson |
2014-10-29 |
delete person Jane Sanderson |
2014-10-29 |
insert person Alistair Urquhart |
2014-08-16 |
delete personal_emails fi..@westmorlandfamily.com |
2014-08-16 |
insert personal_emails sa..@westmorlandfamily.com |
2014-08-16 |
delete address M5 Northbound
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN |
2014-08-16 |
delete email fi..@westmorlandfamily.com |
2014-08-16 |
delete phone 01452 528202 |
2014-08-16 |
delete source_ip 46.20.235.68 |
2014-08-16 |
insert email sa..@westmorlandfamily.com |
2014-08-16 |
insert phone 01452 813254 |
2014-08-16 |
insert source_ip 77.240.12.217 |
2014-08-16 |
update primary_contact M5 Northbound
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN => null |
2014-07-07 |
update num_mort_charges 9 => 10 |
2014-07-07 |
update num_mort_outstanding 4 => 2 |
2014-07-07 |
update num_mort_satisfied 5 => 8 |
2014-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570010 |
2014-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570007 |
2014-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570008 |
2014-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053578570009 |
2014-05-29 |
insert personal_emails ga..@gloucesterservices.com |
2014-05-29 |
delete address Gilberts Lane
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN |
2014-05-29 |
delete phone 015396 24511 |
2014-05-29 |
insert address M5 Northbound
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN |
2014-05-29 |
insert contact_pages_linkeddomain westmorlandfamily.com |
2014-05-29 |
insert email ga..@gloucesterservices.com |
2014-05-29 |
insert email ja..@westmorlandfamily.com |
2014-05-29 |
insert index_pages_linkeddomain westmorlandfamily.com |
2014-05-29 |
insert openinghours_pages_linkeddomain westmorlandfamily.com |
2014-05-29 |
insert partner_pages_linkeddomain westmorlandfamily.com |
2014-05-29 |
insert phone 01452 528202 |
2014-05-29 |
insert terms_pages_linkeddomain westmorlandfamily.com |
2014-05-29 |
update primary_contact Gilberts Lane
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN => M5 Northbound
Brookthorpe
Gloucester
Gloucestershire
GL4 0DN |
2014-04-18 |
delete source_ip 195.8.197.120 |
2014-04-18 |
insert source_ip 46.20.235.68 |
2014-03-08 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-08 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-14 |
update statutory_documents 08/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-01 => 2013-07-01 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/13 |
2013-06-26 |
update num_mort_outstanding 6 => 4 |
2013-06-26 |
update num_mort_satisfied 3 => 5 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-03 => 2012-07-01 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update num_mort_charges 6 => 9 |
2013-06-25 |
update num_mort_outstanding 3 => 6 |
2013-06-21 |
delete sic_code 56102 - Unlicenced restaurants and cafes |
2013-06-21 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2013-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570007 |
2013-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570008 |
2013-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053578570009 |
2013-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12 |
2013-03-27 |
update statutory_documents 08/02/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARTER DUNNING / 01/01/2013 |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BEATRICE DUNNING / 01/01/2013 |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE KING / 27/11/2012 |
2012-04-12 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN MARK GRAY |
2012-04-12 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE KING |
2012-04-12 |
update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 146.05 |
2012-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA DUNNING |
2012-04-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-02-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11 |
2012-02-16 |
update statutory_documents 08/02/12 FULL LIST |
2011-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/07/10 |
2011-03-07 |
update statutory_documents 08/02/11 FULL LIST |
2011-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE LANE / 04/03/2011 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-02-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 05/07/09 |
2010-03-03 |
update statutory_documents 08/02/10 FULL LIST |
2010-03-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH DUNNING |
2009-10-29 |
update statutory_documents SHARE AGREEMENT OTC |
2009-10-29 |
update statutory_documents 15/09/09 STATEMENT OF CAPITAL GBP 1482782.45 |
2009-09-21 |
update statutory_documents GBP NC 1482845/200
15/09/09 |
2009-09-21 |
update statutory_documents GBP SR 1482645@1 |
2009-09-18 |
update statutory_documents NC INC ALREADY ADJUSTED 15/09/09 |
2009-09-18 |
update statutory_documents DIRECTOR APPOINTED JANE LANE |
2009-09-18 |
update statutory_documents GBP NC 1482750/1482845
15/09/2009 |
2009-09-18 |
update statutory_documents CANCELLATION OF SHARES 15/09/2009 |
2009-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/08 |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/07 |
2007-08-23 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2007-03-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2006-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/06 |
2006-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-06 |
update statutory_documents SECRETARY RESIGNED |
2006-10-26 |
update statutory_documents S-DIV
12/09/06 |
2006-10-26 |
update statutory_documents NC INC ALREADY ADJUSTED
12/09/06 |
2006-10-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 |
2006-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-11 |
update statutory_documents COMPANY NAME CHANGED
CROSSCO (855) LIMITED
CERTIFICATE ISSUED ON 11/07/05 |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/05 FROM:
ST ANN'S WHARF, 112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE99 1SB |
2005-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-17 |
update statutory_documents SECRETARY RESIGNED |
2005-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |