Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
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 |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-02-05 |
update website_status OK => IndexPageFetchError |
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 |
2021-12-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, 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 |
2020-11-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH 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 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2019-01-07 |
delete address 2A, BARN 3 NORTH COUTYARD DUNSTON BUSINESS VILLAGE STAFFORD ENGLAND ST18 9AB |
2019-01-07 |
insert address THE OAKS DUNSTON BUSINESS VILLAGE DUNSTON STAFFORD ENGLAND ST18 9AB |
2019-01-07 |
update registered_address |
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 |
2018-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2018 FROM
2A, BARN 3 NORTH COUTYARD
DUNSTON BUSINESS VILLAGE
STAFFORD
ST18 9AB
ENGLAND |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-19 |
delete source_ip 82.165.212.143 |
2016-06-19 |
insert source_ip 217.160.233.174 |
2016-05-14 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-14 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-10 |
update statutory_documents 23/03/16 FULL LIST |
2016-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD HULME / 01/01/2016 |
2016-02-14 |
insert address North Court Yard
Dunston Business Village
Dunston
ST18 9AB |
2016-02-12 |
delete address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT ST6 4BL |
2016-02-12 |
insert address 2A, BARN 3 NORTH COUTYARD DUNSTON BUSINESS VILLAGE STAFFORD ENGLAND ST18 9AB |
2016-02-12 |
update registered_address |
2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
CHESHIRE HOUSE MURHALL STREET
STOKE-ON-TRENT
ST6 4BL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-05-21 |
insert email ap..@venuecateringpartner.co.uk |
2015-05-21 |
insert email sh..@venuecateringpartner.co.uk |
2015-05-21 |
insert phone 01782 816394 |
2015-05-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-04-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-03-25 |
update statutory_documents 23/03/15 FULL LIST |
2015-03-24 |
delete casestudy_pages_linkeddomain footballstadiumvirtualtours.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-30 |
insert about_pages_linkeddomain facebook.com |
2014-08-30 |
insert casestudy_pages_linkeddomain facebook.com |
2014-08-30 |
insert casestudy_pages_linkeddomain footballstadiumvirtualtours.co.uk |
2014-08-30 |
insert contact_pages_linkeddomain facebook.com |
2014-08-30 |
insert index_pages_linkeddomain facebook.com |
2014-08-30 |
insert management_pages_linkeddomain facebook.com |
2014-08-30 |
insert partner_pages_linkeddomain facebook.com |
2014-07-07 |
delete address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT UNITED KINGDOM ST6 4BL |
2014-07-07 |
insert address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT ST6 4BL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-07-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-06-03 |
update statutory_documents 23/03/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-23 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
delete address DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG21 4EQ |
2013-06-25 |
insert address CHESHIRE HOUSE MURHALL STREET STOKE-ON-TRENT UNITED KINGDOM ST6 4BL |
2013-06-25 |
update registered_address |
2013-06-25 |
insert sic_code 56210 - Event catering activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-04-21 |
update statutory_documents 23/03/13 FULL LIST |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
2013-04-10 |
update statutory_documents ADOPT ARTICLES 25/01/2013 |
2013-03-25 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 750 |
2013-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
DA VINCI HOUSE BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
UNITED KINGDOM |
2013-02-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HULME |
2012-03-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |