| Date | Description |
| 2025-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/25, NO UPDATES |
| 2025-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040600370033 |
| 2024-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
| 2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, NO UPDATES |
| 2024-04-10 |
delete about_pages_linkeddomain buffer.com |
| 2024-04-10 |
delete about_pages_linkeddomain crowdcontrolhq.com |
| 2024-04-10 |
delete about_pages_linkeddomain t.co |
| 2024-04-10 |
delete contact_pages_linkeddomain buffer.com |
| 2024-04-10 |
delete contact_pages_linkeddomain crowdcontrolhq.com |
| 2024-04-10 |
delete contact_pages_linkeddomain t.co |
| 2024-04-10 |
delete email ma..@malhotragroup.co.uk |
| 2024-04-10 |
delete index_pages_linkeddomain buffer.com |
| 2024-04-10 |
delete index_pages_linkeddomain crowdcontrolhq.com |
| 2024-04-10 |
delete index_pages_linkeddomain t.co |
| 2024-04-10 |
insert about_pages_linkeddomain pizzadoughco.uk |
| 2024-04-10 |
insert about_pages_linkeddomain threemile.co.uk |
| 2024-04-10 |
insert client_pages_linkeddomain pizzadoughco.uk |
| 2024-04-10 |
insert client_pages_linkeddomain threemile.co.uk |
| 2024-04-10 |
insert contact_pages_linkeddomain pizzadoughco.uk |
| 2024-04-10 |
insert contact_pages_linkeddomain threemile.co.uk |
| 2024-04-10 |
insert index_pages_linkeddomain pizzadoughco.uk |
| 2024-04-10 |
insert index_pages_linkeddomain threemile.co.uk |
| 2024-04-10 |
insert terms_pages_linkeddomain pizzadoughco.uk |
| 2024-04-10 |
insert terms_pages_linkeddomain threemile.co.uk |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
| 2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, 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 |
| 2023-01-26 |
insert about_pages_linkeddomain buffer.com |
| 2023-01-26 |
insert about_pages_linkeddomain crowdcontrolhq.com |
| 2023-01-26 |
insert about_pages_linkeddomain t.co |
| 2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
| 2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
| 2022-08-05 |
delete about_pages_linkeddomain buffer.com |
| 2022-08-05 |
delete about_pages_linkeddomain crowdcontrolhq.com |
| 2022-08-05 |
delete about_pages_linkeddomain t.co |
| 2022-04-20 |
delete source_ip 185.119.173.162 |
| 2022-04-20 |
insert source_ip 185.199.220.46 |
| 2022-04-07 |
update num_mort_outstanding 10 => 6 |
| 2022-04-07 |
update num_mort_satisfied 22 => 26 |
| 2022-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
| 2022-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
| 2022-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 |
| 2022-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 |
| 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 |
| 2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
| 2021-10-07 |
update account_ref_day 29 => 31 |
| 2021-10-07 |
update accounts_next_due_date 2021-12-29 => 2021-12-31 |
| 2021-09-30 |
update statutory_documents PREVEXT FROM 29/03/2021 TO 31/03/2021 |
| 2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES |
| 2021-08-27 |
insert terms_pages_linkeddomain buffer.com |
| 2021-08-27 |
insert terms_pages_linkeddomain crowdcontrolhq.com |
| 2021-08-27 |
insert terms_pages_linkeddomain t.co |
| 2021-02-07 |
delete client_pages_linkeddomain buffer.com |
| 2021-02-07 |
delete client_pages_linkeddomain crowdcontrolhq.com |
| 2021-02-07 |
delete client_pages_linkeddomain t.co |
| 2021-02-07 |
delete terms_pages_linkeddomain buffer.com |
| 2021-02-07 |
delete terms_pages_linkeddomain crowdcontrolhq.com |
| 2021-02-07 |
delete terms_pages_linkeddomain t.co |
| 2021-02-07 |
delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ |
| 2021-02-07 |
insert address MALHOTRA HOUSE 50 GREY STREET NEWCASTLE UPON TYNE ENGLAND NE1 6AE |
| 2021-02-07 |
update account_category FULL => SMALL |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-29 => 2021-12-29 |
| 2021-02-07 |
update registered_address |
| 2021-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM
MALHOTRA HOUSE 7-9 GROAT MARKET
NEWCASTLE UPON TYNE
NE1 1UQ |
| 2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
| 2020-12-07 |
delete company_previous_name HATPOOL LIMITED |
| 2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-12-29 => 2021-03-29 |
| 2020-05-03 |
delete about_pages_linkeddomain buffer.com |
| 2020-05-03 |
delete about_pages_linkeddomain crowdcontrolhq.com |
| 2020-05-03 |
delete about_pages_linkeddomain t.co |
| 2020-05-03 |
delete contact_pages_linkeddomain buffer.com |
| 2020-05-03 |
delete contact_pages_linkeddomain crowdcontrolhq.com |
| 2020-05-03 |
delete contact_pages_linkeddomain t.co |
| 2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-04-07 |
update accounts_next_due_date 2020-03-24 => 2020-12-29 |
| 2020-04-07 |
update num_mort_outstanding 11 => 10 |
| 2020-04-07 |
update num_mort_satisfied 21 => 22 |
| 2020-03-31 |
insert about_pages_linkeddomain buffer.com |
| 2020-03-31 |
insert about_pages_linkeddomain crowdcontrolhq.com |
| 2020-03-31 |
insert about_pages_linkeddomain t.co |
| 2020-03-31 |
insert index_pages_linkeddomain buffer.com |
| 2020-03-31 |
insert index_pages_linkeddomain crowdcontrolhq.com |
| 2020-03-31 |
insert index_pages_linkeddomain t.co |
| 2020-03-31 |
insert terms_pages_linkeddomain buffer.com |
| 2020-03-31 |
insert terms_pages_linkeddomain crowdcontrolhq.com |
| 2020-03-31 |
insert terms_pages_linkeddomain t.co |
| 2020-03-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 |
| 2020-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
| 2020-02-27 |
delete about_pages_linkeddomain buffer.com |
| 2020-02-27 |
delete about_pages_linkeddomain crowdcontrolhq.com |
| 2020-02-27 |
delete about_pages_linkeddomain elpasojesmond.co.uk |
| 2020-02-27 |
delete about_pages_linkeddomain expedia.co.uk |
| 2020-02-27 |
delete about_pages_linkeddomain t.co |
| 2020-02-27 |
delete contact_pages_linkeddomain expedia.co.uk |
| 2020-02-27 |
delete index_pages_linkeddomain buffer.com |
| 2020-02-27 |
delete index_pages_linkeddomain crowdcontrolhq.com |
| 2020-02-27 |
delete index_pages_linkeddomain t.co |
| 2020-02-27 |
delete terms_pages_linkeddomain buffer.com |
| 2020-02-27 |
delete terms_pages_linkeddomain crowdcontrolhq.com |
| 2020-02-27 |
delete terms_pages_linkeddomain expedia.co.uk |
| 2020-02-27 |
delete terms_pages_linkeddomain t.co |
| 2020-02-27 |
insert client_pages_linkeddomain buffer.com |
| 2020-02-27 |
insert client_pages_linkeddomain crowdcontrolhq.com |
| 2020-02-27 |
insert client_pages_linkeddomain t.co |
| 2020-02-07 |
update num_mort_charges 31 => 32 |
| 2020-02-07 |
update num_mort_satisfied 20 => 21 |
| 2020-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040600370032 |
| 2020-01-07 |
update account_ref_day 30 => 29 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-03-24 |
| 2020-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040600370033 |
| 2019-12-24 |
update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 2019-09-30 |
delete client_pages_linkeddomain buffer.com |
| 2019-09-30 |
delete client_pages_linkeddomain crowdcontrolhq.com |
| 2019-09-30 |
delete client_pages_linkeddomain t.co |
| 2019-09-30 |
insert contact_pages_linkeddomain buffer.com |
| 2019-09-30 |
insert contact_pages_linkeddomain crowdcontrolhq.com |
| 2019-09-30 |
insert contact_pages_linkeddomain t.co |
| 2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
| 2019-08-28 |
delete contact_pages_linkeddomain buffer.com |
| 2019-08-28 |
delete contact_pages_linkeddomain crowdcontrolhq.com |
| 2019-08-28 |
delete contact_pages_linkeddomain t.co |
| 2019-07-20 |
insert about_pages_linkeddomain buffer.com |
| 2019-07-20 |
insert about_pages_linkeddomain crowdcontrolhq.com |
| 2019-07-20 |
insert client_pages_linkeddomain buffer.com |
| 2019-07-20 |
insert client_pages_linkeddomain crowdcontrolhq.com |
| 2019-07-20 |
insert contact_pages_linkeddomain buffer.com |
| 2019-07-20 |
insert contact_pages_linkeddomain crowdcontrolhq.com |
| 2019-07-20 |
insert index_pages_linkeddomain buffer.com |
| 2019-07-20 |
insert index_pages_linkeddomain crowdcontrolhq.com |
| 2019-07-20 |
insert terms_pages_linkeddomain buffer.com |
| 2019-07-20 |
insert terms_pages_linkeddomain crowdcontrolhq.com |
| 2019-05-16 |
delete about_pages_linkeddomain sendblur.com |
| 2019-05-16 |
delete client_pages_linkeddomain sendblur.com |
| 2019-05-16 |
delete contact_pages_linkeddomain sendblur.com |
| 2019-05-16 |
delete index_pages_linkeddomain sendblur.com |
| 2019-05-16 |
delete terms_pages_linkeddomain sendblur.com |
| 2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-12-30 |
| 2019-03-07 |
update num_mort_charges 30 => 31 |
| 2019-03-07 |
update num_mort_outstanding 10 => 11 |
| 2019-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
| 2019-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040600370032 |
| 2019-02-07 |
update num_mort_outstanding 16 => 10 |
| 2019-02-07 |
update num_mort_satisfied 14 => 20 |
| 2019-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
| 2019-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
| 2019-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
| 2019-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 |
| 2019-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 |
| 2019-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 2019-01-07 |
update account_ref_day 31 => 30 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-31 |
| 2018-12-31 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
| 2018-08-27 |
delete source_ip 188.65.114.122 |
| 2018-08-27 |
insert source_ip 185.119.173.162 |
| 2018-07-07 |
update num_mort_outstanding 17 => 16 |
| 2018-07-07 |
update num_mort_satisfied 13 => 14 |
| 2018-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 |
| 2018-04-25 |
insert about_pages_linkeddomain elpasojesmond.co.uk |
| 2018-03-27 |
delete about_pages_linkeddomain expedia.co.uk |
| 2018-03-27 |
delete client_pages_linkeddomain sendblur.com |
| 2018-03-27 |
delete client_pages_linkeddomain t.co |
| 2018-03-27 |
delete contact_pages_linkeddomain expedia.co.uk |
| 2018-03-27 |
insert terms_pages_linkeddomain sendblur.com |
| 2018-03-27 |
insert terms_pages_linkeddomain t.co |
| 2018-02-03 |
delete terms_pages_linkeddomain sendblur.com |
| 2018-02-03 |
delete terms_pages_linkeddomain t.co |
| 2018-02-03 |
insert contact_pages_linkeddomain expedia.co.uk |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
| 2017-11-17 |
insert client_pages_linkeddomain sendblur.com |
| 2017-11-17 |
insert client_pages_linkeddomain t.co |
| 2017-11-17 |
insert contact_pages_linkeddomain sendblur.com |
| 2017-11-17 |
insert contact_pages_linkeddomain t.co |
| 2017-11-17 |
insert terms_pages_linkeddomain expedia.co.uk |
| 2017-11-17 |
insert terms_pages_linkeddomain sendblur.com |
| 2017-11-17 |
insert terms_pages_linkeddomain t.co |
| 2017-10-16 |
delete marketing_emails ma..@malhotragroup.co.uk |
| 2017-10-16 |
delete client_pages_linkeddomain sendible.com |
| 2017-10-16 |
delete client_pages_linkeddomain t.co |
| 2017-10-16 |
delete email ma..@thenewnorthumbriahotel.co.uk |
| 2017-10-16 |
delete email ma..@malhotragroup.co.uk |
| 2017-10-16 |
delete index_pages_linkeddomain sendible.com |
| 2017-10-16 |
delete terms_pages_linkeddomain sendible.com |
| 2017-10-16 |
delete terms_pages_linkeddomain t.co |
| 2017-10-16 |
insert index_pages_linkeddomain sendblur.com |
| 2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 2017-07-27 |
insert marketing_emails ma..@malhotragroup.co.uk |
| 2017-07-27 |
insert email ma..@thenewnorthumbriahotel.co.uk |
| 2017-07-27 |
insert email ma..@malhotragroup.co.uk |
| 2017-06-25 |
delete contact_pages_linkeddomain sendible.com |
| 2017-06-25 |
delete contact_pages_linkeddomain t.co |
| 2017-06-25 |
delete email ma..@thenewnorthumbriahotel.co.uk |
| 2017-06-25 |
insert index_pages_linkeddomain sendible.com |
| 2017-06-25 |
insert index_pages_linkeddomain t.co |
| 2017-05-11 |
delete client_pages_linkeddomain thebookingbutton.com |
| 2017-05-11 |
delete contact_pages_linkeddomain thebookingbutton.com |
| 2017-05-11 |
delete index_pages_linkeddomain sendible.com |
| 2017-05-11 |
delete index_pages_linkeddomain t.co |
| 2017-05-11 |
delete index_pages_linkeddomain thebookingbutton.com |
| 2017-05-11 |
delete terms_pages_linkeddomain thebookingbutton.com |
| 2017-05-11 |
insert client_pages_linkeddomain high-level-software.com |
| 2017-05-11 |
insert contact_pages_linkeddomain high-level-software.com |
| 2017-05-11 |
insert index_pages_linkeddomain high-level-software.com |
| 2017-05-11 |
insert terms_pages_linkeddomain high-level-software.com |
| 2017-01-18 |
delete client_pages_linkeddomain sproutsocial.com |
| 2017-01-18 |
delete index_pages_linkeddomain sproutsocial.com |
| 2017-01-18 |
delete terms_pages_linkeddomain sproutsocial.com |
| 2017-01-18 |
insert contact_pages_linkeddomain sendible.com |
| 2017-01-18 |
insert contact_pages_linkeddomain t.co |
| 2017-01-18 |
insert email ma..@thenewnorthumbriahotel.co.uk |
| 2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-11-22 |
delete contact_pages_linkeddomain sendible.com |
| 2016-11-22 |
delete contact_pages_linkeddomain sproutsocial.com |
| 2016-11-22 |
delete contact_pages_linkeddomain t.co |
| 2016-10-25 |
insert contact_pages_linkeddomain sendible.com |
| 2016-10-25 |
insert contact_pages_linkeddomain sproutsocial.com |
| 2016-10-25 |
insert contact_pages_linkeddomain t.co |
| 2016-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
| 2016-09-21 |
delete contact_pages_linkeddomain sendible.com |
| 2016-09-21 |
delete contact_pages_linkeddomain t.co |
| 2016-09-21 |
insert client_pages_linkeddomain sproutsocial.com |
| 2016-09-21 |
insert client_pages_linkeddomain thebookingbutton.com |
| 2016-09-21 |
insert contact_pages_linkeddomain thebookingbutton.com |
| 2016-09-21 |
insert index_pages_linkeddomain sproutsocial.com |
| 2016-09-21 |
insert index_pages_linkeddomain thebookingbutton.com |
| 2016-09-21 |
insert terms_pages_linkeddomain sproutsocial.com |
| 2016-09-21 |
insert terms_pages_linkeddomain thebookingbutton.com |
| 2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 2016-04-05 |
insert client_pages_linkeddomain sendible.com |
| 2016-04-05 |
insert client_pages_linkeddomain t.co |
| 2016-01-08 |
update account_category MEDIUM => FULL |
| 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 |
| 2015-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
| 2015-11-08 |
delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ |
| 2015-11-08 |
insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ |
| 2015-11-08 |
update registered_address |
| 2015-11-08 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
| 2015-11-08 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
| 2015-10-08 |
delete source_ip 91.146.110.159 |
| 2015-10-08 |
insert contact_pages_linkeddomain sendible.com |
| 2015-10-08 |
insert index_pages_linkeddomain sendible.com |
| 2015-10-08 |
insert source_ip 188.65.114.122 |
| 2015-10-01 |
update statutory_documents 25/08/15 FULL LIST |
| 2015-08-13 |
delete person Jamie Oliver |
| 2015-07-16 |
insert person Jamie Oliver |
| 2015-06-18 |
delete general_emails en..@thenewnorthumbriahotel.co.uk |
| 2015-06-18 |
delete email en..@thenewnorthumbriahotel.co.uk |
| 2015-03-25 |
insert general_emails in..@thenewnorthumbriahotel.co.uk |
| 2015-03-25 |
delete person Blyth Spartans |
| 2015-03-25 |
insert address 61-73 Osborne Road
Jesmond
Newcastle upon Tyne
NE2 2AN |
| 2015-03-25 |
insert contact_pages_linkeddomain prestwickcare.co.uk |
| 2015-03-25 |
insert contact_pages_linkeddomain wonderplugin.com |
| 2015-03-25 |
insert email in..@thenewnorthumbriahotel.co.uk |
| 2015-03-25 |
insert fax 0191 281 8588 |
| 2015-03-25 |
insert index_pages_linkeddomain prestwickcare.co.uk |
| 2015-03-25 |
insert index_pages_linkeddomain wonderplugin.com |
| 2015-03-25 |
insert phone 0191 281 4961 |
| 2015-03-25 |
update primary_contact null => 61-73 Osborne Road
Jesmond
Newcastle upon Tyne
NE2 2AN |
| 2015-03-25 |
update robots_txt_status www.thenewnorthumbriahotel.co.uk: 404 => 200 |
| 2015-02-24 |
insert general_emails en..@thenewnorthumbriahotel.co.uk |
| 2015-02-24 |
delete source_ip 188.65.113.2 |
| 2015-02-24 |
insert email en..@thenewnorthumbriahotel.co.uk |
| 2015-02-24 |
insert index_pages_linkeddomain malhotragroup.co.uk |
| 2015-02-24 |
insert index_pages_linkeddomain t.co |
| 2015-02-24 |
insert person Blyth Spartans |
| 2015-02-24 |
insert source_ip 91.146.110.159 |
| 2015-02-24 |
update description |
| 2015-02-24 |
update robots_txt_status www.thenewnorthumbriahotel.co.uk: 200 => 404 |
| 2015-01-07 |
update account_category GROUP => MEDIUM |
| 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 |
| 2014-12-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
| 2014-12-07 |
delete address DAV HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1WQ |
| 2014-12-07 |
insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ |
| 2014-12-07 |
update registered_address |
| 2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
DAV HOUSE 7-9 GROAT MARKET
NEWCASTLE UPON TYNE
NE1 1WQ |
| 2014-10-07 |
delete address DAV HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1WQ |
| 2014-10-07 |
delete sic_code 55100 - Hotels and similar accommodation |
| 2014-10-07 |
delete sic_code 56302 - Public houses and bars |
| 2014-10-07 |
delete sic_code 87100 - Residential nursing care facilities |
| 2014-10-07 |
insert address DAV HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1WQ |
| 2014-10-07 |
update registered_address |
| 2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
| 2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
| 2014-09-04 |
update statutory_documents 25/08/14 FULL LIST |
| 2014-01-07 |
insert company_previous_name DAV DEVELOPMENTS LIMITED |
| 2014-01-07 |
update account_category MEDUM => GROUP |
| 2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2014-01-07 |
update name DAV DEVELOPMENTS LIMITED => MALHOTRA PROPERTY INVESTMENTS LIMITED |
| 2013-12-23 |
update statutory_documents COMPANY NAME CHANGED DAV DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 23/12/13 |
| 2013-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
| 2013-12-13 |
update statutory_documents CHANGE OF NAME 05/12/2013 |
| 2013-10-07 |
update num_mort_outstanding 21 => 17 |
| 2013-10-07 |
update num_mort_satisfied 9 => 13 |
| 2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
| 2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
| 2013-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
| 2013-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 |
| 2013-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
| 2013-09-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 |
| 2013-09-02 |
update statutory_documents 25/08/13 FULL LIST |
| 2013-06-25 |
update account_category GROUP => MEDUM |
| 2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-03-31 |
| 2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-22 |
delete sic_code 7487 - Other business activities |
| 2013-06-22 |
insert sic_code 55100 - Hotels and similar accommodation |
| 2013-06-22 |
insert sic_code 56302 - Public houses and bars |
| 2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
| 2013-06-22 |
insert sic_code 87100 - Residential nursing care facilities |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
| 2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
| 2013-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 |
| 2013-01-19 |
update website_status FlippedRobotsTxt |
| 2012-08-30 |
update statutory_documents 25/08/12 FULL LIST |
| 2012-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 |
| 2011-12-23 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012 |
| 2011-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 |
| 2011-09-01 |
update statutory_documents 25/08/11 FULL LIST |
| 2011-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 |
| 2010-11-24 |
update statutory_documents RES AUD |
| 2010-09-09 |
update statutory_documents 25/08/10 FULL LIST |
| 2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
| 2010-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM
DAV HOUSE 7-9 GROAT MARKET
NEWCASTLE UPON TYNE
NE1 1EE
ENGLAND |
| 2010-04-09 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:30 |
| 2010-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 |
| 2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 |
| 2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
| 2010-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 |
| 2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
102 EDGE HILL
DARRAS HALL
PONTELAND
NORTHUMBERLAND
NE20 9JQ |
| 2009-12-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
| 2009-09-03 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
| 2009-06-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
| 2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ATUL MALHOTRA |
| 2008-08-27 |
update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
| 2008-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
| 2008-08-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
| 2008-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
| 2007-10-15 |
update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
| 2007-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-05-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-03-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2006-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 2006-09-19 |
update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
| 2006-07-10 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-10-03 |
update statutory_documents RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
| 2005-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
| 2005-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-09-08 |
update statutory_documents RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
| 2004-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
| 2004-07-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 2003-09-26 |
update statutory_documents RETURN MADE UP TO 25/08/03; NO CHANGE OF MEMBERS |
| 2003-07-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2003-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2003-05-23 |
update statutory_documents RETURN MADE UP TO 25/08/02; NO CHANGE OF MEMBERS |
| 2002-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 2002-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2001-09-21 |
update statutory_documents RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
| 2001-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
UGC HOUSE
136-170 SHIELDS ROAD
NEWCASTLE UPON TYNE
TYNE & WEAR NE6 1DT |
| 2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2000-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
| 2000-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-11-13 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
| 2000-11-13 |
update statutory_documents SECRETARY RESIGNED |
| 2000-11-01 |
update statutory_documents COMPANY NAME CHANGED
HATPOOL LIMITED
CERTIFICATE ISSUED ON 02/11/00 |
| 2000-08-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |