ROSEMOUNT HOTEL - History of Changes


DateDescription
2024-04-03 delete phone +44-1796 472302
2024-04-03 delete source_ip 35.244.153.44
2024-04-03 insert source_ip 34.160.17.71
2023-09-29 delete source_ip 34.160.17.71
2023-09-29 insert source_ip 35.244.153.44
2023-07-22 delete source_ip 35.227.194.51
2023-07-22 insert source_ip 34.160.17.71
2023-06-15 delete source_ip 34.160.81.203
2023-06-15 insert source_ip 35.227.194.51
2023-04-20 delete source_ip 35.214.67.167
2023-04-20 insert source_ip 34.160.81.203
2023-04-07 delete address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY
2023-04-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2023-04-07 update company_status Active => Liquidation
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-01-25 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2023 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY UNITED KINGDOM
2023-01-25 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-01-25 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-12-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-29 update statutory_documents FIRST GAZETTE
2022-03-10 insert phone +44-1796 472302
2021-12-07 delete address THE ROSEMOUNT HOTEL 61 - 63 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3JQ
2021-12-07 insert address GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9HY
2021-12-07 update registered_address
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITE / 16/11/2021
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH WHITE / 16/11/2021
2021-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DESMOND WHITE / 16/11/2021
2021-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH WHITE / 16/11/2021
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM THE ROSEMOUNT HOTEL 61 - 63 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3JQ
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-19 insert index_pages_linkeddomain scottishhotels.co.uk
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2021-01-18 delete source_ip 104.155.84.211
2021-01-18 insert source_ip 35.214.67.167
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH 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 31/12/18 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 update website_status OK => IndexPageFetchError
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2017-01-31 update statutory_documents FIRST GAZETTE
2016-10-07 insert career_pages_linkeddomain scottishhotels.co.uk
2016-10-07 insert contact_pages_linkeddomain scottishhotels.co.uk
2016-10-07 insert index_pages_linkeddomain scottishhotels.co.uk
2016-10-07 insert terms_pages_linkeddomain scottishhotels.co.uk
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-15 update statutory_documents 05/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-25 delete source_ip 5.77.35.102
2015-05-25 insert source_ip 104.155.84.211
2015-02-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-02-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2015-01-19 update statutory_documents 05/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-20 delete source_ip 109.75.167.114
2014-08-20 insert source_ip 5.77.35.102
2014-02-05 insert career_pages_linkeddomain freetobook.com
2014-02-05 insert contact_pages_linkeddomain freetobook.com
2014-02-05 insert index_pages_linkeddomain freetobook.com
2014-02-05 insert terms_pages_linkeddomain freetobook.com
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-11 update statutory_documents 05/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-09 delete source_ip 109.203.98.72
2013-01-09 insert source_ip 109.75.167.114
2012-11-06 update statutory_documents 05/11/12 FULL LIST
2012-03-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 05/11/11 FULL LIST
2011-10-24 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 1000
2011-08-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 05/11/10 FULL LIST
2010-09-01 update statutory_documents SAIL ADDRESS CREATED
2010-09-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 05/11/09 FULL LIST
2009-08-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-11-12 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION