Date | Description |
2024-04-07 |
delete address COTTAGE REAR OF ROKER HOTEL ROKER TERRACE SUNDERLAND SR6 9ND |
2024-04-07 |
insert address TEMPLE CHAMBERS DURHAM ESTATES, TEMPLE CHAMBERS DOURO TERRACE SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR2 7DX |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2024 FROM
COTTAGE REAR OF ROKER HOTEL ROKER TERRACE
SUNDERLAND
SR6 9ND |
2024-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2024 FROM
TEMPLE CHAMBERS DOURO TERRACE
SUNDERLAND
TYNE AND WEAR
SR2 7DX
ENGLAND |
2023-12-21 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NEIL ARMSTRONG |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update num_mort_outstanding 4 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 2 |
2023-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088785460003 |
2023-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088785460004 |
2022-10-29 |
insert alias Tavistock Hospitality |
2022-07-25 |
insert general_emails in..@theitalianfarmhouse.co.uk |
2022-07-25 |
delete alias Tavistock Hospitality |
2022-07-25 |
delete index_pages_linkeddomain theitalianfarmhousecoxhoe.co.uk |
2022-07-25 |
insert alias Italian Farmhouse |
2022-07-25 |
insert email in..@theitalianfarmhouse.co.uk |
2022-07-25 |
insert index_pages_linkeddomain goo.gl |
2022-07-25 |
insert index_pages_linkeddomain instagram.com |
2022-07-25 |
insert index_pages_linkeddomain mailchi.mp |
2022-07-25 |
update name Tavistock Hospitality => Italian Farmhouse |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM |
2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-03-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES |
2021-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM / 19/08/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-04-30 |
2021-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-25 |
delete alias Italian Farmhouse |
2021-01-25 |
delete alias The Italian Farmhouse |
2021-01-25 |
delete index_pages_linkeddomain lettherebecrumbs.com |
2021-01-25 |
delete index_pages_linkeddomain list-manage.com |
2021-01-25 |
delete index_pages_linkeddomain poeticlicensebar.co.uk |
2021-01-25 |
delete index_pages_linkeddomain rokerhotel.co.uk |
2021-01-25 |
delete index_pages_linkeddomain sonnet43.com |
2021-01-25 |
delete source_ip 178.79.173.199 |
2021-01-25 |
insert alias Tavistock Hospitality |
2021-01-25 |
insert index_pages_linkeddomain theitalianfarmhousecoxhoe.co.uk |
2021-01-25 |
insert source_ip 185.53.56.90 |
2021-01-25 |
update name Italian Farmhouse => Tavistock Hospitality |
2021-01-25 |
update robots_txt_status theitalianfarmhouse.co.uk: 404 => 200 |
2021-01-25 |
update robots_txt_status www.theitalianfarmhouse.co.uk: 404 => 200 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES |
2020-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE FOSTER-HIRD / 12/11/2020 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-08 |
update account_ref_day 31 => 30 |
2020-06-08 |
update account_ref_month 5 => 4 |
2020-06-08 |
update accounts_next_due_date 2021-02-28 => 2021-01-31 |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN AKERS |
2020-05-01 |
update statutory_documents PREVSHO FROM 31/05/2020 TO 30/04/2020 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2020-04-20 |
update statutory_documents CESSATION OF MARK HIRD AS A PSC |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HIRD |
2019-11-07 |
delete person Jon Turner |
2019-08-15 |
update statutory_documents ADOPT ARTICLES 30/07/2019 |
2019-05-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA FOSTER-HIRD / 29/05/2019 |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-08-30 |
update robots_txt_status www.theitalianfarmhouse.co.uk: 0 => 404 |
2018-07-16 |
insert contact_pages_linkeddomain bit.ly |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-02-19 |
delete source_ip 46.43.2.226 |
2018-02-19 |
insert source_ip 178.79.173.199 |
2018-02-19 |
update robots_txt_status theitalianfarmhouse.co.uk: 200 => 404 |
2018-02-19 |
update robots_txt_status www.theitalianfarmhouse.co.uk: 200 => 0 |
2017-11-03 |
delete source_ip 178.79.169.143 |
2017-11-03 |
insert source_ip 46.43.2.226 |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-10 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-05-13 |
delete sic_code 11050 - Manufacture of beer |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN ANDREW AKERS |
2016-03-30 |
update statutory_documents 06/03/16 FULL LIST |
2016-01-29 |
delete contact_pages_linkeddomain eepurl.com |
2016-01-29 |
delete index_pages_linkeddomain eepurl.com |
2016-01-29 |
insert contact_pages_linkeddomain list-manage.com |
2016-01-29 |
insert index_pages_linkeddomain list-manage.com |
2015-12-09 |
update account_category NO ACCOUNTS FILED => FULL |
2015-12-09 |
update accounts_last_madeup_date null => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2015-11-06 => 2017-02-28 |
2015-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-08-05 |
delete address South Street, West Rainton, Houghton le Spring, DH4 6PA |
2015-08-05 |
delete contact_pages_linkeddomain tavistockleisure.com |
2015-08-05 |
delete index_pages_linkeddomain tavistockleisure.com |
2015-08-05 |
insert address A1 motorway
Durham Road, Coxhoe,
County Durham, DH6 4HX |
2015-08-05 |
insert address South Street, West Reinton, Houghton le Spring, DH4 6PA |
2015-08-05 |
insert phone 0191 377 3773 |
2015-07-08 |
insert contact_pages_linkeddomain rokerhotel.co.uk |
2015-07-08 |
insert index_pages_linkeddomain rokerhotel.co.uk |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-06 |
2015-05-08 |
update returns_next_due_date 2015-03-06 => 2016-04-03 |
2015-04-10 |
delete address South Street, West Reinton, Houghton le Spring, DH4 6PA |
2015-04-10 |
insert address South Street, West Rainton, Houghton le Spring, DH4 6PA |
2015-04-10 |
insert contact_pages_linkeddomain poeticlicensebar.co.uk |
2015-04-10 |
insert index_pages_linkeddomain poeticlicensebar.co.uk |
2015-04-08 |
delete address COTTAGE REAR OF ROKER HOTEL ROKER TERRACE SUNDERLAND ENGLAND SR6 9ND |
2015-04-08 |
insert address COTTAGE REAR OF ROKER HOTEL ROKER TERRACE SUNDERLAND SR6 9ND |
2015-04-08 |
insert sic_code 11050 - Manufacture of beer |
2015-04-08 |
insert sic_code 55100 - Hotels and similar accommodation |
2015-04-08 |
insert sic_code 56101 - Licensed restaurants |
2015-04-08 |
insert sic_code 56302 - Public houses and bars |
2015-04-08 |
update account_ref_day 28 => 31 |
2015-04-08 |
update account_ref_month 2 => 5 |
2015-04-08 |
update registered_address |
2015-03-27 |
update statutory_documents DIRECTOR APPOINTED JONATHAN GRAHAM |
2015-03-17 |
update statutory_documents ADOPT ARTICLES 25/02/2015 |
2015-03-17 |
update statutory_documents SUB-DIVISION
25/02/15 |
2015-03-13 |
delete source_ip 176.58.125.83 |
2015-03-13 |
insert source_ip 178.79.169.143 |
2015-03-13 |
update robots_txt_status www.theitalianfarmhouse.co.uk: 404 => 200 |
2015-03-06 |
update statutory_documents 06/03/15 FULL LIST |
2015-03-02 |
update statutory_documents CURREXT FROM 28/02/2015 TO 31/05/2015 |
2014-10-07 |
delete address TEMPLE CHAMBERS DOURO TERRACE SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR2 7DX |
2014-10-07 |
insert address COTTAGE REAR OF ROKER HOTEL ROKER TERRACE SUNDERLAND ENGLAND SR6 9ND |
2014-10-07 |
update registered_address |
2014-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
TEMPLE CHAMBERS DOURO TERRACE
SUNDERLAND
TYNE AND WEAR
SR2 7DX
UNITED KINGDOM |
2014-07-22 |
update website_status FlippedRobots => OK |
2014-07-22 |
delete source_ip 193.108.80.67 |
2014-07-22 |
insert source_ip 176.58.125.83 |
2014-07-22 |
update robots_txt_status www.theitalianfarmhouse.co.uk: 200 => 404 |
2014-07-12 |
update website_status OK => FlippedRobots |
2014-06-07 |
update num_mort_charges 0 => 4 |
2014-06-07 |
update num_mort_outstanding 0 => 4 |
2014-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088785460001 |
2014-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088785460002 |
2014-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088785460003 |
2014-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088785460004 |
2014-05-14 |
update statutory_documents ADOPT ARTICLES 06/05/2014 |
2014-05-14 |
update statutory_documents 09/05/14 STATEMENT OF CAPITAL GBP 430002.00 |
2014-03-24 |
insert contact_pages_linkeddomain apple.com |
2014-03-24 |
insert contact_pages_linkeddomain google.com |
2014-03-24 |
insert contact_pages_linkeddomain microsoft.com |
2014-03-24 |
insert contact_pages_linkeddomain mozilla.org |
2014-03-24 |
insert contact_pages_linkeddomain opera.com |
2014-03-24 |
insert index_pages_linkeddomain durhamtimes.co.uk |
2014-03-24 |
insert index_pages_linkeddomain sunderlandecho.com |
2014-03-24 |
insert index_pages_linkeddomain twitter.com |
2014-02-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-07-09 |
insert contact_pages_linkeddomain tripadvisor.co.uk |
2013-07-09 |
insert index_pages_linkeddomain tripadvisor.co.uk |