TAVISTOCK HOSPITALITY - History of Changes


DateDescription
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