MARINE HOTEL - History of Changes


DateDescription
2025-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065349300007
2024-10-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-30 delete contact_pages_linkeddomain guestline.net
2024-08-30 delete index_pages_linkeddomain guestline.net
2024-08-30 delete terms_pages_linkeddomain guestline.net
2024-08-30 insert contact_pages_linkeddomain guestline.app
2024-08-30 insert index_pages_linkeddomain guestline.app
2024-08-30 insert terms_pages_linkeddomain guestline.app
2024-04-07 delete address PJE ACCOUNTANTS & ADVISORS 23 COLLEGE STREET LAMPETER CEREDIGION WALES SA48 7DY
2024-04-07 insert address GWESTY'R MARINE HOTEL MARINE TERRACE ABERYSTWYTH CEREDIGION WALES SY23 2DA
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
2024-04-07 update registered_address
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2023 FROM PJE ACCOUNTANTS & ADVISORS 23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY WALES
2023-05-06 insert contact_pages_linkeddomain guestline.net
2023-05-06 insert index_pages_linkeddomain guestline.net
2023-05-06 insert terms_pages_linkeddomain guestline.net
2023-04-07 delete address C/O PJE CHARTERED ACCOUNTANTS 23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY
2023-04-07 insert address PJE ACCOUNTANTS & ADVISORS 23 COLLEGE STREET LAMPETER CEREDIGION WALES SA48 7DY
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
2023-04-07 update registered_address
2023-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM C/O PJE CHARTERED ACCOUNTANTS 23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-11 update statutory_documents 11/01/23 STATEMENT OF CAPITAL GBP 4
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-01 delete source_ip 104.24.114.180
2021-02-01 delete source_ip 104.24.115.180
2021-02-01 insert source_ip 104.21.67.162
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
2020-11-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.178.25
2020-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 15/03/2019
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 15/03/2019
2020-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 15/03/2019
2020-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 15/03/2019
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 06/02/2020
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update website_status InternalTimeout => OK
2019-07-23 update website_status OK => InternalTimeout
2019-04-11 delete source_ip 89.255.132.67
2019-04-11 insert source_ip 104.24.114.180
2019-04-11 insert source_ip 104.24.115.180
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-11 delete index_pages_linkeddomain booking.com
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 02/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN MARGRET EIRA WHITFIELD / 12/03/2017
2017-03-07 delete address Marine Hotel, Marine Terrace, Aberystwyth, Ceredigion. SY23 2BX
2017-03-07 delete alias Ni Tri Ltd
2017-03-07 delete contact_pages_linkeddomain aberholidaycottages.com
2017-03-07 delete contact_pages_linkeddomain cambrianweb.com
2017-03-07 delete index_pages_linkeddomain aberholidaycottages.com
2017-03-07 delete index_pages_linkeddomain cambrianweb.com
2017-03-07 delete phone +44 (0) 1970 612444
2017-03-07 delete source_ip 195.8.196.32
2017-03-07 insert address Marine Terrace, Aberystwyth, Ceredigion SY23 2DA
2017-03-07 insert contact_pages_linkeddomain gloversure.co.uk
2017-03-07 insert index_pages_linkeddomain booking.com
2017-03-07 insert index_pages_linkeddomain gloversure.co.uk
2017-03-07 insert source_ip 89.255.132.67
2017-03-07 update primary_contact Marine Hotel, Marine Terrace, Aberystwyth, Ceredigion. SY23 2BX => Marine Terrace, Aberystwyth, Ceredigion SY23 2DA
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 5 => 6
2016-12-20 update num_mort_outstanding 5 => 6
2016-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065349300006
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-07 update statutory_documents 14/03/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 23/09/2015
2016-03-12 update num_mort_charges 4 => 5
2016-03-12 update num_mort_outstanding 4 => 5
2016-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065349300005
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update num_mort_charges 3 => 4
2015-08-11 update num_mort_outstanding 3 => 4
2015-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065349300004
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-01 update statutory_documents 14/03/15 FULL LIST
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
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address THE OLD CONVENT LLANBADARN ROAD ABERYSTWYTH CEREDIGION SY23 1WX
2014-11-07 insert address C/O PJE CHARTERED ACCOUNTANTS 23 COLLEGE STREET LAMPETER CEREDIGION SA48 7DY
2014-11-07 update registered_address
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN MARGRET EIRA WHITFIELD / 12/08/2010
2014-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN MARGRET EIRA EVANS / 24/04/2010
2014-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2014 FROM THE OLD CONVENT LLANBADARN ROAD ABERYSTWYTH CEREDIGION SY23 1WX
2014-07-22 insert index_pages_linkeddomain aberholidaycottages.com
2014-07-22 insert phone +44 (0) 1970 612444
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-14 update statutory_documents 14/03/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_category FULL => SMALL
2013-10-07 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-10-07 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-07-09 update website_status ServerDown => OK
2013-07-09 delete address Marine Terrace, Aberystwyth, Ceredigion, SY23 2BX
2013-07-09 delete fax +44 (0) 1970 617435
2013-07-09 delete index_pages_linkeddomain addthis.com
2013-07-09 delete index_pages_linkeddomain autson.com
2013-07-09 delete index_pages_linkeddomain spanishholidaylet.net
2013-07-09 delete phone +44 (0) 1970 612444
2013-07-09 insert alias Ni Tri Ltd
2013-07-09 insert index_pages_linkeddomain cambrianweb.com
2013-07-09 insert index_pages_linkeddomain twitter.com
2013-07-09 insert phone 01970 612444
2013-07-09 update name Gwesty Marine Hotel => Ni Tri
2013-07-09 update primary_contact Marine Terrace, Aberystwyth, Ceredigion, SY23 2BX => null
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 19/06/2013
2013-05-17 update website_status OK => ServerDown
2013-03-18 update statutory_documents 14/03/13 FULL LIST
2013-03-03 update website_status OK
2013-01-24 update website_status ServerDown
2013-01-20 update website_status FlippedRobotsTxt
2013-01-05 update website_status ServerDown
2012-12-22 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents AUDITORS RESIGNATION
2012-10-25 delete address Marine Hotel, Marine Terrace, Aberystwyth, Ceredigion. SY23 2BX
2012-10-25 delete phone 01970 612444
2012-10-25 delete phone 01970 617435
2012-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2012-03-19 update statutory_documents 14/03/12 FULL LIST
2011-03-18 update statutory_documents 14/03/11 FULL LIST
2011-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-05-04 update statutory_documents 14/03/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN MARGRET EIRA EVANS / 14/02/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD JOSEPH EVANS / 14/02/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FFION MAIR WILSON / 14/02/2010
2010-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION