BLUE SAIL - History of Changes


DateDescription
2024-03-09 delete email gr..@bluesail.com
2024-03-09 delete person Grant Bird
2024-03-09 delete phone +44 (0) 7970 217230
2023-08-19 delete about_pages_linkeddomain twitter.com
2023-08-19 delete contact_pages_linkeddomain twitter.com
2023-08-19 delete index_pages_linkeddomain twitter.com
2023-08-19 delete projects_pages_linkeddomain twitter.com
2023-08-19 delete terms_pages_linkeddomain twitter.com
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-19 delete about_pages_linkeddomain academyofurbanism.org.uk
2023-03-19 delete person Amanda Shepherd
2023-03-19 delete person Michele Grant
2023-03-19 insert email gr..@bluesail.com
2023-03-19 insert person Grant Bird
2023-03-19 insert phone +44 (0) 7970 217230
2023-01-12 update statutory_documents DIRECTOR APPOINTED MS LAURA MARIE WAKELIN
2023-01-12 update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 300
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA JANE EASTON / 21/06/2021
2021-04-24 insert about_pages_linkeddomain academyofurbanism.org.uk
2021-04-24 insert about_pages_linkeddomain visitbritain.org
2021-04-24 insert about_pages_linkeddomain visitscotland.com
2021-04-24 insert projects_pages_linkeddomain arcticcoastway.is
2021-04-24 insert projects_pages_linkeddomain discoverireland.ie
2021-04-24 insert projects_pages_linkeddomain glasgowlife.org.uk
2021-04-24 insert projects_pages_linkeddomain marketingmanchester.com
2021-04-24 insert projects_pages_linkeddomain visitbelfast.com
2021-02-01 delete alias Blue Sail Consulting Ltd
2021-02-01 delete source_ip 104.27.158.41
2021-02-01 delete source_ip 104.27.159.41
2021-02-01 insert projects_pages_linkeddomain northiceland.is
2021-02-01 insert source_ip 104.21.78.15
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ADAM DAVISON BATES
2020-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA JANE EASTON / 26/06/2020
2020-06-23 insert source_ip 172.67.214.130
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-23 insert personal_emails la..@bluesail.com
2020-04-23 insert email la..@bluesail.com
2020-04-23 insert person Laura Wakelin
2020-04-23 insert phone +44 (0) 7970 688065
2020-03-12 update statutory_documents CESSATION OF AMANDA MARGARET LE FLEMING SHEPHERD AS A PSC
2020-03-12 update statutory_documents CESSATION OF MICHELE MARY GRANT AS A PSC
2020-01-20 delete personal_emails am..@bluesail.com
2020-01-20 delete personal_emails mi..@bluesail.com
2020-01-20 delete address 25 Goldstone Villas, Hove, East Sussex, BN3 3RR
2020-01-20 delete email am..@bluesail.com
2020-01-20 delete email mi..@bluesail.com
2020-01-20 delete phone +44 (0) 7779 991291
2020-01-20 delete phone +44 (0) 7973 677513
2020-01-20 insert address 46 Jersey St, Brighton BN2 9NU
2020-01-20 update primary_contact 25 Goldstone Villas, Hove, East Sussex, BN3 3RR => 46 Jersey St, Brighton BN2 9NU
2020-01-07 delete address 25 25 GOLDSTONE VILLAS HOVE EAST SUSSEX ENGLAND BN3 3RR
2020-01-07 insert address 46 JERSEY STREET BRIGHTON ENGLAND BN2 9NU
2020-01-07 update registered_address
2020-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA LE FLEMING SHEPHERD
2020-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE GRANT
2019-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH ADAM DAVIDSON BATES / 17/12/2019
2019-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOSEPH ADAM DAVISON BATES / 27/11/2019
2019-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELE GRANT
2019-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2019 FROM 25 25 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RR ENGLAND
2019-12-07 update statutory_documents SECRETARY APPOINTED MR JOSEPH ADAM DAVIDSON BATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 delete source_ip 104.248.162.122
2019-08-20 insert source_ip 104.27.158.41
2019-08-20 insert source_ip 104.27.159.41
2019-07-21 insert personal_emails ad..@bluesail.com
2019-07-21 insert personal_emails am..@bluesail.com
2019-07-21 insert personal_emails lo..@bluesail.com
2019-07-21 insert personal_emails mi..@bluesail.com
2019-07-21 delete about_pages_linkeddomain linkedin.com
2019-07-21 delete about_pages_linkeddomain thirty8.co.uk
2019-07-21 delete address 25 Goldstone Villas, Brighton & Hove BN3 3RR, UK
2019-07-21 delete contact_pages_linkeddomain thirty8.co.uk
2019-07-21 delete index_pages_linkeddomain thirty8.co.uk
2019-07-21 delete person Graham Nicholson
2019-07-21 delete phone +44 (0) 1273 270108
2019-07-21 delete phone +44 (0) 1829 752997
2019-07-21 delete registration_number 6021556
2019-07-21 delete source_ip 185.119.173.81
2019-07-21 insert about_pages_linkeddomain mark-design.co.uk
2019-07-21 insert contact_pages_linkeddomain mark-design.co.uk
2019-07-21 insert email ad..@bluesail.com
2019-07-21 insert email am..@bluesail.com
2019-07-21 insert email di..@bluesail.com
2019-07-21 insert email lo..@bluesail.com
2019-07-21 insert email mi..@bluesail.com
2019-07-21 insert index_pages_linkeddomain mark-design.co.uk
2019-07-21 insert phone +44 7446 223441
2019-07-21 insert source_ip 104.248.162.122
2019-07-21 update person_description Adam Bates => Adam Bates
2019-07-21 update person_description Amanda Shepherd => Amanda Shepherd
2019-07-21 update person_description Lorna Easton => Lorna Easton
2019-07-21 update person_description Michele Grant => Michele Grant
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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORNA JANE EASTON / 01/11/2018
2018-04-11 update statutory_documents DIRECTOR APPOINTED MR ADAM JOSEPH ADAM DAVISON BATES
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLSON
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-23 delete phone +44 (0) 1625 590999
2016-07-23 delete phone +44 (0) 7946 711075
2016-07-23 delete source_ip 95.142.152.194
2016-07-23 insert source_ip 185.119.173.81
2016-07-23 update person_description Amanda Shepherd => Amanda Shepherd
2016-07-23 update person_description Graham Nicholson => Graham Nicholson
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address OSBORNE HOUSE, TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN
2016-07-07 insert address 25 25 GOLDSTONE VILLAS HOVE EAST SUSSEX ENGLAND BN3 3RR
2016-07-07 update registered_address
2016-06-11 delete address Osborne House, Trafford Road, Alderley Edge, Cheshire SK9 7DN
2016-06-11 insert address 25 Goldstone Villas, Brighton & Hove BN3 3RR, UK
2016-06-11 update primary_contact Osborne House, Trafford Road, Alderley Edge, Cheshire SK9 7DN => 25 Goldstone Villas, Brighton & Hove BN3 3RR, UK
2016-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM OSBORNE HOUSE, TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7DN
2016-06-01 update statutory_documents SECRETARY APPOINTED MS MICHELE MARY GRANT
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM NICHOLSON
2016-01-10 delete contact_pages_linkeddomain linkedin.com
2016-01-10 delete source_ip 64.90.61.40
2016-01-10 insert source_ip 95.142.152.194
2016-01-07 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-07 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-14 update statutory_documents 07/12/15 FULL LIST
2015-10-01 insert person Adam Bates
2015-10-01 insert phone +44 (0) 1273 270108
2015-10-01 insert phone +44 (0) 7446 223441
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-12 delete client Buckinghamshire Business First
2015-03-12 delete client Coast to Capital LEP
2015-03-12 delete client Northern Ireland Tourist Board
2015-03-12 delete client Warwickshire County Council
2015-03-12 insert client Hampshire County Council
2015-03-12 insert client Manchester Growth Company
2015-03-12 insert client Scottish Enterprise
2015-03-12 insert client Tourism Northern Ireland
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-03 delete client_pages_linkeddomain linkedin.com
2015-01-03 delete index_pages_linkeddomain linkedin.com
2015-01-03 delete projects_pages_linkeddomain linkedin.com
2014-12-18 update statutory_documents 07/12/14 FULL LIST
2014-11-26 update person_description Amanda Shepherd => Amanda Shepherd
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 insert address Osborne House, Trafford Road, Alderley Edge, Cheshire SK9 7DN
2014-05-28 update primary_contact null => Osborne House, Trafford Road, Alderley Edge, Cheshire SK9 7DN
2014-03-25 insert index_pages_linkeddomain t.co
2014-03-25 insert index_pages_linkeddomain thirty8.co.uk
2014-02-14 delete index_pages_linkeddomain t.co
2014-02-14 delete index_pages_linkeddomain thirty8.co.uk
2014-02-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-02-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-01-31 insert index_pages_linkeddomain t.co
2014-01-21 update statutory_documents 07/12/13 FULL LIST
2014-01-17 delete index_pages_linkeddomain t.co
2013-12-19 insert index_pages_linkeddomain t.co
2013-12-05 delete index_pages_linkeddomain t.co
2013-10-31 insert client_pages_linkeddomain linkedin.com
2013-10-31 insert contact_pages_linkeddomain linkedin.com
2013-10-31 insert index_pages_linkeddomain linkedin.com
2013-10-31 insert projects_pages_linkeddomain linkedin.com
2013-10-24 delete industry_tag tourism consultancy and a destination marketing
2013-10-16 update website_status FlippedRobots => OK
2013-10-09 update website_status OK => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-04 update website_status OK
2013-02-04 delete source_ip 173.236.133.196
2013-02-04 insert source_ip 64.90.61.40
2013-01-21 update website_status FlippedRobotsTxt
2012-12-09 update statutory_documents 07/12/12 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-30 update statutory_documents 07/12/11 FULL LIST
2011-11-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-23 update statutory_documents 01/08/10 STATEMENT OF CAPITAL GBP 200
2011-01-21 update statutory_documents 07/12/10 FULL LIST
2010-08-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents DIRECTOR APPOINTED MS MICHELE MARY GRANT
2010-01-23 update statutory_documents 07/12/09 FULL LIST
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARGARET LE FLEMING SHEPHERD / 20/11/2009
2010-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM DAVID NICHOLSON / 20/11/2009
2009-08-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM CONNOR
2008-07-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION