TEAMBUILDING - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES
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
2023-06-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-22 delete index_pages_linkeddomain funteambuildingactivities.com
2022-12-21 insert index_pages_linkeddomain funteambuildingactivities.com
2022-11-19 delete personal_emails ja..@teeambuilding.co.uk
2022-11-19 insert personal_emails ja..@teambuilding.co.uk
2022-11-19 delete email ja..@teeambuilding.co.uk
2022-11-19 insert email ja..@teambuilding.co.uk
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-15 delete alias Team Building Events Ltd
2022-05-15 delete registration_number 6796758
2022-05-15 delete vat 945 564 296
2022-05-15 insert registration_number 4198160
2022-05-15 insert vat 793 8594 59
2022-02-07 insert person Alex Tyley
2021-12-02 insert personal_emails ja..@teeambuilding.co.uk
2021-12-02 delete address Unit 6 Dell Buildings, Milford Road, Lymington, Hampshire, SO41 OED
2021-12-02 delete person Bekki Phillips
2021-12-02 delete person Bruce Long
2021-12-02 delete person John Burke
2021-12-02 delete person Kirsty Buttery
2021-12-02 insert address Milford Road, Lymington, SO41 0ED
2021-12-02 insert email ja..@teeambuilding.co.uk
2021-12-02 insert person Olivia Barton
2021-12-02 insert person Ryan Duncan
2021-12-02 update person_title Matt Arnold: Event Consultant => Operations
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOLENT RIB CHARTERS LIMITED / 07/10/2021
2021-10-26 update statutory_documents CESSATION OF RICHARD JAMES WARD AS A PSC
2021-10-26 update statutory_documents CESSATION OF STUART EDWARD HEDGES AS A PSC
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-20 delete index_pages_linkeddomain funteambuildingactivities.com
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-17 delete person Sarah Murphy
2019-03-17 insert person John Burke
2019-02-12 insert address Unit 4 Dell Buildings Milford Road Lymington Hampshire SO41 0ED
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLENT RIB CHARTERS LIMITED
2018-06-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-30 delete person Rob Fielding
2018-03-30 insert person Kirsty Buttery
2018-02-10 delete index_pages_linkeddomain vimeo.com
2018-02-10 insert vat 945 564 296
2018-02-10 update person_title Lotte Fletcher: Event Manager; Manager => Manager; Events Manager
2018-02-10 update robots_txt_status www.teambuilding.co.uk: 200 => 0
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-23 update statutory_documents CESSATION OF SOLENT RIB CHARTERS LIMITED AS A PSC
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD HEDGES
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLENT RIB CHARTERS LIMITED
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-06 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 114
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-18 delete management_pages_linkeddomain solentribcharter.co.uk
2017-05-18 delete person James (Jim) Myatt
2017-05-18 insert person Bekki Phillips
2017-05-18 insert person Sarah Murphy
2017-05-18 update person_description Bruce Long => Bruce Long
2017-05-18 update person_description James Morris => James Morris
2017-05-18 update person_description Matt Arnold => Matt Arnold
2017-05-18 update person_description Richard Ward => Richard Ward
2017-05-18 update person_description Rob Baxter => Rob Baxter
2017-05-18 update person_description Rob Fielding => Rob Fielding
2017-05-18 update person_description Sally Rosser => Sally Rosser
2017-05-18 update person_description Stuart Hedges => Stuart Hedges
2017-02-10 delete person Chloe Yorke
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-03 delete person Vickie Getzig
2016-09-06 delete person Christian Grose
2016-09-06 delete person Nicki Halle
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
2016-08-06 update person_title James Morris: Event Consultant => Sales Manager
2016-08-06 update person_title Vickie Getzig: Sales Manager => Event Consultant
2016-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 insert person Lotte Fletcher
2016-04-16 insert person Rob Fielding
2016-02-11 delete address UNIT 6 DELL BUILDINGS MILFORD ROAD LYMINGTON HANTS SO41 0ED
2016-02-11 delete sic_code 50100 - Sea and coastal passenger water transport
2016-02-11 delete sic_code 50300 - Inland passenger water transport
2016-02-11 insert address UNIT 6 DELL BUILDINGS MILFORD ROAD LYMINGTON HAMPSHIRE SO41 0ED
2016-02-11 update reg_address_care_of ASPIRATIONAL EVENTS LTD => null
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O ASPIRATIONAL EVENTS LTD UNIT 6 DELL BUILDINGS MILFORD ROAD LYMINGTON HANTS SO41 0ED
2016-01-27 update statutory_documents 21/01/16 FULL LIST
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
2016-01-04 insert person Matt Arnold
2016-01-04 insert person Nicki Halle
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-03 delete person Tom Myatt
2015-11-03 insert person Chloe Yorke
2015-11-03 insert person Christian Grose
2015-05-01 insert management_pages_linkeddomain solentribcharter.co.uk
2015-03-06 delete registration_number 06796758
2015-03-06 insert registration_number 6796758
2015-02-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-02-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-06 delete person Pete Stacey-Jackson
2015-02-06 insert alias Team Building Events Ltd
2015-01-26 update statutory_documents 21/01/15 FULL LIST
2014-12-07 insert company_previous_name ASPIRATIONAL EVENTS LIMITED
2014-12-07 update name ASPIRATIONAL EVENTS LIMITED => TEAMBUILDING EVENTS LIMITED
2014-11-21 update statutory_documents COMPANY NAME CHANGED ASPIRATIONAL EVENTS LIMITED CERTIFICATE ISSUED ON 21/11/14
2014-11-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 insert otherexecutives Richard Ward
2014-03-08 insert otherexecutives Stuart Hedges
2014-03-08 delete person Dan Ammonds
2014-03-08 insert person Bruce Long
2014-03-08 insert person James (Jim) Myatt
2014-03-08 insert person Richard Ward
2014-03-08 insert person Stuart Hedges
2014-03-08 update person_description Pete Stacey-Jackson => Pete Stacey-Jackson
2014-03-08 update person_title Tom Myatt: Event Consultant => Event Consultant & Marketing Manager
2014-02-16 delete address Unit 6 Dell Buildings Efford Park Milford Road Lymington Hampshire SO41 0ED
2014-02-16 delete fax +44 (0)1590 676456
2014-02-07 delete address UNIT 6 DELL BUILDINGS MILFORD ROAD LYMINGTON HANTS UNITED KINGDOM SO41 0ED
2014-02-07 insert address UNIT 6 DELL BUILDINGS MILFORD ROAD LYMINGTON HANTS SO41 0ED
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-24 update statutory_documents 21/01/14 FULL LIST
2014-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD HEDGES / 01/01/2014
2014-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART EDWARD HEDGES / 01/01/2014
2013-09-19 update person_description Dan Ammonds => Dan Ammonds
2013-09-19 update person_description James Morris => James Morris
2013-09-19 update person_description Sally Rosser => Sally Rosser
2013-09-19 update person_description Tom Myatt => Tom Myatt
2013-09-19 update person_description Vickie Getzig => Vickie Getzig
2013-09-12 delete person John Jupp
2013-09-12 delete person Lionel Brian
2013-09-12 insert about_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert career_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert client_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert contact_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert index_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert management_pages_linkeddomain funteambuildingactivities.com
2013-09-12 insert terms_pages_linkeddomain funteambuildingactivities.com
2013-09-12 update person_description Sally Rosser => Sally Rosser
2013-09-01 insert index_pages_linkeddomain vimeo.com
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-18
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
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-28 update website_status OK
2013-01-28 delete alias teambuilding.co.uk
2013-01-23 update website_status FlippedRobotsTxt
2013-01-23 update statutory_documents 21/01/13 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 21/01/12 FULL LIST
2011-11-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 21/01/11 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WARD / 01/04/2010
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 4 BRITANNIA PLACE MILL LANE LYMINGTON HAMPSHIRE SO41 9AY UNITED KINGDOM
2010-01-22 update statutory_documents 21/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WARD / 22/01/2010
2009-02-03 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON HAMPSHIRE SO41 9GA
2009-01-23 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES WARD
2009-01-23 update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD HEDGES
2009-01-23 update statutory_documents SECRETARY APPOINTED MR STUART EDWARD HEDGES
2009-01-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION