EAST COAST ADVENTURE - History of Changes


DateDescription
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-02-29
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-03-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-03-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-08 delete source_ip 192.186.222.167
2022-03-08 insert source_ip 50.62.137.251
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address LOWER KNOCKBARRAGH ROAD ROSTREVOR CO DOWN BT34
2021-04-07 insert address 34 LOWER KNOCKBARRAGH ROAD ROSTREVOR NEWRY NORTHERN IRELAND BT34 3DP
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-07 update registered_address
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM LOWER KNOCKBARRAGH ROAD ROSTREVOR CO DOWN BT34
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2021-01-21 insert about_pages_linkeddomain ecanukeproofracing.com
2021-01-21 insert contact_pages_linkeddomain ecanukeproofracing.com
2021-01-21 insert index_pages_linkeddomain ecanukeproofracing.com
2020-09-21 delete address Shore Road, Rostrevor, BT34 3AA
2020-09-21 delete phone 0044(0)7876681197
2020-07-11 delete address Kids Easter Camp 2020 Kids Summer Day Camp 2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-09 insert address Kids Easter Camp 2020 Kids Summer Day Camp 2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JENNIFER CUMMING / 30/11/2017
2019-12-02 update statutory_documents CESSATION OF MARK CUMMING AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-05-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-12-25 delete phone (0)429419693
2018-12-25 delete phone 00353
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-03 delete about_pages_linkeddomain youtube.com
2018-03-03 delete contact_pages_linkeddomain youtube.com
2018-03-03 insert about_pages_linkeddomain formcraft-wp.com
2018-03-03 insert contact_pages_linkeddomain formcraft-wp.com
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-22 delete email he..@eastcoastadventure.com
2018-01-22 insert about_pages_linkeddomain youtube.com
2018-01-22 insert contact_pages_linkeddomain youtube.com
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CUMMING
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER CUMMING
2017-12-16 delete about_pages_linkeddomain goo.gl
2017-12-16 delete contact_pages_linkeddomain goo.gl
2017-12-16 insert email he..@eastcoastadventure.com
2017-10-05 delete about_pages_linkeddomain pinterest.com
2017-10-05 delete contact_pages_linkeddomain pinterest.com
2017-10-05 delete index_pages_linkeddomain pinterest.com
2017-10-05 delete phone 02841738516 / 02841739923
2017-10-05 delete phone 07876681197
2017-10-05 insert phone 00353
2017-10-05 insert phone 0044 (0) 2841738516
2017-10-05 insert phone 0044(0)7876681197
2017-06-24 insert address Carlingford House, Carlingford Louth
2017-06-24 insert phone 0429419693
2017-05-10 delete about_pages_linkeddomain surveymonkey.co.uk
2017-05-10 delete contact_pages_linkeddomain surveymonkey.co.uk
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 insert about_pages_linkeddomain surveymonkey.co.uk
2016-12-20 insert contact_pages_linkeddomain surveymonkey.co.uk
2016-12-20 insert index_pages_linkeddomain surveymonkey.co.uk
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-17 delete index_pages_linkeddomain smashballoon.com
2016-09-19 delete about_pages_linkeddomain redbull.ie
2016-09-19 delete contact_pages_linkeddomain redbull.ie
2016-09-19 delete index_pages_linkeddomain redbull.ie
2016-09-19 insert about_pages_linkeddomain smashballoon.com
2016-09-19 insert contact_pages_linkeddomain smashballoon.com
2016-09-19 insert index_pages_linkeddomain smashballoon.com
2016-08-15 delete about_pages_linkeddomain youtube.com
2016-08-15 delete contact_pages_linkeddomain youtube.com
2016-08-15 delete index_pages_linkeddomain youtube.com
2016-08-15 insert about_pages_linkeddomain redbull.ie
2016-08-15 insert contact_pages_linkeddomain redbull.ie
2016-08-15 insert index_pages_linkeddomain redbull.ie
2016-07-18 delete phone 07917441878
2016-07-18 insert about_pages_linkeddomain youtube.com
2016-07-18 insert contact_pages_linkeddomain youtube.com
2016-07-18 insert index_pages_linkeddomain youtube.com
2016-06-11 delete general_emails in..@eastcoastadventure.com
2016-06-11 delete address Easter Camp 2015 East Coast Adventure Centre Youth Adventure Camps
2016-06-11 delete address Kids Summer Camp East Coast Adventure Centre Youth Adventure Camps Halloween 2014 Easter Camp 2015
2016-06-11 delete email in..@eastcoastadventure.com
2016-06-11 delete person Easter Camp
2016-06-11 delete phone 0044 (0) 28 417 53535
2016-06-11 insert phone 0044 (0) 28 417 38516
2016-06-11 insert phone 07917441878
2016-04-01 delete phone +44 (0) 28 - 417 39923
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-10 update statutory_documents DIRECTOR APPOINTED MR IAN CUMMING
2016-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY CUMMING
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address 21 Queen Street, Warrenpoint, BT34 3HZ
2016-02-12 delete address 3 Grange Road, Cranfield West, Kilkeel, Co Down, Northern Ireland, BT34 4LW
2016-02-12 delete phone +44 (0) 28 417 53535
2016-02-12 delete phone +44 (0) 7739344607
2016-02-12 insert address Seafront, Warrenpoint, BT34 3HZ (Sat Nav) Off the M1 take signs for Newry City Centre / Warrenpoint
2016-02-12 insert phone +44 (0) 28 - 417 39923
2016-02-12 insert phone 00 44 (0) 28 417 38516/41739923
2016-02-12 insert phone 0044 (0) 28 41739923
2016-01-15 update website_status ErrorPage => OK
2016-01-15 insert address Kids Summer Camp East Coast Adventure Centre Youth Adventure Camps Halloween 2014 Easter Camp 2015
2015-12-04 update website_status OK => ErrorPage
2015-11-07 update returns_last_madeup_date 2014-11-29 => 2015-10-27
2015-11-07 update returns_next_due_date 2015-12-27 => 2016-11-24
2015-10-27 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER CUMMING
2015-10-27 update statutory_documents DIRECTOR APPOINTED MRS LUCY MARY CUMMING
2015-10-27 update statutory_documents 27/10/15 FULL LIST
2015-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CUMMING
2015-06-15 insert about_pages_linkeddomain graceysbarn.co.uk
2015-06-15 insert career_pages_linkeddomain graceysbarn.co.uk
2015-06-15 insert contact_pages_linkeddomain graceysbarn.co.uk
2015-05-17 insert address East Coast Adventure Centre Youth Adventure Camps Halloween 2014 Easter Camp 2015
2015-04-13 delete address Easter Camp 2014 East Coast Adventure Centre Youth Adventure Camps
2015-04-13 insert about_pages_linkeddomain youtube.com
2015-04-13 insert address Easter Camp 2015 East Coast Adventure Centre Youth Adventure Camps
2015-04-13 insert career_pages_linkeddomain youtube.com
2015-04-13 insert contact_pages_linkeddomain youtube.com
2015-03-16 delete source_ip 160.153.74.193
2015-03-16 insert source_ip 192.186.222.167
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-16 insert address 3 Grange Road, Cranfield West, Kilkeel, Co Down, Northern Ireland, BT34 4LW
2015-01-17 delete address 3 Grange Road, Cranfield West, Kilkeel, Co Down, Northern Ireland, BT34 4LW
2015-01-17 delete source_ip 104.28.26.96
2015-01-17 delete source_ip 104.28.27.96
2015-01-17 insert source_ip 160.153.74.193
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-22 update statutory_documents 29/11/14 FULL LIST
2014-10-29 delete address East Coast Adventure Centre Youth Adventure Camps Easter Camp 2014 Youth Mountain Bike Camp
2014-09-23 insert address 3 Grange Rd, Kilkeel, Newry, Co
2014-08-16 delete source_ip 108.162.196.142
2014-08-16 delete source_ip 108.162.197.142
2014-08-16 insert source_ip 104.28.26.96
2014-08-16 insert source_ip 104.28.27.96
2014-07-12 insert address 3 Grange Road, Cranfield West, Kilkeel, Co Down, Northern Ireland, BT34 4LW
2014-07-12 insert address Mourne Mountains, Warrenpoint & Rostrevor, Co. Down
2014-07-12 insert phone +44 (0) 7739344607
2014-04-21 delete address 1 Day Team Building 10 Day Challenge 10 Day Hospitality & Tourism Challenge Price Lists
2014-04-21 delete source_ip 81.17.241.177
2014-04-21 insert contact_pages_linkeddomain google.co.uk
2014-04-21 insert phone +44 (0) 28 417 53535
2014-04-21 insert source_ip 108.162.196.142
2014-04-21 insert source_ip 108.162.197.142
2014-03-31 insert about_pages_linkeddomain newryandmourne.gov.uk
2014-03-31 insert about_pages_linkeddomain thesandsbandbrostrevor.co.uk
2014-03-31 insert about_pages_linkeddomain visitnewryandmourne.com
2014-03-31 insert about_pages_linkeddomain youtu.be
2014-03-31 insert address Easter Camp 2014 Youth Mountain Bike Camp
2014-03-31 insert contact_pages_linkeddomain newryandmourne.gov.uk
2014-03-31 insert contact_pages_linkeddomain thesandsbandbrostrevor.co.uk
2014-03-31 insert contact_pages_linkeddomain visitnewryandmourne.com
2014-03-31 insert contact_pages_linkeddomain youtu.be
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-16 insert about_pages_linkeddomain seaviewguesthouseireland.com
2014-02-16 insert contact_pages_linkeddomain seaviewguesthouseireland.com
2014-02-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-02 delete address Easter Camp 2014 Summer Camp 2014
2014-02-02 insert about_pages_linkeddomain campstead.com
2014-02-02 insert about_pages_linkeddomain chestnuttholidayparks.com
2014-02-02 insert about_pages_linkeddomain kilbroneycourt.com
2014-02-02 insert about_pages_linkeddomain theloughandquay.com
2014-02-02 insert about_pages_linkeddomain thewhistledownhotel.com
2014-02-02 insert address Easter Camp 2014 East Coast Adventure Centre Youth Adventure Camps
2014-02-02 insert contact_pages_linkeddomain campstead.com
2014-02-02 insert contact_pages_linkeddomain chestnuttholidayparks.com
2014-02-02 insert contact_pages_linkeddomain kilbroneycourt.com
2014-02-02 insert contact_pages_linkeddomain theloughandquay.com
2014-02-02 insert contact_pages_linkeddomain thewhistledownhotel.com
2014-01-17 insert address Easter Camp 2014 Summer Camp 2014
2014-01-17 insert person Easter Camp
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-20 update statutory_documents 29/11/13 FULL LIST
2013-12-18 delete phone +44 (0) 28 417 53535
2013-12-04 delete address East Coast Adventure Mountain Residential Centre Lower Knockbarragh Road Rostrevor Co Down BT34 3DP
2013-12-04 delete address Mountain Centre - 34 Lower Knockbarragh Rd - Rostrevor - Co. Down
2013-12-04 delete address Water Sports Centre - Warrenpoint - Co. Down BT34 3HZ
2013-12-04 delete contact_pages_linkeddomain boards.ie
2013-12-04 delete contact_pages_linkeddomain buseireann.ie
2013-12-04 delete contact_pages_linkeddomain translink.co.uk
2013-12-04 insert address 21 Queen Street, Warrenpoint, BT34 3HZ
2013-12-04 insert phone 00 44 (0) 7876681197
2013-12-04 update primary_contact Water Sports Centre - Warrenpoint - Co. Down BT34 3HZ => 21 Queen Street, Warrenpoint, BT34 3HZ
2013-10-16 delete alias East Coast Adventure Centre
2013-08-28 insert ceo Mark Cumming
2013-08-28 insert cfo Jennifer Cumming
2013-08-28 insert coo Ian Cumming
2013-08-28 delete alias East Coast Adventure Centres
2013-08-28 insert alias East Coast Adventure Centre
2013-08-28 insert person Ian Cumming
2013-08-28 insert person Jennifer Cumming
2013-08-28 insert person Mark Cumming
2013-07-03 insert address East Coast Adventure Mountain Residential Centre Lower Knockbarragh Road Rostrevor Co Down BT34 3DP
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-05-31 insert address 1 Day Team Building 10 Day Challenge 10 Day Hospitality & Tourism Challenge
2013-05-31 insert phone +44 (0) 28 417 53535
2013-05-19 delete email ia..@eastcoastadventure.com
2013-05-12 insert email ia..@eastcoastadventure.com
2013-05-12 insert index_pages_linkeddomain facebook.com
2013-03-10 delete address Easter Camp 2013 Youth Summer Camp
2013-02-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status OK
2013-02-01 insert address Easter Camp 2013 Youth Summer Camp
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 delete address 1 Day Team Building 10 Day Challenge
2013-01-04 insert address 1 Day Team Building 10 Day Challenge
2012-12-19 update statutory_documents 29/11/12 FULL LIST
2012-12-14 insert address Residential Mountain Centre - 34 Lower Knockbarragh Rd - Rostrevor - Co. Down
2012-12-14 insert address Water Sports Centre - Warrenpoint - Co. Down BT34 3HZ
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 29/11/11 FULL LIST
2011-04-27 update statutory_documents 29/11/10 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 29/11/09 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CUMMING / 29/11/2009
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CUMMING / 29/11/2009
2010-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENIFER CUMMING / 29/11/2009
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-21 update statutory_documents 29/11/08 ANNUAL RETURN SHUTTLE
2009-01-14 update statutory_documents 31/05/08 ANNUAL ACCTS
2008-08-15 update statutory_documents CHANGE OF DIRS/SEC
2008-07-04 update statutory_documents 29/11/07 ANNUAL RETURN SHUTTLE
2008-07-01 update statutory_documents CHANGE OF DIRS/SEC
2008-06-10 update statutory_documents 31/05/07 ANNUAL ACCTS
2007-04-04 update statutory_documents 31/05/05 ANNUAL ACCTS
2007-04-04 update statutory_documents 31/05/06 ANNUAL ACCTS
2007-03-08 update statutory_documents 29/11/04 ANNUAL RETURN SHUTTLE
2007-03-08 update statutory_documents 29/11/05 ANNUAL RETURN SHUTTLE
2006-12-20 update statutory_documents 29/11/06 ANNUAL RETURN SHUTTLE
2005-08-14 update statutory_documents 31/05/04 ANNUAL ACCTS
2004-08-19 update statutory_documents 31/05/03 ANNUAL ACCTS
2004-03-12 update statutory_documents CHANGE IN SIT REG ADD
2004-03-12 update statutory_documents CHANGE OF DIRS/SEC
2004-03-12 update statutory_documents CHANGE OF DIRS/SEC
2004-03-12 update statutory_documents CHANGE OF DIRS/SEC
2004-03-12 update statutory_documents CHANGE OF DIRS/SEC
2004-03-12 update statutory_documents CHANGE OF DIRS/SEC
2004-03-12 update statutory_documents 29/11/03 ANNUAL RETURN SHUTTLE
2004-03-12 update statutory_documents RETURN OF ALLOT OF SHARES
2003-03-06 update statutory_documents 29/11/02 ANNUAL RETURN SHUTTLE
2003-03-06 update statutory_documents 31/05/02 ANNUAL ACCTS
2002-03-15 update statutory_documents CHANGE IN SIT REG ADD
2002-03-15 update statutory_documents CHANGE OF DIRS/SEC
2002-03-15 update statutory_documents 29/11/01 ANNUAL RETURN SHUTTLE
2002-02-01 update statutory_documents 31/05/01 ANNUAL ACCTS
2001-05-01 update statutory_documents 31/05/00 ANNUAL ACCTS
2000-12-05 update statutory_documents 29/11/00 ANNUAL RETURN SHUTTLE
2000-12-05 update statutory_documents RETURN OF ALLOT OF SHARES
2000-08-31 update statutory_documents CHANGE OF ARD
2000-08-19 update statutory_documents CHANGE IN SIT REG ADD
2000-08-19 update statutory_documents CHANGE OF DIRS/SEC
2000-08-19 update statutory_documents CHANGE OF DIRS/SEC
2000-08-19 update statutory_documents CHANGE OF DIRS/SEC
1999-11-29 update statutory_documents ARTICLES
1999-11-29 update statutory_documents PARS RE DIRS/SIT REG OFF
1999-11-29 update statutory_documents DECLN COMPLNCE REG NEW CO
1999-11-29 update statutory_documents MEMORANDUM
1999-11-29 update statutory_documents CERTIFICATE OF INCORPORATION