JASMINE HOLIDAYS - History of Changes


DateDescription
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
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-07-19 insert contact_pages_linkeddomain jasminecaribbean.co.uk
2021-07-19 insert index_pages_linkeddomain jasminecaribbean.co.uk
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064429540001
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18
2019-04-07 insert person Alfajiri Villas
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-25 delete address Six Senses Con Dao - 7 nights Park Hyatt Saigon - 3 nights
2019-01-25 delete person Peoples of Myanmar
2019-01-25 insert person John McCain
2018-12-20 insert person Amiana Nha Trang
2018-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-11-21 update person_description Cape Cadogan => Cape Cadogan
2017-01-12 delete person Star Clipper Cuba
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-17 insert person Chum Mey
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-06-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-06-07 insert person Antarctica Cruise
2016-06-07 insert person Argentina Fly-Drive
2016-05-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-05 update statutory_documents FIRST GAZETTE
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete address 14 Lavant Street Petersfield GU32 3EW
2016-03-25 delete person Blue Lime
2016-03-25 delete source_ip 94.229.170.48
2016-03-25 insert address Antrobus House 18 College Street Petersfield GU31 4AD
2016-03-25 insert person Burma Sailing Adventure
2016-03-25 insert person Golden Land
2016-03-25 insert source_ip 46.183.9.16
2016-03-25 update primary_contact 14 Lavant Street Petersfield GU32 3EW => Antrobus House 18 College Street Petersfield GU31 4AD
2016-03-13 update website_status OK => DomainNotFound
2016-02-10 delete address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2016-02-10 insert address 76 ST. JOHNS ROAD TUNBRIDGE WELLS KENT ENGLAND TN4 9PH
2016-02-10 update registered_address
2016-01-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-12-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 9 CHARTWELL PLACE HARROW ON THE HILL MIDDLESEX HA2 0HE
2015-12-29 update statutory_documents 03/12/15 FULL LIST
2015-12-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HODGES / 01/02/2015
2015-08-15 delete address 9 Chartwell Place Harrow-on-the-Hill HA2 0HE
2015-08-15 insert address 14 Lavant Street Petersfield GU32 3EW
2015-08-15 update primary_contact 9 Chartwell Place Harrow-on-the-Hill HA2 0HE => 14 Lavant Street Petersfield GU32 3EW
2015-02-12 delete index_pages_linkeddomain telegraph.co.uk
2015-02-07 delete address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW
2015-02-07 insert address 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-02-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-06 insert index_pages_linkeddomain telegraph.co.uk
2015-01-01 update statutory_documents 03/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-08-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-07-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-04-07 insert address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 03/12/13 FULL LIST
2013-12-01 delete index_pages_linkeddomain e-sharpsolutions.com
2013-12-01 delete source_ip 217.194.213.45
2013-12-01 insert index_pages_linkeddomain evoluted.net
2013-12-01 insert source_ip 94.229.170.48
2013-12-01 update robots_txt_status www.jasmineholidays.co.uk: 404 => 200
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-01-25 update statutory_documents 03/12/12 FULL LIST
2013-01-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-30 update statutory_documents 03/12/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 03/12/10 FULL LIST
2010-03-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents SAIL ADDRESS CREATED
2010-03-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-16 update statutory_documents 03/12/09 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HODGES / 10/03/2010
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN HODGES
2009-06-03 update statutory_documents PREVEXT FROM 31/12/2008 TO 30/04/2009
2009-01-05 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODGES / 12/09/2008
2008-12-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN HODGES / 12/09/2008
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION