SALAMANDER ADVENTURES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-22 delete about_pages_linkeddomain accuweather.com
2023-09-22 delete alias AccuWeather, Inc.
2023-09-22 delete contact_pages_linkeddomain accuweather.com
2023-09-22 delete terms_pages_linkeddomain accuweather.com
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-06-15 delete person Anna Wells
2022-06-15 insert person Oli Carr
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-04 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-07 delete address WINDRUSH UNDERHILL LANE WESTMESTON HASSOCKS UNITED KINGDOM BN6 8XG
2022-02-07 insert address WINDRUSH, UNDERHILL LANE, WESTMESTON, HASSOCKS ENGLAND BN6 8XG
2022-02-07 update registered_address
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2022 FROM WINDRUSH UNDERHILL LANE WESTMESTON HASSOCKS BN6 8XG UNITED KINGDOM
2021-04-08 insert contact_pages_linkeddomain thetravelnetworkgroup.co.uk
2021-04-08 insert terms_pages_linkeddomain thetravelnetworkgroup.co.uk
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-30 delete person Simon Munnings
2021-01-30 insert person Anna Wells
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 delete address SUITE 4 THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 9QU
2020-07-08 insert address WINDRUSH UNDERHILL LANE WESTMESTON HASSOCKS UNITED KINGDOM BN6 8XG
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update registered_address
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 4 THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU ENGLAND
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM WINDRUSH UNDERHILL LANE WESTMESTON HASSOCKS BN6 8XG UNITED KINGDOM
2020-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MANSBRIDGE / 11/06/2020
2020-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM MANSBRIDGE / 11/06/2020
2020-06-08 update account_ref_day 31 => 30
2020-06-08 update account_ref_month 12 => 6
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-05-04 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020
2020-03-18 delete registration_number 06060750
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-11-12 delete source_ip 134.209.16.104
2019-11-12 insert source_ip 91.238.164.88
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-09 delete source_ip 212.227.50.21
2019-06-09 insert source_ip 134.209.16.104
2019-03-04 delete otherexecutives Natalie Mirzoeff
2019-03-04 insert vpsales Natalie Mirzoeff
2019-03-04 delete person Peter Smith
2019-03-04 delete person Susie Amann
2019-03-04 insert about_pages_linkeddomain thetravelnetworkgroup.co.uk
2019-03-04 insert person Anita Grey
2019-03-04 insert person Nigel Lewis
2019-03-04 insert person Peter Myers
2019-03-04 update person_title Natalie Mirzoeff: Sales and Marketing Director => Sales Director
2019-02-07 delete address WINDRUSH UNDERHILL LANE WESTMESTON EAST SUSSEX BN6 8XG
2019-02-07 insert address SUITE 4 THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX ENGLAND RH15 9QU
2019-02-07 update registered_address
2019-01-30 insert registration_number 06060750
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WINDRUSH UNDERHILL LANE WESTMESTON EAST SUSSEX BN6 8XG
2019-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MANSBRIDGE / 08/01/2019
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM MANSBRIDGE / 08/01/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MANSBRIDGE
2017-11-05 insert about_pages_linkeddomain tourdumontblanc.holiday
2017-11-05 insert about_pages_linkeddomain youtube.com
2017-11-05 insert contact_pages_linkeddomain tourdumontblanc.holiday
2017-11-05 insert contact_pages_linkeddomain youtube.com
2017-11-05 insert index_pages_linkeddomain tourdumontblanc.holiday
2017-11-05 insert terms_pages_linkeddomain tourdumontblanc.holiday
2017-11-05 insert terms_pages_linkeddomain youtube.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-19 delete person Barry Lynn
2016-07-19 insert person Simon Munnings
2016-06-09 delete source_ip 82.165.158.183
2016-06-09 insert source_ip 212.227.50.21
2016-03-27 update person_description Phil Mansbridge => Phil Mansbridge
2016-02-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-04 delete person Tim Myers
2016-02-04 insert person Luke Emms
2016-02-04 insert person Susie Amann
2016-01-25 update statutory_documents 22/01/16 FULL LIST
2016-01-07 delete address Underhill Lane, Westmeston, East Sussex. BN6 8XG
2016-01-07 update primary_contact Underhill Lane, Westmeston, East Sussex. BN6 8XG => null
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address WINDRUSH UNDERHILL LANE WESTMESTON EAST SUSSEX UNITED KINGDOM BN6 8XG
2015-03-07 insert address WINDRUSH UNDERHILL LANE WESTMESTON EAST SUSSEX BN6 8XG
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-03 update statutory_documents 22/01/15 FULL LIST
2014-11-07 insert otherexecutives Natalie Mirzoeff
2014-11-07 update person_description Natalie Mirzoeff => Natalie Mirzoeff
2014-11-07 update person_title Natalie Mirzoeff: Sales and Marketing Manager => Sales and Marketing Director
2014-11-07 update person_title Peter Smith: International Mountain Leader => Trekking Leader; International Mountain Leader
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-16 delete address 17 Coach Hill, Titchfield, Fareham, Hants. PO14 4ES
2014-05-16 insert address Underhill Lane, Westmeston, East Sussex. BN6 8XG
2014-05-16 update primary_contact 17 Coach Hill, Titchfield, Fareham, Hants. PO14 4ES => Underhill Lane, Westmeston, East Sussex. BN6 8XG
2014-05-07 delete address 17 COACH HILL, TITCHFIELD FAREHAM HAMPSHIRE PO14 4ES
2014-05-07 insert address WINDRUSH UNDERHILL LANE WESTMESTON EAST SUSSEX UNITED KINGDOM BN6 8XG
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 17 COACH HILL, TITCHFIELD FAREHAM HAMPSHIRE PO14 4ES
2014-02-17 update website_status FlippedRobots => OK
2014-02-17 delete contact_pages_linkeddomain flakx.com
2014-02-17 delete index_pages_linkeddomain chamonix-meteo.com
2014-02-17 delete index_pages_linkeddomain flakx.com
2014-02-17 delete source_ip 109.123.72.130
2014-02-17 insert contact_pages_linkeddomain accuweather.com
2014-02-17 insert contact_pages_linkeddomain baiml.org
2014-02-17 insert contact_pages_linkeddomain uimla.org
2014-02-17 insert index_pages_linkeddomain baiml.org
2014-02-17 insert index_pages_linkeddomain uimla.org
2014-02-17 insert source_ip 82.165.158.183
2014-02-17 update robots_txt_status www.salamanderadventures.co.uk: 404 => 200
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-30 update statutory_documents 22/01/14 FULL LIST
2014-01-16 update website_status OK => FlippedRobots
2013-11-17 delete address 63-65 Piccadilly, London W1J 0AJ
2013-11-17 delete phone 45162638
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-24 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-22 update website_status DNSError => OK
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 update website_status OK => DNSError
2013-01-31 update statutory_documents 22/01/13 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 22/01/12 FULL LIST
2012-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MANSBRIDGE / 23/01/2011
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 22/01/11 FULL LIST
2010-08-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-01-26 update statutory_documents 22/01/10 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MANSBRIDGE / 01/10/2009
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM MANSBRIDGE / 01/10/2009
2009-10-27 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD BARKER
2009-03-17 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-22 update statutory_documents SECRETARY RESIGNED
2007-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION