Date | Description |
2024-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2024 FROM
STATION HOUSE CONNAUGHT ROAD, BROOKWOOD
WOKING
SURREY
GU24 0ER
UNITED KINGDOM |
2024-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMMON ROSS WHITEHEAD / 26/04/2024 |
2024-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY LYNN WHITEHEAD / 26/04/2024 |
2024-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY LYNN WHITEHEAD / 26/04/2024 |
2024-04-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMMON ROSS WHITEHEAD / 26/04/2024 |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES |
2024-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES |
2023-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2022-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-07 |
delete address 209A LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD WOKING ENGLAND GU21 2EP |
2022-04-07 |
insert address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD WOKING SURREY UNITED KINGDOM GU24 0ER |
2022-04-07 |
update registered_address |
2022-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM
209A LANSBURY BUSINESS ESTATE
102 LOWER GUILDFORD ROAD
WOKING
GU21 2EP
ENGLAND |
2022-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY LYNN WHITEHEAD / 24/03/2022 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-05 |
insert about_pages_linkeddomain google.com |
2021-06-05 |
insert index_pages_linkeddomain google.com |
2021-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2019-07-12 |
delete source_ip 176.32.230.13 |
2019-07-12 |
insert source_ip 139.59.191.205 |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMMON ROSS WHITEHEAD / 10/05/2019 |
2019-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
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 |
2018-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-24 |
delete address Suite 111 Railway House
14 Chertsey Road
Woking
Surrey
GU21 5AH |
2018-08-24 |
insert about_pages_linkeddomain wordpress.org |
2018-08-24 |
insert address 209a Lansbury Business Estate
102 Lower Guildford Road
Woking
Surrey
GU21 2EP |
2018-08-24 |
insert contact_pages_linkeddomain wordpress.org |
2018-08-24 |
insert index_pages_linkeddomain wordpress.org |
2018-08-24 |
insert registration_number 06182187 |
2018-08-24 |
insert terms_pages_linkeddomain apple.com |
2018-08-24 |
insert terms_pages_linkeddomain mailchimp.com |
2018-08-24 |
insert terms_pages_linkeddomain microsoft.com |
2018-08-24 |
insert terms_pages_linkeddomain mozilla.org |
2018-08-24 |
insert terms_pages_linkeddomain opera.com |
2018-08-24 |
insert terms_pages_linkeddomain sagepay.co.uk |
2018-08-24 |
insert terms_pages_linkeddomain seqlegal.com |
2018-08-24 |
insert terms_pages_linkeddomain wordpress.org |
2018-08-24 |
update primary_contact Suite 111 Railway House
14 Chertsey Road
Woking
Surrey
GU21 5AH => 209a Lansbury Business Estate
102 Lower Guildford Road
Woking
Surrey
GU21 2EP |
2018-04-07 |
delete address SUITE 111 14 CHERTSEY ROAD WOKING SURREY GU21 5AH |
2018-04-07 |
insert address 209A LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD WOKING ENGLAND GU21 2EP |
2018-04-07 |
update registered_address |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2018-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM
209A LOWER GUILDFORD ROAD
KNAPHILL
WOKING
GU21 2EP
ENGLAND |
2018-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2018 FROM
SUITE 111 14 CHERTSEY ROAD
WOKING
SURREY
GU21 5AH |
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 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
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 |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY LYNN WHITEHEAD |
2016-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-06-08 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-05-10 |
update statutory_documents 23/03/16 FULL LIST |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2015-09-03 |
update website_status InternalTimeout => OK |
2015-07-16 |
update website_status OK => InternalTimeout |
2015-05-08 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-04-08 |
delete address SUITE 111 14 CHERTSEY ROAD WOKING SURREY ENGLAND GU21 5AH |
2015-04-08 |
insert address SUITE 111 14 CHERTSEY ROAD WOKING SURREY GU21 5AH |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-03-31 |
update statutory_documents 23/03/15 FULL LIST |
2014-10-13 |
delete address Lutidine House
Newark Lane
Ripley
Surrey
GU23 6BS |
2014-10-13 |
insert address Suite 111
Railway House
14 Chertsey Road
Woking
Surrey
GU21 5AH |
2014-10-13 |
update primary_contact Lutidine House
Newark Lane
Ripley
Surrey
GU23 6BS => Suite 111
Railway House
14 Chertsey Road
Woking
Surrey
GU21 5AH |
2014-10-07 |
delete address LUTIDINE HOUSE NEWARK LANE RIPLEY WOKING SURREY GU23 6BS |
2014-10-07 |
insert address SUITE 111 14 CHERTSEY ROAD WOKING SURREY ENGLAND GU21 5AH |
2014-10-07 |
update registered_address |
2014-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
LUTIDINE HOUSE NEWARK LANE
RIPLEY
WOKING
SURREY
GU23 6BS |
2014-09-07 |
insert company_previous_name LANDMARK TRANSITIONS LIMITED |
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 |
2014-09-07 |
update name LANDMARK TRANSITIONS LIMITED => WHITE RHINO EVENT MANAGEMENT LIMITED |
2014-09-07 |
update num_mort_outstanding 1 => 0 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-09-04 |
insert alias White Rhino Event Management Limited |
2014-08-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-04 |
update statutory_documents COMPANY NAME CHANGED LANDMARK TRANSITIONS LIMITED
CERTIFICATE ISSUED ON 04/08/14 |
2014-05-07 |
delete address LUTIDINE HOUSE NEWARK LANE RIPLEY WOKING SURREY UNITED KINGDOM GU23 6BS |
2014-05-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-05-07 |
insert address LUTIDINE HOUSE NEWARK LANE RIPLEY WOKING SURREY GU23 6BS |
2014-05-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-05-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-04-07 |
update statutory_documents 23/03/14 FULL LIST |
2014-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY LYNN WHITEHEAD / 01/08/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
delete address UNIT 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY UNITED KINGDOM GU22 9LG |
2013-06-24 |
insert address LUTIDINE HOUSE NEWARK LANE RIPLEY WOKING SURREY UNITED KINGDOM GU23 6BS |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-04-03 |
update statutory_documents 23/03/13 FULL LIST |
2012-12-26 |
delete alias White Rhino Event Management |
2012-12-26 |
insert alias White Rhino Events Solutions |
2012-12-26 |
update name White Rhino Events Solutions |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
UNIT 17 WESTMINSTER COURT
HIPLEY STREET
WOKING
SURREY
GU22 9LG
UNITED KINGDOM |
2012-03-26 |
update statutory_documents 23/03/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMMON ROSS WHITEHEAD / 26/03/2012 |
2012-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY LYNN WHITEHEAD / 26/03/2012 |
2011-10-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 23/03/11 FULL LIST |
2010-11-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-07 |
update statutory_documents 23/03/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMMON ROSS WHITEHEAD / 23/03/2010 |
2010-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
C/O TIMMON WHITEHEAD
UNIT 17 WESTMINSTER COURT
HIPLEY STREET
WOKING
SURREY
GU22 9LG
UNITED KINGDOM |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM
SUITE 119, RAILWAY HOUSE
14 CHERTSEY ROAD
WOKING
SURREY
GU21 5AH |
2009-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-10 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2007-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |