HOLIDAY GENIE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2023-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-09-07 delete address 01 Zodiac House Calleva Park Aldermaston, RG7 8HN
2023-09-07 insert about_pages_linkeddomain atol.org
2023-09-07 insert contact_pages_linkeddomain atol.org
2023-09-07 insert index_pages_linkeddomain atol.org
2023-09-07 insert terms_pages_linkeddomain atol.org
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, 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
2021-10-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 insert phone 0203 771 3073
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / FLYING EAGLES LIMITED / 06/04/2016
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-11 delete source_ip 52.178.205.29
2019-08-11 insert source_ip 168.63.57.115
2019-06-10 delete source_ip 52.178.203.29
2019-06-10 insert source_ip 52.178.205.29
2019-05-11 delete source_ip 87.106.40.218
2019-05-11 insert source_ip 52.178.203.29
2019-04-10 insert terms_pages_linkeddomain caa.co.uk
2019-04-10 update robots_txt_status demo.holidaygenie.com: 403 => 200
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-10 update website_status FlippedRobots => OK
2019-02-11 update website_status OK => FlippedRobots
2019-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-16 update website_status FlippedRobots => OK
2018-10-12 update website_status OK => FlippedRobots
2018-09-09 update website_status FlippedRobots => OK
2018-09-09 delete general_emails in..@holidaygenie.com
2018-09-09 delete about_pages_linkeddomain pinterest.com
2018-09-09 delete contact_pages_linkeddomain pinterest.com
2018-09-09 delete email in..@holidaygenie.com
2018-09-09 delete index_pages_linkeddomain pinterest.com
2018-09-09 insert email pa..@holidaygenie.com
2018-09-09 insert phone 0208 181 9067
2018-08-15 update website_status OK => FlippedRobots
2018-06-30 delete address Gold Award 2013 Gold Award 2012 Gold Award 2011 Gold Award 2010 President's Award 2009
2018-06-30 delete contact_pages_linkeddomain geotrust.com
2018-06-30 insert phone 0208 475 7679
2018-06-30 insert phone 0208 475 7689
2018-06-30 insert phone 0208 475 7709
2018-06-30 insert phone 0844 844 0040
2018-06-30 update robots_txt_status demo.holidaygenie.com: 200 => 403
2018-05-13 delete email un..@holidaygenie.com
2018-05-13 delete terms_pages_linkeddomain aboutcookies.org
2018-05-13 delete terms_pages_linkeddomain allaboutcookies.org
2018-05-13 delete terms_pages_linkeddomain google.co.uk
2018-05-13 insert address 1 Zodiac House, Calleva Park, Aldermaston, Reading RG7 8HN
2018-05-13 insert email da..@holidaygenie.com
2018-05-13 insert terms_pages_linkeddomain ico.org.uk
2018-03-30 delete contact_pages_linkeddomain bing.com
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-07 update account_ref_day 28 => 31
2017-06-07 update account_ref_month 2 => 3
2017-06-07 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-05-24 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017
2017-03-18 delete fax 0118 324 8888
2017-03-18 insert about_pages_linkeddomain youtube.com
2017-03-18 insert address 01 Zodiac House Calleva Park Aldermaston, RG7 8HN
2017-03-18 insert contact_pages_linkeddomain youtube.com
2017-03-18 insert fax 0208 475 5055
2017-03-18 insert index_pages_linkeddomain youtube.com
2017-03-18 insert terms_pages_linkeddomain youtube.com
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-09 delete person ALMOND BEACH
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2017-01-03 insert person ALMOND BEACH
2016-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-11-28 delete phone 020 8475 7706
2016-06-22 delete phone 0208 475 7671
2016-06-22 delete phone 0208 475 7673
2016-06-22 insert phone 0208 475 7672
2016-06-22 insert phone 0208 475 7709
2016-06-07 update returns_last_madeup_date 2015-09-30 => 2016-03-12
2016-06-07 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-05-19 update statutory_documents 12/03/16 FULL LIST
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SHAH / 09/05/2016
2016-03-16 update statutory_documents AUDITOR'S RESIGNATION
2016-02-24 delete general_emails in..@holidaygenie.com
2016-02-24 delete email in..@holidaygenie.com
2016-02-24 delete email ly..@holidaygenie.com
2016-02-24 delete fax 0208 472 5055
2016-02-24 delete person Lyn Bradly
2016-02-24 insert fax 0118 324 8888
2016-01-27 delete address 68 George Lane London E18 1LW
2016-01-27 delete address 68 George Lane South Woodford LONDON E18 1LW
2016-01-27 insert address 1, Zodiac House, Calleva Park, Aldermaston, RG7 8HN
2016-01-27 update primary_contact 68 George Lane London E18 1LW => 1, Zodiac House, Calleva Park, Aldermaston, RG7 8HN
2015-12-07 delete address 68 GEORGE LANE LONDON E18 1LW
2015-12-07 insert address 1 ZODIAC HOUSE CALLEVA PARK ALDERMASTON READING RG7 8HN
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2015-03-12 => 2015-09-30
2015-11-06 update statutory_documents 30/09/15 FULL LIST
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 68 GEORGE LANE LONDON E18 1LW
2015-11-05 update statutory_documents DIRECTOR APPOINTED MR ALI SHAH
2015-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT
2015-09-28 insert phone 0208 472 8181
2015-09-28 insert phone 0208 475 7671
2015-09-28 insert phone 0208 475 7673
2015-07-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-07-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-06-03 update statutory_documents 12/03/15 FULL LIST
2015-05-30 delete phone 0208 475 7673
2015-05-30 delete phone 0208 475 7679
2015-02-06 delete phone 020 8472 8181
2015-02-06 delete phone 0208 475 7670
2015-02-06 delete phone 0208 475 7671
2015-02-06 insert phone 0208 475 7679
2015-02-06 insert phone 0208 475 7682 0208 475 7682
2014-11-22 update website_status FlippedRobots => OK
2014-11-03 update website_status OK => FlippedRobots
2014-10-01 delete phone 0844 844 0040
2014-10-01 delete phone 0844 844 0080
2014-10-01 delete phone 0844 844 0422
2014-10-01 insert phone 0208 475 7671
2014-10-01 insert phone 0208 475 7673
2014-07-13 delete source_ip 87.106.5.58
2014-07-13 insert phone 0844 844 0080
2014-07-13 insert source_ip 87.106.40.218
2014-05-30 delete phone 0844 844 0080
2014-04-07 delete address 68 GEORGE LANE LONDON UNITED KINGDOM E18 1LW
2014-04-07 insert address 68 GEORGE LANE LONDON E18 1LW
2014-04-07 update account_ref_day 31 => 28
2014-04-07 update account_ref_month 3 => 2
2014-04-07 update accounts_last_madeup_date 2013-03-31 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-12-31 => 2015-11-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-19 update statutory_documents PREVSHO FROM 31/03/2014 TO 28/02/2014
2014-03-19 update statutory_documents 12/03/14 FULL LIST
2014-03-10 delete fax 0208 475 5055
2014-03-10 insert fax 0208 472 5055
2014-02-11 delete phone 0208 475 7673
2014-02-11 delete phone 0208 475 7679
2014-02-11 insert phone 0844 844 0040
2014-02-11 insert phone 0844 844 0080
2014-02-11 insert phone 0844 844 0422
2014-01-11 insert address Gold Award 2013 Gold Award 2012 Gold Award 2011 Gold Award 2010 President's Award 2009
2013-11-15 delete phone 0208 475 7676
2013-11-15 insert phone 0208 475 7673
2013-09-27 update website_status FlippedRobots => OK
2013-08-31 update website_status OK => FlippedRobots
2013-07-01 update website_status InternalTimeout => OK
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08 update statutory_documents 12/03/13 FULL LIST
2013-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMIR RAJA
2013-02-01 update website_status InternalTimeout
2013-01-25 update website_status FlippedRobotsTxt
2012-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-22 update statutory_documents 12/03/12 FULL LIST
2011-06-17 update statutory_documents 12/03/11 FULL LIST
2011-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-25 update statutory_documents 12/03/10 FULL LIST
2009-05-27 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 307 HIGH STREET NORTH LONDON E12 6SL
2008-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAISAL BUTT / 12/03/2008
2008-09-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-09-18 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-16 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS; AMEND
2007-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-05 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-07-19 update statutory_documents SECRETARY RESIGNED
2005-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-24 update statutory_documents NEW SECRETARY APPOINTED
2005-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION