LUXURY EXPLORER - History of Changes


DateDescription
2024-04-07 delete address JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ
2024-04-07 insert address THE FARMHOUSE, SOUTH HOLT FARM DEAN LANE END ROWLAND'S CASTLE ENGLAND PO9 6EL
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-04-07 update registered_address
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2023 FROM JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ
2023-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / NUCLEUS LIMITED / 01/08/2023
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
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
2022-10-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 08/12/2021
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-04-22 insert about_pages_linkeddomain sophiemarchantart.com
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.27.154.11
2021-01-30 delete source_ip 104.27.155.11
2021-01-30 insert about_pages_linkeddomain forgottenbeauties.com
2021-01-30 insert source_ip 104.21.73.5
2021-01-30 update person_description Sophie Marchant => Sophie Marchant
2020-10-30 update account_ref_day 28 => 31
2020-10-30 update account_ref_month 12 => 3
2020-10-30 update accounts_next_due_date 2020-12-28 => 2021-03-31
2020-09-24 update statutory_documents PREVEXT FROM 28/12/2019 TO 31/03/2020
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-28 => 2020-12-28
2020-06-24 insert source_ip 172.67.136.211
2020-05-25 delete source_ip 104.26.6.200
2020-05-25 delete source_ip 104.26.7.200
2020-05-25 insert person Hannah Smith
2020-05-25 insert source_ip 104.27.154.11
2020-05-25 insert source_ip 104.27.155.11
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-12-16 => 2020-09-28
2019-12-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-11-22 delete source_ip 104.25.248.19
2019-11-22 delete source_ip 104.25.249.19
2019-11-22 insert source_ip 104.26.6.200
2019-11-22 insert source_ip 104.26.7.200
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STANNARD
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-16
2019-09-16 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-01-30 update person_description Silk Kimsart => Silk Kimsart
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-09-29
2018-12-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-12-26 delete person Jennie Millar
2018-12-26 insert person Silk Kimsart
2018-10-07 update account_ref_day 31 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 31/12/2017 TO 29/12/2017
2018-09-20 update statutory_documents CURRSHO FROM 31/12/2018 TO 29/12/2018
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-04-11 insert ceo Toby Marchant
2018-04-11 delete person Gail Taylor
2018-04-11 delete person Jacqueline Barron
2018-04-11 delete person Patricia Millet
2018-04-11 insert person Sarah Surtees
2018-04-11 insert person Toby Marchant
2018-03-01 insert person Holly Rubenstein
2018-03-01 insert person Jennie Millar
2017-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-05 insert person Clio Hare
2017-07-05 insert person Gail Taylor
2017-07-05 insert person Isabella Lynagh
2017-07-05 insert person Jacqueline Barron
2017-07-05 insert person Jennifer Hamm
2017-07-05 insert person Kelly Hail
2017-07-05 insert person Patricia Millet
2017-07-05 insert person Peter Matthews
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-01-04 delete source_ip 104.25.151.118
2017-01-04 delete source_ip 104.25.152.118
2017-01-04 insert source_ip 104.25.248.19
2017-01-04 insert source_ip 104.25.249.19
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-05 update statutory_documents 17/06/16 FULL LIST
2016-06-26 delete source_ip 162.159.240.191
2016-06-26 delete source_ip 198.41.249.190
2016-06-26 insert source_ip 104.25.151.118
2016-06-26 insert source_ip 104.25.152.118
2016-01-04 delete source_ip 206.142.242.141
2016-01-04 insert source_ip 162.159.240.191
2016-01-04 insert source_ip 198.41.249.190
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-03 delete source_ip 93.152.47.236
2015-11-03 insert source_ip 206.142.242.141
2015-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-10 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-20 update statutory_documents 17/06/15 FULL LIST
2015-03-05 delete phone (65) 6887 3337
2015-02-05 update website_status FlippedRobots => OK
2015-02-05 delete fax (94) 11 2555922
2015-02-05 delete phone (94) 11 2035700
2015-02-05 delete phone (94) 777 743500
2015-02-05 delete phone 001 010 800
2015-02-05 delete phone 0033 010 800
2015-02-05 delete phone 0061 010 800
2015-02-05 insert fax (65) 6887 3338
2015-02-05 insert phone (65) 6715 8855
2015-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 27/01/2015
2014-11-24 update website_status OK => FlippedRobots
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
2014-09-22 insert contact_pages_linkeddomain synxis.com
2014-09-22 insert terms_pages_linkeddomain synxis.com
2014-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11 update website_status FlippedRobots => OK
2014-07-11 insert email da..@amanresorts.com
2014-07-08 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-27 update statutory_documents 17/06/14 FULL LIST
2013-11-20 delete source_ip 93.152.47.147
2013-11-20 insert source_ip 93.152.47.236
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-24 update statutory_documents 17/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-21 insert sic_code 79110 - Travel agency activities
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-05-20 insert phone 0120 992 925
2013-05-13 delete source_ip 82.112.101.227
2013-05-13 insert source_ip 93.152.47.147
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS MATTHEWS / 15/03/2013
2013-01-21 update website_status FlippedRobotsTxt
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18 update statutory_documents 17/06/12 FULL LIST
2011-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30 update statutory_documents 17/06/11 FULL LIST
2011-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24 update statutory_documents 17/06/10 FULL LIST
2009-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26 update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANNARD / 01/10/2007
2007-12-10 update statutory_documents NC INC ALREADY ADJUSTED 20/12/06
2007-12-10 update statutory_documents £ NC 1000/500000 20/12
2007-12-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-10 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05 update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-07-24 update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM: JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ
2005-08-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-22 update statutory_documents RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-21 update statutory_documents NEW SECRETARY APPOINTED
2005-07-21 update statutory_documents SECRETARY RESIGNED
2005-07-21 update statutory_documents SECRETARY RESIGNED
2005-06-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-22 update statutory_documents NEW SECRETARY APPOINTED
2004-09-22 update statutory_documents DIRECTOR RESIGNED
2004-09-22 update statutory_documents SECRETARY RESIGNED
2004-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2004-09-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-05 update statutory_documents S-DIV 23/07/04
2004-08-05 update statutory_documents SUB DIVIDE 23/07/04
2004-07-26 update statutory_documents COMPANY NAME CHANGED ACRE 892 LIMITED CERTIFICATE ISSUED ON 26/07/04
2004-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION