SUNSCAPE YACHTING - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, WITH UPDATES
2025-01-09 insert about_pages_linkeddomain oandg.co.uk
2025-01-09 insert contact_pages_linkeddomain oandg.co.uk
2025-01-09 insert index_pages_linkeddomain oandg.co.uk
2025-01-09 insert terms_pages_linkeddomain oandg.co.uk
2025-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/24
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-18 delete address Oakdene Road, Redhill, RH1 6BT
2022-08-18 insert address Unit 5, Emsworth Yacht Harbour, Thorney Road, Emsworth, PO10 8BW
2022-08-18 update primary_contact Oakdene Road, Redhill, RH1 6BT => Unit 5, Emsworth Yacht Harbour, Thorney Road, Emsworth, PO10 8BW
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK SHEPPARD / 31/03/2022
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK SHEPPARD / 31/03/2022
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-01-27 delete address 4E Beaufort Road Reigate Surrey RH2 9DJ
2021-01-27 insert address Oakdene Road Redhill Surrey RH1 6BT
2020-09-26 delete address 4E Beaufort Road, Reigate, RH2 9DJ
2020-09-26 insert address Oakdene Road, Redhill, RH1 6BT
2020-09-26 update primary_contact 4E Beaufort Road, Reigate, RH2 9DJ => Oakdene Road, Redhill, RH1 6BT
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-16 update website_status InternalTimeout => OK
2020-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-17 update website_status OK => InternalTimeout
2019-10-17 update website_status InternalTimeout => OK
2019-08-18 update website_status OK => InternalTimeout
2019-07-18 delete source_ip 212.71.237.226
2019-07-18 insert source_ip 178.79.131.54
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK SHEPPARD / 21/05/2019
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA WARD
2018-10-31 delete phone 38 2015-16
2018-10-31 delete phone 380 2007-09
2018-10-31 delete phone 42 2010-2012
2018-09-27 delete index_pages_linkeddomain dailymail.co.uk
2018-09-27 delete phone 43 (2011) 2009-11
2018-09-27 insert about_pages_linkeddomain dailymail.co.uk
2018-09-27 insert phone 43 2009-11
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-18 insert index_pages_linkeddomain dailymail.co.uk
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-15 delete phone 46 2007-09
2018-03-15 insert phone 46 2006-09
2018-03-15 insert phone 46 2006-16
2017-12-23 insert phone 37 2002-2005
2017-12-23 insert phone 37 2014-17
2017-12-23 insert phone 409 2013-14
2017-12-23 insert phone 41 2014-16
2017-11-24 update website_status FlippedRobots => OK
2017-11-05 update website_status OK => FlippedRobots
2017-05-01 delete phone 37 2010-15
2017-05-01 delete phone 43 (2011) 209-11
2017-05-01 insert phone 43 (2011) 2009-11
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-14 delete phone 37 2010-2013
2017-02-14 insert phone 37 2009 - 2013
2017-02-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-14 delete phone 37 2002-2005
2017-01-14 delete phone 380 2011-2015
2017-01-14 delete phone 50.4 2009 - 10
2017-01-14 insert phone 37 2008-2013
2017-01-14 insert phone 37 2010-15
2017-01-14 insert phone 380 2009-14
2017-01-14 insert phone 43 (2011) 209-11
2017-01-05 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-12 insert phone 50.5 2007-09
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-09
2016-04-12 update statutory_documents 11/04/16 FULL LIST
2016-03-08 insert phone 36 2010-2014
2016-01-11 delete phone 32 2000-2005
2016-01-11 delete phone 37 2006-2007
2016-01-11 delete phone 40 2011-2013
2016-01-11 insert phone 34 2010-13
2016-01-11 insert phone 37 2002-2005
2016-01-11 insert phone 39 2005-07
2016-01-11 insert phone 40 2010-2013
2016-01-11 insert phone 46 2007-09
2016-01-11 insert phone 50 2005-09
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-05
2015-04-08 update statutory_documents 07/04/15 FULL LIST
2015-03-19 insert phone 32 2000-2005
2015-03-19 insert phone 33 2006-2007
2015-01-20 update website_status FlippedRobots => OK
2015-01-20 delete email ch..@sunscapeyachting.co.uk
2015-01-20 delete index_pages_linkeddomain hanart.com
2015-01-20 delete index_pages_linkeddomain hicamdenlock.co.uk
2015-01-20 delete index_pages_linkeddomain onlinejungle.co.uk
2015-01-20 delete index_pages_linkeddomain sharl.co.uk
2015-01-20 delete phone 01737 300 805
2015-01-20 delete source_ip 184.168.85.141
2015-01-20 insert source_ip 212.71.237.226
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-01 update website_status OK => FlippedRobots
2014-12-18 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-04 delete index_pages_linkeddomain mamanbijou.co.uk
2014-12-04 insert index_pages_linkeddomain hicamdenlock.co.uk
2014-12-04 insert index_pages_linkeddomain sharl.co.uk
2014-11-06 insert index_pages_linkeddomain hanart.com
2014-11-06 insert index_pages_linkeddomain mamanbijou.co.uk
2014-10-08 delete index_pages_linkeddomain 3-uk.co.uk
2014-10-08 delete index_pages_linkeddomain bestukwatches.co.uk
2014-10-08 delete index_pages_linkeddomain blog.co.uk
2014-10-08 delete index_pages_linkeddomain dragonsdenltd.co.uk
2014-10-08 delete index_pages_linkeddomain jsms.co.uk
2014-10-08 delete index_pages_linkeddomain temadesign.co.uk
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-10 update statutory_documents 03/04/14 FULL LIST
2014-03-05 delete contact_pages_linkeddomain adobe.com
2014-03-05 insert contact_pages_linkeddomain google.com
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-11-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-04-15 delete source_ip 174.120.17.227
2013-04-15 insert contact_pages_linkeddomain onlinejungle.co.uk
2013-04-15 insert index_pages_linkeddomain onlinejungle.co.uk
2013-04-15 insert source_ip 184.168.85.141
2013-04-08 update statutory_documents 03/04/13 FULL LIST
2012-12-28 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-04-07 update statutory_documents 03/04/12 FULL LIST
2011-12-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 03/04/11 FULL LIST
2011-01-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents SAIL ADDRESS CREATED
2010-04-08 update statutory_documents 03/04/10 FULL LIST
2010-02-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-05 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-04-05 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents DIRECTOR RESIGNED
2006-03-06 update statutory_documents SECRETARY RESIGNED
2006-02-23 update statutory_documents NEW SECRETARY APPOINTED
2005-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM: EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2005-04-19 update statutory_documents NEW SECRETARY APPOINTED
2005-04-19 update statutory_documents SECRETARY RESIGNED
2005-04-13 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-06-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-10 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-05-04 update statutory_documents RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS
2002-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-28 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/10/01
2001-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/01 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2001-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-02 update statutory_documents NEW SECRETARY APPOINTED
2001-05-02 update statutory_documents DIRECTOR RESIGNED
2001-05-02 update statutory_documents SECRETARY RESIGNED
2001-05-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION