YELLOWAVE - History of Changes


DateDescription
2024-05-25 delete person Alan Randall
2024-05-25 delete person Ben Thompsett
2024-05-25 insert person Indi Stilling
2024-05-25 insert person Zara Spencer
2024-05-25 update person_title Toma Lazarov: Cafe Manager => Cafe Supervisor; Member of the Yellowave Team
2024-03-11 delete index_pages_linkeddomain shout-loud.co.uk
2024-03-11 delete index_pages_linkeddomain youtube.com
2024-03-11 delete source_ip 185.160.182.68
2024-03-11 delete terms_pages_linkeddomain ez-runner.com
2024-03-11 delete terms_pages_linkeddomain shout-loud.co.uk
2024-03-11 delete terms_pages_linkeddomain youtube.com
2024-03-11 insert source_ip 77.72.4.16
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-15 delete person Amir Salahi
2023-07-15 delete person Kitty Stagg
2023-07-15 delete person Mick Stone
2023-07-15 insert person Ella James
2023-07-15 insert person Toma Lazarov
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-25 insert about_pages_linkeddomain sussexwildlifetrust.org.uk
2022-07-25 update person_title Lucy Peterson: Events & Venue Coordinator => Senior Manager
2022-05-23 insert person Amir Salahi
2022-03-21 update person_title Ben Thompsett: Sports Supervisor => Duty Manager
2022-02-07 insert about_pages_linkeddomain ez-runner.com
2022-02-07 insert career_pages_linkeddomain ez-runner.com
2022-02-07 insert contact_pages_linkeddomain ez-runner.com
2022-02-07 insert index_pages_linkeddomain ez-runner.com
2022-02-07 insert terms_pages_linkeddomain ez-runner.com
2022-02-07 update person_title Kitty Stagg: Cafe Supervisor => Cafe Assistant Manager
2021-12-02 delete about_pages_linkeddomain vouchercart.com
2021-12-02 delete career_pages_linkeddomain vouchercart.com
2021-12-02 delete contact_pages_linkeddomain vouchercart.com
2021-12-02 delete index_pages_linkeddomain vouchercart.com
2021-12-02 delete person Emily Delaloye
2021-12-02 delete person Megan Ball
2021-12-02 delete terms_pages_linkeddomain vouchercart.com
2021-12-02 insert person Ben Thompsett
2021-12-02 insert person Kitty Stagg
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-30 update website_status FlippedRobots => OK
2021-06-30 delete person Lauren Potter
2021-06-30 delete source_ip 80.244.183.115
2021-06-30 insert source_ip 185.160.182.68
2021-06-30 update person_title Cullum Ball: League Manager / Supervisor => Cafe Manager
2021-06-03 update website_status OK => FlippedRobots
2020-10-06 delete person Callum Spires
2020-10-06 delete person Faye Reed
2020-10-06 insert about_pages_linkeddomain vouchercart.com
2020-10-06 insert career_pages_linkeddomain vouchercart.com
2020-10-06 insert contact_pages_linkeddomain vouchercart.com
2020-10-06 insert index_pages_linkeddomain vouchercart.com
2020-10-06 insert person Cullum Ball
2020-10-06 insert person Emily Delaloye
2020-10-06 insert person Lauren Potter
2020-10-06 insert person Lucy Peterson
2020-10-06 insert person Megan Ball
2020-10-06 insert terms_pages_linkeddomain vouchercart.com
2020-10-06 update person_title Elly Sulc: Senior Manager - Catering, Marketing & Events => Senior Manager
2020-10-06 update person_title Mick Stone: Venue Duty Manager => off Site League Manager
2020-10-06 update website_status DomainNotFound => OK
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-05 delete about_pages_linkeddomain pasquier.fr
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-03-03 delete about_pages_linkeddomain renewable-world.org
2019-03-03 delete person Ollie Lloyd
2019-03-03 insert about_pages_linkeddomain pasquier.fr
2019-03-03 insert about_pages_linkeddomain winstonswish.org
2019-03-03 insert person Callum Spires
2019-03-03 insert person Mick Stone
2019-03-03 update person_title Elly Sulc: Senior Manager - Catering, Marketing & Events ( on Maternity Leave Nov 17 - Oct 18 ) => Senior Manager - Catering, Marketing & Events
2018-12-25 delete contact_pages_linkeddomain google.com
2018-11-04 update website_status InternalTimeout => OK
2018-08-17 update website_status OK => InternalTimeout
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-02-09 delete source_ip 94.236.11.232
2018-02-09 insert source_ip 80.244.183.115
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 delete address YELLOWAVE 299 MADEIRA DRIVE BRIGHTON BN2 1EN
2016-07-08 insert address 299 MADEIRA DRIVE BRIGHTON ENGLAND BN2 1EN
2016-07-08 update registered_address
2016-03-19 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-12 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-12 update returns_next_due_date 2016-02-18 => 2017-02-18
2015-11-09 delete about_pages_linkeddomain passingiton.org.uk
2015-11-09 insert about_pages_linkeddomain renewable-world.org
2015-10-12 delete source_ip 94.236.19.146
2015-10-12 insert source_ip 94.236.11.232
2015-10-12 update robots_txt_status www.yellowave.co.uk: 404 => 200
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-03-17 delete index_pages_linkeddomain renewable-world.org
2015-02-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-02-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2014-10-31 insert index_pages_linkeddomain renewable-world.org
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
2014-08-20 delete about_pages_linkeddomain cricketwithoutboundaries.com
2014-08-20 delete about_pages_linkeddomain ctrdtrust.org
2014-08-20 delete about_pages_linkeddomain myparceldelivery.com
2014-08-20 delete about_pages_linkeddomain rfu.com
2014-08-20 delete about_pages_linkeddomain youthivate.wordpress.com
2014-08-20 delete person Nerea Sanz
2014-03-12 delete person Amy Drinkwater
2014-03-12 delete person Ruth King
2014-03-12 insert person Daisy Mumby
2014-03-12 insert person Nerea Sanz
2014-03-12 update person_title Damion Sulc: Sports Manager => Assistant Venue Manager
2014-02-07 delete address YELLOWAVE 299 MADEIRA DRIVE BRIGHTON UNITED KINGDOM BN2 1EN
2014-02-07 insert address YELLOWAVE 299 MADEIRA DRIVE BRIGHTON BN2 1EN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2013-11-12 update statutory_documents ADOPT ARTICLES 23/10/2013
2013-08-21 delete index_pages_linkeddomain beachtennisuk.co.uk
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 insert index_pages_linkeddomain beachtennisuk.co.uk
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-24 update statutory_documents 21/01/13 FULL LIST
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR IAN RANDALL
2013-01-23 update statutory_documents SECRETARY APPOINTED MRS KATIE MINTRAM
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN RANDALL
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN RANDALL
2013-01-18 insert otherexecutives Alan Randall
2013-01-18 delete person Jordo Sulc
2013-01-18 delete person Mitch Ford
2013-01-18 insert person Ian Randall
2013-01-18 insert person Ruth King
2013-01-18 update person_title Alan Randall
2013-01-18 update person_title Elly Trimingham
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2012 FROM NIVEA SUN YELLOWAVE 299 MADEIRA DRIVE BRIGHTON EAST SUSSEX BN2 1EN ENGLAND
2012-02-02 update statutory_documents 21/01/12 FULL LIST
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 21/01/11 FULL LIST
2010-08-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 21/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RANDALL / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE MINTRAM / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER PHILIP MINTRAM / 27/01/2010
2009-07-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE MINTRAM / 05/02/2009
2008-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2008 FROM NIVEA SUN YELLOWAVE BEACH SPORTS CENTRE 299 MADEIRA DRIVE BRIGHTON EAST SUSSEX BN2 1PS
2008-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE RANDALL / 08/09/2008
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 3 ST LEONARDS ROAD HOVE EAST SUSSEX BN3 4QP
2007-03-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-20 update statutory_documents NC INC ALREADY ADJUSTED 25/06/06
2006-07-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-20 update statutory_documents £ NC 100/1000 25/06/0
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02 update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/04 FROM: FLAT 4 3 MONTPELIER TERRACE BRIGHTON EAST SUSSEX BN1 3DF
2004-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-01-26 update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents NEW SECRETARY APPOINTED
2003-08-01 update statutory_documents SECRETARY RESIGNED
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION