Date | Description |
2025-03-02 |
update website_status OK => IndexPageFetchError |
2025-01-30 |
delete source_ip 185.96.67.242 |
2025-01-30 |
insert source_ip 62.100.205.185 |
2024-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
2024-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAGNUS |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-05-22 |
insert phone 07734 875887 |
2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-08-29 |
update website_status DomainNotFound => OK |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
delete company_previous_name OPENTRACK LIMITED |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL WEBB / 12/05/2021 |
2021-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH FELICITAS MAGNUS / 12/05/2021 |
2021-04-13 |
update website_status OK => DomainNotFound |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-18 |
delete phone 01473 258070 |
2021-01-18 |
delete terms_pages_linkeddomain www.gov.uk |
2021-01-18 |
insert phone 07736 299653 |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-06-08 |
insert terms_pages_linkeddomain www.gov.uk |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
2020-01-06 |
update statutory_documents 06/12/19 STATEMENT OF CAPITAL GBP 10527 |
2020-01-05 |
update statutory_documents ADOPT ARTICLES 06/12/2019 |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-08 |
delete source_ip 83.170.112.85 |
2019-09-08 |
insert source_ip 185.96.67.242 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
2019-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MAGNUS / 20/05/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2018-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
2018-06-05 |
update statutory_documents CESSATION OF PAUL ANTHONY MAGNUS AS A PSC |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAGNUS |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2017-05-18 |
delete source_ip 109.233.115.136 |
2017-05-18 |
insert source_ip 83.170.112.85 |
2017-05-18 |
update robots_txt_status www.orwellrivercruises.com: 404 => 200 |
2017-04-27 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-27 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-14 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE MAGNUS |
2017-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-01-09 |
insert index_pages_linkeddomain bookingandticketingsystems.net |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 29/09/2016 |
2016-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LIGHTFOOT / 27/09/2016 |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-07-07 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-06-01 |
update statutory_documents 21/05/16 FULL LIST |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update account_category TOTAL EXEMPTION FULL => null |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-06-08 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-05-28 |
update statutory_documents 21/05/15 FULL LIST |
2015-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LIGHTFOOT / 01/05/2015 |
2015-04-02 |
delete email ch..@orwellrivercruises.com |
2015-04-02 |
delete email to..@ipswich.gov.uk |
2015-04-02 |
insert email ch..@orwellrivercruises.co.uk |
2015-03-05 |
delete address Flemish House
Redhill Road
Aldham
Ipswich IP7 6NR |
2015-03-05 |
delete phone (44) 07734 875887 |
2015-03-05 |
insert phone 07773 369970 |
2015-03-05 |
update primary_contact Flemish House
Redhill Road
Aldham
Ipswich IP7 6NR => null |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-07 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-11-26 |
insert email ch..@orwellrivercruises.com |
2014-06-07 |
delete address FLEMISH HOUSE RED HILL ROAD ALDHAM IPSWICH SUFFOLK ENGLAND IP7 6NR |
2014-06-07 |
insert address FLEMISH HOUSE RED HILL ROAD ALDHAM IPSWICH SUFFOLK IP7 6NR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-06-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-05-28 |
update statutory_documents 21/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-01-14 |
insert email to..@ipswich.gov.uk |
2013-06-26 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-06-26 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-24 |
update statutory_documents 21/05/13 FULL LIST |
2013-04-11 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-01-18 |
insert address Flemish House
Redhill Road
Aldham
Ipswich IP7 6NR |
2013-01-04 |
delete address Flemish House
Redhill Road
Aldham
Ipswich IP7 6NR |
2012-10-25 |
insert phone 01473 258070 |
2012-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
FLEMISH HOUSE ALDHAM
NR HADLEIGH
IPSWICH
SUFFOLK
IP7 6NR |
2012-05-31 |
update statutory_documents 21/05/12 FULL LIST |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL WEBB / 30/05/2012 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MAGNUS / 30/05/2012 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LIGHTFOOT / 30/05/2012 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAGNUS / 30/05/2012 |
2011-12-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-21 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-12-14 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 30/09/2011 |
2011-06-17 |
update statutory_documents 21/05/11 FULL LIST |
2010-12-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-11 |
update statutory_documents 21/05/10 FULL LIST |
2010-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
WARATAH HOUSE
ORION BUSINESS PARK ADDISON WAY
GREAT BLAKENHAM
SUFFOLK
IP6 0RL |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED CARL WEBB |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH MAGNUS |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED EMMA LIGHTFOOT |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTINSON |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PATTINSON |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-05-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2008-05-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-15 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
WARATAH HOUSE
ORION BUSINESS PARK ADDISON WAY
GREAT BLAKENHAM IPSWICH
SUFFOLK IP6 0RL |
2002-11-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/02 FROM:
WARATAM HOUSE WEST BANK TERMINAL
WHERSTEAD ROAD
IPSWICH
SUFFOLK IP8 2NB |
2001-10-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
2001-08-31 |
update statutory_documents £ NC 1000/100000
20/08/01 |
2001-08-31 |
update statutory_documents NC INC ALREADY ADJUSTED 20/08/01 |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-07 |
update statutory_documents SECRETARY RESIGNED |
2001-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/01 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
2001-05-30 |
update statutory_documents COMPANY NAME CHANGED
OPENTRACK LIMITED
CERTIFICATE ISSUED ON 30/05/01 |
2001-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |