Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ERNEST GRANT / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ANDREW BARROW / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BROWN / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANDREW DE TERVILLE / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE GEMMA BROWN / 07/08/2023 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. ANNE CAROLINE STUART TAYLOR / 07/08/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED FUNMILAYO UNINI ALASSAN |
2022-10-21 |
delete source_ip 35.234.149.64 |
2022-10-21 |
insert source_ip 141.193.213.11 |
2022-10-21 |
insert source_ip 141.193.213.10 |
2022-09-19 |
delete email co..@snow-camp.org.uk |
2022-09-19 |
delete email sh..@snow-camp.org.uk |
2022-09-19 |
insert email da..@snow-camp.org.uk |
2022-09-19 |
insert email ly..@snow-camp.org.uk |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES |
2022-05-17 |
delete about_pages_linkeddomain wpengine.com |
2022-05-17 |
insert about_pages_linkeddomain mailchi.mp |
2022-05-17 |
insert contact_pages_linkeddomain mailchi.mp |
2022-05-17 |
insert index_pages_linkeddomain mailchi.mp |
2022-05-17 |
insert index_pages_linkeddomain switch180.org.uk |
2022-04-16 |
delete general_emails in..@snow-camp.org.uk |
2022-04-16 |
insert general_emails he..@switch180.org.uk |
2022-04-16 |
delete address 306a Portland Road, Hove, East Sussex, BN3 5LP |
2022-04-16 |
delete address 49 Kelvin Road North, Lenziemill, Cumbernauld, G67 2BD.
Scotland |
2022-04-16 |
delete address Marathon House, 190 Great Dover Street, London, SE1 4YB |
2022-04-16 |
delete email an..@snow-camp.org.uk |
2022-04-16 |
delete email in..@snow-camp.org.uk |
2022-04-16 |
delete index_pages_linkeddomain youtu.be |
2022-04-16 |
delete terms_pages_linkeddomain www.gov.uk |
2022-04-16 |
insert contact_pages_linkeddomain switch180.org.uk |
2022-04-16 |
insert email he..@switch180.org.uk |
2022-04-16 |
insert terms_pages_linkeddomain switch180.org.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-15 |
delete otherexecutives Gavin Hanmer |
2021-12-15 |
insert otherexecutives Cormac Whelan |
2021-12-15 |
delete person Gavin Hanmer |
2021-12-15 |
update person_title Cormac Whelan: Midlands Programme Manager => Programme Director |
2021-12-07 |
insert company_previous_name SNOW-CAMP |
2021-12-07 |
update name SNOW-CAMP => SWITCH180 |
2021-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-26 |
update statutory_documents ALTER ARTICLES 11/11/2021 |
2021-11-19 |
update statutory_documents COMPANY NAME CHANGED SNOW-CAMP
CERTIFICATE ISSUED ON 19/11/21 |
2021-11-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-11-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-11-16 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2021-09-23 |
delete person Kevin Hempsted |
2021-09-23 |
update person_title Dan Keeley: Snowsports Community Manager => Community Manager |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-08-24 |
delete address Cadogan Hall, London
TBC 2022
AJBell Courmayeur Classic 2022
Courmayeur, Italy |
2021-07-22 |
insert address Cadogan Hall, London
TBC 2022
AJBell Courmayeur Classic 2022
Courmayeur, Italy |
2021-07-22 |
insert email an..@snow-camp.org.uk |
2021-06-20 |
delete email ga..@snow-camp.org.uk |
2021-06-20 |
delete person Shelley Hart |
2021-06-20 |
delete phone 01236 897632 |
2021-06-20 |
delete phone 07739 346111 |
2021-06-20 |
insert address 49 Kelvin Road North, Lenziemill, Cumbernauld, G67 2BD.
Scotland |
2021-06-20 |
insert address TBC 2022
AJBell Courmayeur Classic 2022
Courmayeur, Italy |
2021-06-20 |
insert email co..@snow-camp.org.uk |
2021-06-20 |
insert person Cormac Whelan |
2021-06-20 |
update person_description Laura McIntyre => Laura McIntyre |
2021-06-20 |
update person_title Kevin Hempsted: Mental Health Counsellor => Mental Health Manager |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-05 |
delete address TBC 2021
AJ Bell Courmayeur Classic 2021
Courmayeur, Italy |
2021-04-05 |
insert phone 07704 311380 |
2021-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-01-27 |
delete email ch..@snow-camp.org.uk |
2021-01-27 |
delete person Chris Walsh |
2021-01-27 |
delete source_ip 35.189.66.203 |
2021-01-27 |
insert address TBC 2021
AJ Bell Courmayeur Classic 2021
Courmayeur, Italy |
2021-01-27 |
insert email ga..@snow-camp.org.uk |
2021-01-27 |
insert person Antony Barrow |
2021-01-27 |
insert source_ip 35.234.149.64 |
2020-11-30 |
update statutory_documents CESSATION OF DANIEL JOHN CHARLISH AS A PSC |
2020-09-30 |
delete about_pages_linkeddomain wpengine.com |
2020-09-30 |
delete index_pages_linkeddomain wpengine.com |
2020-09-30 |
insert index_pages_linkeddomain youtu.be |
2020-09-30 |
insert person Kevin Hempsted |
2020-09-30 |
insert person Shelley Hart |
2020-09-30 |
insert person Will Ferguson-Smith |
2020-09-30 |
insert terms_pages_linkeddomain www.gov.uk |
2020-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ANDREW BARROW |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-07-24 |
delete email ga..@snow-camp.org.uk |
2020-07-24 |
insert email sh..@snow-camp.org.uk |
2020-07-24 |
update person_description Chris Walsh => Chris Walsh |
2020-07-24 |
update person_description Laura McIntyre => Laura McIntyre |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-21 |
delete otherexecutives GB Snowsport |
2020-03-21 |
delete email tj@snow-camp.org.uk |
2020-03-21 |
delete person Anna Vincenti |
2020-03-21 |
delete person Cara Brown |
2020-03-21 |
delete person Darnelle Wallace |
2020-03-21 |
delete person Dougie Crawford |
2020-03-21 |
delete person Ed Leigh |
2020-03-21 |
delete person Emily Sarsfield |
2020-03-21 |
delete person Finlay Mickel |
2020-03-21 |
delete person Frank Gardner |
2020-03-21 |
delete person GB Snowsport |
2020-03-21 |
delete person Jack Gower |
2020-03-21 |
delete person Jamie Barrow |
2020-03-21 |
delete person Jamie Nicholls |
2020-03-21 |
delete person Jasmin Taylor |
2020-03-21 |
delete person Martin Bell |
2020-03-21 |
delete person Mr Douglas McKenzie |
2020-03-21 |
delete person Nick Moynihan |
2020-03-21 |
delete person Pam Thorburn |
2020-03-21 |
delete person Pat Sharples |
2020-03-21 |
delete person TJ Dairo |
2020-03-21 |
insert about_pages_linkeddomain wpengine.com |
2020-03-21 |
insert casestudy_pages_linkeddomain wpengine.com |
2020-03-21 |
insert email ga..@snow-camp.org.uk |
2020-03-21 |
insert index_pages_linkeddomain wpengine.com |
2020-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-01-18 |
delete person Asher Alexander-Maye |
2020-01-18 |
delete person Chris Caesar |
2020-01-18 |
delete person Will Ferguson-Smith |
2020-01-18 |
update person_description Anna Kent => Anna Kent |
2020-01-18 |
update person_description Dan Charlish => Dan Charlish |
2020-01-18 |
update person_description Dan Keeley => Dan Keeley |
2020-01-18 |
update person_description Gavin Hanmer => Gavin Hanmer |
2020-01-18 |
update person_description Julia Smith => Julia Smith |
2020-01-18 |
update person_description Lara Kinnear => Lara Kinnear |
2020-01-18 |
update person_description Rachel Cruz => Rachel Cruz |
2019-12-18 |
delete email ga..@snow-camp.org.uk |
2019-12-18 |
delete person Julia Feess |
2019-12-18 |
insert address Marathon House, 190 Great Dover Street, London, SE1 4YB |
2019-12-18 |
insert email tj@snow-camp.org.uk |
2019-12-18 |
insert person Julia Smith |
2019-12-18 |
insert person TJ Dairo |
2019-12-18 |
update person_title Gabby Biazotti: Community Coordinator => Development Coordinator |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCKENZIE |
2019-11-17 |
delete person Hamza Alkebida |
2019-11-17 |
insert partner_pages_linkeddomain oxfordski.com |
2019-10-18 |
insert person Baylee Donaghy |
2019-10-18 |
insert person Chris Caesar |
2019-10-18 |
insert person Darnelle Wallace |
2019-10-18 |
insert person Jake Duggan |
2019-10-18 |
insert person Jordan Aninakwah |
2019-09-17 |
delete email ca..@snow-camp.org.uk |
2019-09-17 |
delete person Abby Adams |
2019-09-17 |
delete person Callum Gibb |
2019-08-17 |
delete person Andrew Kimber |
2019-08-17 |
insert person Tamsir Gaye |
2019-08-17 |
update person_title Warren Smith: Patron / Director of the Warren Smith Ski Academy => Patron / Member of the Voelkl Int. Freeski Team, Founder of Warren Smith Ski Academy, Technique Editor for Telegraph.Co.Uk |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-07-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2019-07-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-07-31 |
update statutory_documents ALTER ARTICLES 02/07/2019 |
2019-07-17 |
insert otherexecutives GB Snowsport |
2019-07-17 |
insert treasurer Jo Brown |
2019-07-17 |
delete address Snow-Camp, 306a Portland Road, Hove, East Sussex, BN3 5LP |
2019-07-17 |
delete address The Station, Silver Street, Avon, Bristol, BS1 2AG |
2019-07-17 |
delete person Ms Caroline Stuart-Taylor |
2019-07-17 |
insert email ga..@snow-camp.org.uk |
2019-07-17 |
insert person Abby Adams |
2019-07-17 |
insert person Blake Rowlands |
2019-07-17 |
insert person Frank Gardner |
2019-07-17 |
insert person GB Snowsport |
2019-07-17 |
insert person James McGill |
2019-07-17 |
insert person James Ward |
2019-07-17 |
insert person Jo Brown |
2019-07-17 |
insert person Joel West |
2019-07-17 |
insert person Julie Davis |
2019-07-17 |
insert person Pat Sharples |
2019-07-17 |
insert person Ross Garry |
2019-07-17 |
update person_description Anna Vincenti => Anna Vincenti |
2019-07-17 |
update person_description Cara Brown => Cara Brown |
2019-07-17 |
update person_description Chemmy Alcott => Chemmy Alcott |
2019-07-17 |
update person_description Dougie Crawford => Dougie Crawford |
2019-07-17 |
update person_description Ed Leigh => Ed Leigh |
2019-07-17 |
update person_description Emily Sarsfield => Emily Sarsfield |
2019-07-17 |
update person_description Finlay Mickel => Finlay Mickel |
2019-07-17 |
update person_description Gabby Biazotti => Gabby Biazotti |
2019-07-17 |
update person_description Graham Bell => Graham Bell |
2019-07-17 |
update person_description Jasmin Taylor => Jasmin Taylor |
2019-07-17 |
update person_description Jenny Jones => Jenny Jones |
2019-07-17 |
update person_description Martin Bell => Martin Bell |
2019-07-17 |
update person_description Nick Moynihan => Nick Moynihan |
2019-07-17 |
update person_description Sir Steve Redgrave => Sir Steve Redgrave |
2019-07-17 |
update person_description Warren Smith => Warren Smith |
2019-07-17 |
update person_title Andrew Kimber: Programme Manager; Bristol and Cardiff Programme Manager => Programme Manager |
2019-07-17 |
update person_title Claire Pemberton: Trustee; Key Accounts Manager, Adidas => Senior Key Account Manager, Adidas Group PLC |
2019-07-17 |
update person_title Dominic De Terville: Trustee; Head of Sponsorship, Brand Content and Events, London Live and Evening Standard => Founder of Playbook Media |
2019-07-17 |
update person_title Gabby Biazotti: Business Admin Apprentice => Community Coordinator |
2019-07-17 |
update person_title Mr Douglas McKenzie: Trustee; Youth Offending Team Police Officer for London Borough Kensington and Chelsea, Metropolitan Police Service => Youth Offending Team Police Officer, Metropolitan Police Service |
2019-07-17 |
update person_title Nick Moynihan: Ambassador => Ambassador / Former Professional Alpine Ski Racer |
2019-07-17 |
update person_title Warren Smith: Patron => Patron / Director of the Warren Smith Ski Academy |
2019-05-17 |
delete email lu..@snow-camp.org.uk |
2019-05-17 |
delete person Lucy Chadburn |
2019-05-17 |
insert email mo..@snow-camp.org.uk |
2019-05-17 |
update person_description Callum Gibb-Lenahan => Callum Gibb |
2019-05-17 |
update person_title Callum Gibb: Programme Manager; North West Programme Manager => Programme Manager; London Programme Manager |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-06 |
delete about_pages_linkeddomain wpengine.com |
2019-03-06 |
delete contact_pages_linkeddomain wpengine.com |
2019-03-06 |
delete management_pages_linkeddomain wpengine.com |
2019-03-06 |
delete terms_pages_linkeddomain wpengine.com |
2019-02-01 |
insert about_pages_linkeddomain wpengine.com |
2019-02-01 |
insert casestudy_pages_linkeddomain wpengine.com |
2019-02-01 |
insert contact_pages_linkeddomain wpengine.com |
2019-02-01 |
insert index_pages_linkeddomain wpengine.com |
2019-02-01 |
insert management_pages_linkeddomain wpengine.com |
2019-02-01 |
insert terms_pages_linkeddomain wpengine.com |
2018-12-28 |
update person_title Rachel Cruz: Head of Fundraising; Snow - Camp 's Head of Fundraising => Snow - Camp 's Development Director; Development Director |
2018-12-11 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE GEMMA BROWN |
2018-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHIE |
2018-11-10 |
delete treasurer Mr William Michie |
2018-11-10 |
delete person Mr William Michie |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2018-07-27 |
delete person Aaliyah Coombs-Vaz |
2018-07-27 |
delete person Will Cunningham |
2018-07-27 |
delete person Zulekha Dennis |
2018-07-27 |
insert person Gabby Biazotti |
2018-07-27 |
insert person Jenna Matthews |
2018-07-27 |
update person_description Dan Charlish => Dan Charlish |
2018-06-05 |
delete general_emails in..@snow-camp.co.uk |
2018-06-05 |
insert general_emails in..@snow-camp.org.uk |
2018-06-05 |
delete address 64A Blatchington Road, Hove, East Sussex, BN3 3YH |
2018-06-05 |
delete email in..@snow-camp.co.uk |
2018-06-05 |
insert address 306a Portland Road, Hove, BN3 5LP |
2018-06-05 |
insert contact_pages_linkeddomain gloucesterski.com |
2018-06-05 |
insert contact_pages_linkeddomain skibearsden.co.uk |
2018-06-05 |
insert contact_pages_linkeddomain skicardiff.co.uk |
2018-06-05 |
insert contact_pages_linkeddomain skisafari.com |
2018-06-05 |
insert contact_pages_linkeddomain snowdome.co.uk |
2018-06-05 |
insert contact_pages_linkeddomain snowfactor.com |
2018-06-05 |
insert contact_pages_linkeddomain thesnowcentre.com |
2018-06-05 |
insert contact_pages_linkeddomain wcva.org.uk |
2018-06-05 |
insert email ca..@snow-camp.org.uk |
2018-06-05 |
insert email in..@snow-camp.org.uk |
2018-06-05 |
insert phone 07719 329 726 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-26 |
delete about_pages_linkeddomain etapestry.com |
2018-02-26 |
delete casestudy_pages_linkeddomain etapestry.com |
2018-02-26 |
delete contact_pages_linkeddomain etapestry.com |
2018-02-26 |
delete index_pages_linkeddomain etapestry.com |
2018-02-26 |
delete management_pages_linkeddomain etapestry.com |
2018-02-26 |
delete person Kimberley Heeps |
2018-02-26 |
delete person Lily Newhouse |
2018-02-26 |
delete terms_pages_linkeddomain etapestry.com |
2018-02-26 |
insert alias Snow-Camp Charity |
2018-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-12-15 |
delete address Snow-Camp Rally 2017
Nationwide |
2017-12-15 |
delete person Charlie Barfoot |
2017-12-15 |
delete person Chloe Lincoln-Todd |
2017-12-15 |
delete person Ms Claire Pearson |
2017-12-15 |
insert person Anna Vincenti |
2017-12-15 |
insert person Asher Alexander-Maye |
2017-12-15 |
insert person Kimberley Heeps |
2017-12-15 |
insert person Ms Claire Pemberton |
2017-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MICHIE / 28/11/2017 |
2017-10-10 |
delete source_ip 134.213.158.214 |
2017-10-10 |
insert source_ip 35.189.66.203 |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE PEARSON / 01/08/2017 |
2017-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCKENZIE / 01/09/2017 |
2017-08-30 |
update statutory_documents DIRECTOR APPOINTED MS ANNE CAROLINE STUART TAYLOR |
2017-08-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN BROWN |
2017-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH |
2017-08-28 |
delete alias Snow-Camp Italy |
2017-08-28 |
delete index_pages_linkeddomain justgiving.com |
2017-08-28 |
delete index_pages_linkeddomain macromedia.com |
2017-08-28 |
delete index_pages_linkeddomain mozilla.com |
2017-08-28 |
delete index_pages_linkeddomain youtu.be |
2017-08-28 |
delete source_ip 88.208.252.219 |
2017-08-28 |
insert address Snow-Camp Rally 2017
Nationwide |
2017-08-28 |
insert index_pages_linkeddomain etapestry.com |
2017-08-28 |
insert person Sir Steve Redgrave |
2017-08-28 |
insert registration_number 1101030 |
2017-08-28 |
insert source_ip 134.213.158.214 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-09 |
delete address 64A BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YH |
2017-02-09 |
insert address 306A PORTLAND ROAD HOVE ENGLAND BN3 5LP |
2017-02-09 |
update registered_address |
2017-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
64A BLATCHINGTON ROAD
HOVE
EAST SUSSEX
BN3 3YH |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLISH |
2017-01-19 |
delete address 64a Blatchington Road
Hove
East Sussex
BN3 3YH |
2017-01-19 |
insert address 306a Portland Road
Hove
East Sussex
BN3 5LP |
2017-01-19 |
update primary_contact 64a Blatchington Road
Hove
East Sussex
BN3 3YH => 306a Portland Road
Hove
East Sussex
BN3 5LP |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2016-05-13 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-13 |
update accounts_last_madeup_date 2013-12-31 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-19 |
delete otherexecutives Ben Smitton |
2016-03-19 |
delete person Ben Smitton |
2016-03-19 |
delete person Dougie Whatman |
2016-03-19 |
update person_title Gavin Hanmer: Programme Manager; Assistant; Member of the Snow - Camp Team => Programme Manager; Member of the Snow - Camp Team |
2016-03-03 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
insert otherexecutives Ben Smitton |
2015-11-04 |
delete index_pages_linkeddomain kitesurfingarmada.org.uk |
2015-11-04 |
delete person Aaron Minto |
2015-11-04 |
delete person Layal Tawfieg |
2015-11-04 |
insert index_pages_linkeddomain youtu.be |
2015-11-04 |
insert person Asher Alexander-Maye |
2015-11-04 |
insert person Ben Smitton |
2015-11-04 |
insert person Charlie Barfoot |
2015-11-04 |
insert person Chloe Lincoln-Todd |
2015-11-04 |
insert person Dillon Hilsdon-Roberts |
2015-11-04 |
insert person Jade Salmon |
2015-11-04 |
insert person Karl Usher |
2015-11-04 |
insert person Shayleigh Kitto |
2015-10-08 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-08 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-04 |
update statutory_documents 10/08/15 NO MEMBER LIST |
2015-05-05 |
delete general_emails in..@snow-camp.co.uk |
2015-05-05 |
insert otherexecutives Rachel Cruz |
2015-05-05 |
insert treasurer Mr William Michie |
2015-05-05 |
delete email in..@snow-camp.co.uk |
2015-05-05 |
delete fax 01273 204609 |
2015-05-05 |
insert person Aaron Minto |
2015-05-05 |
insert person Layal Tawfieg |
2015-05-05 |
insert person Mr Chris Walsh |
2015-05-05 |
insert person Mr Douglas McKenzie |
2015-05-05 |
insert person Mr Ian Finlay |
2015-05-05 |
insert person Mr William Michie |
2015-05-05 |
insert person Ms Claire Pearson |
2015-05-05 |
update person_title Julia Fees: Project and Events Assistant; Member of the Snow - Camp Team => Events Manager; Member of the Snow - Camp Team |
2015-05-05 |
update person_title Mr Dominic De Terville: Chairman => Head of Sponsorship, Brand Content and Events |
2015-05-05 |
update person_title Rachel Cruz: Trusts and Foundations Bid Writer; Member of the Snow - Camp Team => Head of Fundraising; Member of the Snow - Camp Team |
2015-01-18 |
delete person Nicola Bradburn |
2015-01-18 |
insert index_pages_linkeddomain kitesurfingarmada.org.uk |
2015-01-18 |
insert person Dougie Whatman |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update account_ref_month 12 => 6 |
2015-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-03-31 |
2014-12-19 |
update statutory_documents CURREXT FROM 31/12/2014 TO 30/06/2015 |
2014-10-20 |
delete otherexecutives Lara Pearce |
2014-10-20 |
insert otherexecutives Lara Kinnear |
2014-10-20 |
delete person Lara Pearce |
2014-10-20 |
insert person Lara Kinnear |
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 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-07 |
delete address 64A BLATCHINGTON ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 3YH |
2014-09-07 |
insert address 64A BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YH |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-09-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-08-19 |
update statutory_documents 10/08/14 NO MEMBER LIST |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDERSON |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN TWOHIG |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIA CHEASTY |
2014-07-22 |
delete about_pages_linkeddomain t.co |
2014-07-22 |
delete index_pages_linkeddomain t.co |
2014-07-22 |
delete management_pages_linkeddomain t.co |
2014-07-22 |
insert person Gavin Hanmer |
2014-07-22 |
insert person Rachel Cruz |
2014-04-10 |
insert otherexecutives Lara Pearce |
2014-04-10 |
delete source_ip 88.208.252.198 |
2014-04-10 |
insert person Julia Fees |
2014-04-10 |
insert person Nicola Bradburn |
2014-04-10 |
insert person Will Ferguson-Smith |
2014-04-10 |
insert source_ip 88.208.252.219 |
2014-04-10 |
update person_title Dan Keeley: Snowsports Community and Events Manager => Snowsports Community Manager; Member of the Snow - Camp Team |
2014-04-10 |
update person_title Lara Pearce: Programme Manager => Programme Director; Member of the Snow - Camp Team |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-10-07 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ERNEST GRANT |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS MCKENZIE |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR MICHIE |
2013-09-20 |
update statutory_documents DIRECTOR APPOINTED MR IAN STUART FINLAY |
2013-09-20 |
update statutory_documents 10/08/13 NO MEMBER LIST |
2013-06-22 |
delete sic_code 9262 - Other sporting activities |
2013-06-22 |
delete sic_code 9304 - Physical well-being activities |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2013-05-28 |
update website_status FlippedRobotsTxt => OK |
2013-05-28 |
delete otherexecutives Liv Cheasty |
2013-05-28 |
delete secretary Sonia Carter |
2013-05-28 |
delete alias Snow-Camp Scotland |
2013-05-28 |
delete person Emma Martin |
2013-05-28 |
delete person Liv Cheasty |
2013-05-28 |
delete person Sonia Carter |
2013-05-28 |
insert person Lara Pearce |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-08 |
insert alias Snow-Camp Scotland |
2012-08-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-08-13 |
update statutory_documents 10/08/12 NO MEMBER LIST |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONJA CARTER |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONJA CARTER |
2011-08-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-08-24 |
update statutory_documents 10/08/11 |
2010-11-25 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE PEARSON |
2010-11-25 |
update statutory_documents 13/10/10 NO MEMBER LIST |
2010-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHABRIS NAPIER LAWRENCE |
2010-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYOR |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALSH / 20/05/2010 |
2010-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2010 FROM
13 GLENDOR ROAD
HOVE
EAST SUSSEX
BN3 4LP
UNITED KINGDOM |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CHARLISH / 02/10/2009 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN CHARLISH / 02/10/2009 |
2010-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 18/01/2010 |
2009-11-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-10-26 |
update statutory_documents 13/10/09 NO MEMBER LIST |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHABRIS NAPIER LAWRENCE / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALSH / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SOBERS ANDERSON / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CHARLISH / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DE TERVILLE / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TWOHIG / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN BROWNE / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENNIS ROBERT MAYOR / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 25/10/2009 |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONJA CARTER / 25/10/2009 |
2009-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM
89B GOLDSTONE VILLAS
HOVE
EAST SUSSEX
BN3 3RW |
2009-07-20 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SONJA CARTER |
2009-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARCUS LENDON |
2009-06-30 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER IAN WALSH |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OLIVIA CHEASTY |
2009-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 02/05/2009 |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON ROSS |
2008-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLISH / 04/11/2008 |
2008-11-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/10/08 |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED CLIVE SOBERS ANDERSON |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED GAVIN TWOHIG |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED MARK IAN BROWNE |
2008-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAYOR / 14/07/2008 |
2008-10-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-10-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-10-17 |
update statutory_documents ALTER ARTICLES 10/09/2008 |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA MIZZI |
2008-05-13 |
update statutory_documents SECRETARY APPOINTED OLIVIA CHEASTY |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GORDON ROSS |
2008-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 01/08/2007 |
2007-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2007-11-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/10/07 |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-10 |
update statutory_documents SECRETARY RESIGNED |
2007-09-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/10/06 |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/10/05 |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2004-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/10/04 |
2004-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
91 UNION ROAD
LONDON
SW4 6JD |
2004-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/04 FROM:
26 FERNWOOD AVENUE
STREATHAM
LONDON
SW16 1RD |
2004-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2003-11-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |