GROUNDED EVENTS - History of Changes


DateDescription
2023-04-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2023-04-07 delete address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB
2023-04-07 insert address SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT
2023-04-07 update company_status Active => In Administration
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-04-07 update registered_address
2023-04-02 update website_status OK => IndexPageFetchError
2023-02-27 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-02-08 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063636440003
2022-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB
2022-12-20 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008770,00023510
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-10 delete index_pages_linkeddomain pantheonsite.io
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-01 delete source_ip 23.185.0.2
2022-05-01 insert source_ip 23.185.0.3
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-08-03 insert career_pages_linkeddomain brightontrailweekend.co.uk
2021-08-03 insert career_pages_linkeddomain runragnar.com
2021-08-03 insert contact_pages_linkeddomain brightontrailweekend.co.uk
2021-08-03 insert contact_pages_linkeddomain runragnar.com
2021-08-03 insert index_pages_linkeddomain brightontrailweekend.co.uk
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-15 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-17 update website_status DNSError => OK
2021-01-17 delete source_ip 192.237.244.135
2021-01-17 delete source_ip 104.130.220.167
2021-01-17 delete source_ip 23.253.170.198
2021-01-17 insert index_pages_linkeddomain pantheonsite.io
2021-01-17 insert index_pages_linkeddomain runragnar.com
2021-01-17 insert source_ip 23.185.0.2
2020-12-23 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-22 update statutory_documents FIRST GAZETTE
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-06-20 update website_status FlippedRobots => DNSError
2019-06-08 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-08 delete about_pages_linkeddomain brightonminimile.co.uk
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-10 update num_mort_outstanding 3 => 2
2017-02-10 update num_mort_satisfied 0 => 1
2017-01-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-16 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 200
2016-11-16 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 200
2016-11-16 update statutory_documents 18/07/16 STATEMENT OF CAPITAL GBP 200
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-25 insert alias The Grounded Events Company Ltd.
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-26 update number_of_registered_officers 3 => 2
2015-12-26 update person_identity_version THOMAS MARCUS NAYLOR: 0003 => 0004
2015-10-22 delete alias The Grounded Events Company Ltd
2015-10-22 delete source_ip 188.65.112.252
2015-10-22 insert index_pages_linkeddomain antlab.co.uk
2015-10-22 insert index_pages_linkeddomain antlabcms.co.uk
2015-10-22 insert source_ip 192.237.244.135
2015-10-22 insert source_ip 104.130.220.167
2015-10-22 insert source_ip 23.253.170.198
2015-10-09 delete address CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2015-10-09 insert address PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-09 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2015-09-17 update statutory_documents 06/09/15 FULL LIST
2015-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARCUS NAYLOR / 15/09/2015
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LTD
2015-08-27 delete index_pages_linkeddomain electricrun.co.uk
2015-07-29 delete index_pages_linkeddomain runbrighton.com
2014-10-10 update person_identity_version TIMOTHY HILTON HUTCHINGS: 0006 => 0009
2014-10-10 update personal_address This information is on record
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-10 update statutory_documents 06/09/14 FULL LIST
2014-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HILTON HUTCHINGS / 06/08/2014
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-12 insert index_pages_linkeddomain brightonminimile.co.uk
2014-06-12 insert index_pages_linkeddomain runbrighton.com
2014-06-12 update description
2014-05-07 update num_mort_charges 2 => 3
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063636440003
2014-02-05 insert index_pages_linkeddomain electricrun.co.uk
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 update statutory_documents 06/12/13 STATEMENT OF CAPITAL GBP 99
2013-11-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-10 update person_usual_residence_country THOMAS MARCUS NAYLOR: UNITED KINGDOM => ENGLAND
2013-09-10 update statutory_documents 06/09/13 FULL LIST
2013-07-02 update person_identity_version TIMOTHY HILTON HUTCHINGS: 0005 => 0006
2013-07-02 update personal_address This information is on record
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete sic_code 9262 - Other sporting activities
2013-06-23 insert sic_code 93199 - Other sports activities
2013-06-23 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-23 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-01-19 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 06/09/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HILTON HUTCHINGS / 06/09/2012
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HILTON HUTCHINGS / 25/04/2012
2011-12-16 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 06/09/11 FULL LIST
2011-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILTON HUTCHINGS / 06/09/2011
2011-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2010-09-10 update statutory_documents 06/09/10 FULL LIST
2010-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILTON HUTCHINGS / 06/09/2010
2010-09-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LTD / 06/09/2010
2010-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-23 update statutory_documents CURRSHO FROM 30/09/2010 TO 30/04/2010
2009-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUTCHINGS / 06/09/2009
2009-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIAL LTD / 06/09/2009
2009-09-23 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 11 THE MALTINGS BURGESS HILL WEST SUSSEX RH15 9XF
2009-08-20 update statutory_documents DIRECTOR APPOINTED THOMAS NAYLOR
2009-08-20 update statutory_documents SECRETARY APPOINTED PP SECRETARIAL LTD
2009-08-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW GRAFFIN
2009-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW GRAFFIN
2008-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-23 update statutory_documents GBP NC 1/1000 29/03/08
2008-10-23 update statutory_documents NC INC ALREADY ADJUSTED 29/03/2008
2008-09-29 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents DIRECTOR APPOINTED ANDREW NEILL GRAFFIN
2007-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION