Date | Description |
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 |