THREE PEAKS CHALLENGE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-20 delete contact_pages_linkeddomain threepeakschallenge.net
2024-03-20 delete index_pages_linkeddomain threepeakschallenge.net
2024-03-20 delete source_ip 44.226.124.146
2024-03-20 delete source_ip 44.237.15.52
2024-03-20 delete source_ip 52.36.112.217
2024-03-20 delete source_ip 52.39.104.83
2024-03-20 insert contact_pages_linkeddomain linkedin.com
2024-03-20 insert contact_pages_linkeddomain service.gov.uk
2024-03-20 insert contact_pages_linkeddomain threepeakschallenge.org.uk
2024-03-20 insert index_pages_linkeddomain service.gov.uk
2024-03-20 insert index_pages_linkeddomain threepeakschallenge.org.uk
2024-03-20 insert source_ip 172.67.165.193
2024-03-20 insert source_ip 104.21.89.232
2023-10-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-07 insert sic_code 79120 - Tour operator activities
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2022-09-29 insert sales_emails bo..@threepeakschallenge.uk
2022-09-29 insert email bo..@threepeakschallenge.uk
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-07-25 delete source_ip 176.34.241.253
2022-07-25 delete source_ip 162.242.150.89
2022-07-25 delete source_ip 23.253.58.227
2022-07-25 insert source_ip 44.226.124.146
2022-07-25 insert source_ip 44.237.15.52
2022-07-25 insert source_ip 52.36.112.217
2022-07-25 insert source_ip 52.39.104.83
2022-06-07 delete address MILWOOD HOUSE 36B ALBION PLACE MAIDSTONE KENT ENGLAND ME14 5DZ
2022-06-07 insert address TRADE FAIR HOUSE 2 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ENGLAND ME15 6JD
2022-06-07 update registered_address
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM MILWOOD HOUSE 36B ALBION PLACE MAIDSTONE KENT ME14 5DZ ENGLAND
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-20 delete contact_pages_linkeddomain m.me
2021-06-20 delete contact_pages_linkeddomain wa.me
2021-01-22 delete source_ip 5.159.225.177
2021-01-22 insert source_ip 176.34.241.253
2021-01-22 insert source_ip 162.242.150.89
2021-01-22 insert source_ip 23.253.58.227
2020-09-20 insert contact_pages_linkeddomain m.me
2020-09-20 insert contact_pages_linkeddomain wa.me
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-11 insert contact_pages_linkeddomain instagram.com
2020-07-11 insert index_pages_linkeddomain instagram.com
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK JOHNSTON / 24/02/2020
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BOWEN JOHNSTON / 13/08/2019
2019-08-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-08 delete phone +44 1970 868 101
2019-06-08 delete phone 0330 2233 900
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK JOHNSTON / 19/07/2018
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-18 insert contact_pages_linkeddomain threepeakschallenge.net
2018-02-18 insert index_pages_linkeddomain threepeakschallenge.net
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 delete address Highmead, Cobham Way, East Horsley, Surrey, KT24 5BH
2016-09-19 update primary_contact Highmead, Cobham Way, East Horsley, Surrey, KT24 5BH => null
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-07 delete address HIGHMEAD COBHAM WAY EAST HORSLEY LEATHERHEAD SURREY KT24 5BH
2016-08-07 insert address MILWOOD HOUSE 36B ALBION PLACE MAIDSTONE KENT ENGLAND ME14 5DZ
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM HIGHMEAD COBHAM WAY EAST HORSLEY LEATHERHEAD SURREY KT24 5BH
2016-06-23 delete phone 01970 868 101
2016-06-23 delete source_ip 37.128.184.121
2016-06-23 insert phone +44 1970 868 101
2016-06-23 insert phone 0330 2233 900
2016-06-23 insert source_ip 5.159.225.177
2015-10-09 delete address HIGHMEAD COBHAM WAY EAST HORSLEY LEATHERHEAD SURREY ENGLAND KT24 5BH
2015-10-09 insert address HIGHMEAD COBHAM WAY EAST HORSLEY LEATHERHEAD SURREY KT24 5BH
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-09 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents 18/08/15 FULL LIST
2015-04-03 insert vat GB998704845
2014-10-07 delete address 9 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN
2014-10-07 insert address HIGHMEAD COBHAM WAY EAST HORSLEY LEATHERHEAD SURREY ENGLAND KT24 5BH
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
2014-10-07 update registered_address
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 9 BROWNING ROAD BROWNING ROAD FETCHAM LEATHERHEAD SURREY ENGLAND KT22 9HN
2014-09-07 insert address 9 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN
2014-09-07 insert sic_code 79901 - Activities of tourist guides
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 9 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 9 BROWNING ROAD BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN ENGLAND
2014-08-19 update statutory_documents 18/08/14 FULL LIST
2014-08-07 delete address 12 CLOS CEITHO LLANBADARN FAWR ABERYSTWYTH DYFED WALES SY23 3TZ
2014-08-07 insert address 9 BROWNING ROAD BROWNING ROAD FETCHAM LEATHERHEAD SURREY ENGLAND KT22 9HN
2014-08-07 update registered_address
2014-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 12 CLOS CEITHO LLANBADARN FAWR ABERYSTWYTH DYFED SY23 3TZ WALES
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-19 update statutory_documents 18/08/13 FULL LIST
2013-06-27 update statutory_documents FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 22/06/2013
2013-06-22 delete sic_code 9272 - Other recreational activities nec
2013-06-22 insert sic_code 79909 - Other reservation service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 18/08/12 FULL LIST
2012-04-15 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/12/2011
2012-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2012 FROM 51 Y LANFA TREFECHAN ABERYSTWYTH DYFED SY23 1AS WALES
2011-08-19 update statutory_documents 18/08/11 FULL LIST
2011-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BOWEN JOHNSTON / 18/08/2011
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-31 update statutory_documents 18/08/10 FULL LIST
2010-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2010 FROM 51 Y LANFA Y LANFA TREFECHAN ABERYSTWYTH DYFED SY23 1AS WALES
2010-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2010 FROM HIGHMEAD COBHAM WAY EAST HORSLEY SURREY KT24 5BH ENGLAND
2010-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BOWEN JOHNSTON / 18/08/2010
2009-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION