GLOBE TRAVEL CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-28 => 2025-03-28
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-28 => 2024-03-28
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-22 delete source_ip 5.196.92.40
2022-11-22 insert source_ip 213.229.72.235
2022-11-22 update robots_txt_status www.globetravelcentre.com: 200 => 404
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-28 => 2023-03-28
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-17 delete phone 0808 178 9799
2022-03-17 insert phone 020 3924 2880
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-28 => 2022-03-28
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-15 update statutory_documents 01/02/20 STATEMENT OF CAPITAL GBP 250
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-28 => 2021-06-28
2020-06-07 delete address 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH ENGLAND PO6 3EZ
2020-06-07 insert address BLUE POST HOUSE OFFICE 128 NEWLAND STREET WITHAM ESSEX ENGLAND CM8 1BA
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-28 => 2021-03-28
2020-06-07 update registered_address
2020-05-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-03-28 => 2020-06-28
2020-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH PO6 3EZ ENGLAND
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-06-28 => 2020-03-28
2019-06-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents DIRECTOR APPOINTED MR SETHURAMAN JANARDHANAM
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-28
2019-03-28 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-10-07 update accounts_next_due_date 2018-06-28 => 2019-03-29
2018-09-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-28
2018-03-28 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2017-12-12 insert contact_pages_linkeddomain trustpilot.com
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV PRABHAKARAN OLICKEL / 01/10/2016
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-27 delete source_ip 52.16.192.190
2016-06-27 insert source_ip 5.196.92.40
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-08 delete index_pages_linkeddomain indiatravelcentre.com
2016-03-08 delete index_pages_linkeddomain keralatravelcentre.com
2016-03-08 delete index_pages_linkeddomain srilankatravelcentre.com
2016-03-08 delete index_pages_linkeddomain trustpilot.co.uk
2016-03-08 delete index_pages_linkeddomain vietnamtravelcentre.com
2016-03-08 delete source_ip 85.133.52.120
2016-03-08 insert index_pages_linkeddomain isgesolutions.com
2016-03-08 insert index_pages_linkeddomain trustpilot.com
2016-03-08 insert source_ip 52.16.192.190
2016-03-08 update robots_txt_status www.globetravelcentre.com: 404 => 200
2015-12-07 delete address 12 WESTON CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AU
2015-12-07 insert address 1000 LAKESIDE NORTH HARBOUR PORTSMOUTH ENGLAND PO6 3EZ
2015-12-07 update registered_address
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 12 WESTON CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AU
2015-10-12 delete index_pages_linkeddomain namibiatravelcentre.co.uk
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-20 update statutory_documents 27/07/15 FULL LIST
2015-07-11 delete about_pages_linkeddomain keralatravelcentre.com
2015-07-11 delete about_pages_linkeddomain vietnamtravelcentre.com
2015-07-11 delete contact_pages_linkeddomain keralatravelcentre.com
2015-07-11 delete contact_pages_linkeddomain vietnamtravelcentre.com
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058894830001
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-11 delete address 21 Stagecoach Circle Milford CT 06460, USA
2015-03-11 delete address North Harbour, Portsmouth, Hampshire, PO6 3EZ, United Kingdom
2015-03-11 delete contact_pages_linkeddomain trustpilot.co.uk
2015-03-11 delete email me@you.com
2015-03-11 delete person Terry Tavner
2015-03-11 delete phone +44 (0) 1376 310130
2015-03-11 insert address 1000, Lakeside, North Harbour, Portsmouth, United Kingdom
2015-03-11 insert address 21 Stagecoach Circle Milford CT 06460 United States
2015-03-11 insert contact_pages_linkeddomain forty8creates.com
2015-03-11 insert contact_pages_linkeddomain google.co.uk
2015-03-11 insert contact_pages_linkeddomain vietnamtravelcentre.com
2015-03-11 insert index_pages_linkeddomain forty8creates.com
2015-03-11 insert phone +44(0) 808 178 9799
2015-03-11 update primary_contact North Harbour, Portsmouth, Hampshire, PO6 3EZ, United Kingdom => 1000, Lakeside, North Harbour, Portsmouth, United Kingdom
2015-01-06 delete address 27, Eastways, Witham, Essex CM8 3YQ United Kingdom
2014-09-07 delete address 12 WESTON CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1AU
2014-09-07 insert address 12 WESTON CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-20 delete contact_pages_linkeddomain google.com
2014-08-20 insert address North Harbour, Portsmouth, Hampshire, PO6 3EZ, United Kingdom
2014-08-12 update statutory_documents 27/07/14 FULL LIST
2014-08-07 delete address ZFL HOUSE 27 EASTWAYS WITHAM ESSEX ENGLAND CM8 3YQ
2014-08-07 insert address 12 WESTON CHAMBERS WESTON ROAD SOUTHEND-ON-SEA ESSEX ENGLAND SS1 1AU
2014-08-07 update registered_address
2014-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM ZFL HOUSE 27 EASTWAYS WITHAM ESSEX CM8 3YQ ENGLAND
2014-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLICKEL RAJEER PRABHAKARAN / 04/07/2014
2014-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON
2014-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BARTON
2014-04-14 delete source_ip 86.54.43.212
2014-04-14 insert about_pages_linkeddomain trustpilot.co.uk
2014-04-14 insert contact_pages_linkeddomain trustpilot.co.uk
2014-04-14 insert index_pages_linkeddomain trustpilot.co.uk
2014-04-14 insert source_ip 85.133.52.120
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-03 delete general_emails in..@globetravelcentre.co.uk
2014-02-03 insert general_emails in..@globetravelcentre.com
2014-02-03 delete email in..@globetravelcentre.co.uk
2014-02-03 insert email in..@globetravelcentre.com
2014-02-03 insert email me@you.com
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-02 update statutory_documents 27/07/13 FULL LIST
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLICKEL RAJEER PRABHAKARAN / 27/07/2013
2013-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN BARTON
2013-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARTON
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED
2013-06-22 insert address ZFL HOUSE 27 EASTWAYS WITHAM ESSEX ENGLAND CM8 3YQ
2013-06-22 update registered_address
2013-06-21 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-21 insert sic_code 79110 - Travel agency activities
2013-06-21 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-01-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED
2012-07-27 update statutory_documents 27/07/12 FULL LIST
2012-05-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 27/07/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 27/07/10 FULL LIST
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-07-30 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION