CHEAPTRAVELINSURANCE.COM AND GROVELAWN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete address St Clare House, 30-33 Minories, London EC3N 1PE
2024-03-13 delete registration_number 08294942
2024-03-13 delete registration_number 311507
2024-03-13 delete terms_pages_linkeddomain world-first.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-13 insert address Victoria House, Toward Road, Sunderland, SR1 2QF
2022-08-13 insert phone 0800 458 0463
2022-08-13 insert registration_number 05399196
2022-08-13 insert registration_number 610022
2022-04-12 delete general_emails in..@world-first.co.uk
2022-04-12 delete address Tourism House Woodwater Park Pynes Hill Exeter Devon EX2 5WS
2022-04-12 delete email in..@world-first.co.uk
2022-04-12 delete phone 01392 287 418
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BRIAN HEWSON / 11/03/2019
2019-03-19 update statutory_documents SECRETARY APPOINTED JAMES BRIAN HEWSON
2019-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN HEWSON / 11/03/2019
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE NORTH
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE NORTH
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRIAN HEWSON
2018-01-31 update statutory_documents CESSATION OF JAMES BRIAN HEWSON AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-10 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-08 update statutory_documents 30/01/16 FULL LIST
2015-10-31 delete terms_pages_linkeddomain sagepay.com
2015-10-31 insert address 3B Restormel Ind Estate Liddicoat Road Lostwithial Cornwall PL22 0HG
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 insert general_emails in..@world-first.co.uk
2015-08-07 insert email in..@world-first.co.uk
2015-07-10 delete general_emails en..@financial-ombudsman.org.uk
2015-07-10 delete general_emails ma..@oneclaims.com
2015-07-10 delete address 1-4 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP
2015-07-10 delete address Berkeley House, Hunts Rise, South Marston Park, Swindon, SN3 4TG
2015-07-10 delete address Gemini House Hargreaves Road Swindon SN25 5AZ
2015-07-10 delete address Kao Hockham Building, Edinburgh Way, Harlow, Essex, CM20 2NQ
2015-07-10 delete address Mondial House, 102 George Street, Croydon, CR9 1AJ
2015-07-10 delete address PO Box 1900, Croydon, CR90 9BA
2015-07-10 delete address South Quay Plaza, 183 Marsh Wall, London, E14 9SR
2015-07-10 delete email en..@financial-ombudsman.org.uk
2015-07-10 delete email ma..@oneclaims.com
2015-07-10 delete email tr..@allianz-assistance.co.uk
2015-07-10 delete phone +44 (0) 1992 454263
2015-07-10 delete phone +44 (0) 20 8666 9221
2015-07-10 delete phone 01992 454256
2015-07-10 delete phone 020 8603 9958
2015-07-10 delete phone 0844 324 8339
2015-07-10 delete phone 0844 334 0155
2015-07-10 delete phone 0845 080 1800
2015-07-10 delete phone 08450 264 264
2015-07-10 delete registration_number 202039
2015-07-10 delete registration_number 308041
2015-07-10 delete registration_number 311909
2015-07-10 delete registration_number 502325
2015-07-10 delete registration_number 5288164
2015-07-10 delete terms_pages_linkeddomain azgatravelclaims.com
2015-07-10 delete terms_pages_linkeddomain fsa.gov.uk
2015-07-10 delete terms_pages_linkeddomain oneclaims.com
2015-07-10 insert about_pages_linkeddomain facebook.com
2015-07-10 insert about_pages_linkeddomain twitter.com
2015-07-10 insert address St Clare House, 30-33 Minories, London EC3N 1PE
2015-07-10 insert address Tourism House Woodwater Park ,Pynes Hill Exeter Devon EX2 5WS
2015-07-10 insert address registered to 98 Station Road, Sidcup, Kent DA15 7BY
2015-07-10 insert alias CheapTravelInsurance.com and Grovelawn Limited
2015-07-10 insert contact_pages_linkeddomain facebook.com
2015-07-10 insert contact_pages_linkeddomain twitter.com
2015-07-10 insert index_pages_linkeddomain facebook.com
2015-07-10 insert index_pages_linkeddomain twitter.com
2015-07-10 insert phone 01392 287 418
2015-07-10 insert registration_number 05030300
2015-07-10 insert registration_number 05288164
2015-07-10 insert registration_number 08294942
2015-07-10 insert registration_number 311507
2015-07-10 insert terms_pages_linkeddomain facebook.com
2015-07-10 insert terms_pages_linkeddomain twitter.com
2015-07-10 insert terms_pages_linkeddomain world-first.co.uk
2015-07-10 insert terms_pages_linkeddomain worldnomads.com
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-16 update statutory_documents 30/01/15 FULL LIST
2015-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN HEWSON / 30/01/2015
2014-10-28 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-21 delete source_ip 77.68.54.204
2014-04-21 insert contact_pages_linkeddomain google.com
2014-04-21 insert source_ip 78.129.245.169
2014-03-07 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-03-06 delete phone 01793 838118
2014-03-06 insert phone 0844 324 8339
2014-02-10 delete phone +44 (0) 1454 643 387
2014-02-10 insert phone +44 (0) 1992 454263
2014-02-10 insert phone 0844 334 0155
2014-02-10 update statutory_documents 30/01/14 FULL LIST
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN HEWSON / 30/01/2014
2014-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HELEN NORTH / 30/01/2014
2014-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HELEN NORTH / 30/01/2014
2013-12-01 delete address 5th Floor, Alpha House, 24a Lime Street, London, EC3M 7HS
2013-12-01 delete registration_number FC02197
2013-12-01 insert registration_number 202039
2013-12-01 insert registration_number 308041
2013-10-14 delete index_pages_linkeddomain addthis.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-10 update website_status ServerDown => OK
2013-09-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-25 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update website_status FlippedRobotsTxt => ServerDown
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-11 update statutory_documents 30/01/13 FULL LIST
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-23 delete phone 07966 022791
2012-12-23 insert address Berkeley House Hunts Rise South Marston Park Swindon SN3 4TG
2012-12-23 insert phone 01793 838118
2012-12-11 delete phone 01793 707564
2012-12-11 insert phone 07966 022791
2012-10-24 delete phone +44 (0) 20 8603 9804
2012-10-24 delete phone 0844 338 6303
2012-10-24 delete phone 0845 609 8864
2012-10-24 delete phone 0845 618 0344
2012-10-24 insert address 1-4 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP
2012-10-24 insert address 5th Floor, Alpha House, 24a Lime Street, London EC3M 7HS
2012-10-24 insert address Kao Hockham Building, Edinburgh Way, Harlow, Essex, CM20 2NQ
2012-10-24 insert email ma..@oneclaims.com
2012-10-24 insert phone +44 (0) 1454 643 387
2012-10-24 insert phone 01992 454256
2012-10-24 delete email tr..@mondial-assistance.co.uk
2012-10-24 insert email tr..@allianz-assistance.co.uk
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 30/01/12 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 30/01/11 FULL LIST
2010-08-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 30/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HELEN NORTH / 30/01/2010
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-18 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-03 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29 update statutory_documents NEW SECRETARY APPOINTED
2005-04-29 update statutory_documents SECRETARY RESIGNED
2005-03-07 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-03-16 update statutory_documents SECRETARY RESIGNED
2004-03-11 update statutory_documents NEW SECRETARY APPOINTED
2004-03-11 update statutory_documents DIRECTOR RESIGNED
2004-02-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19 update statutory_documents DIRECTOR RESIGNED
2004-02-19 update statutory_documents SECRETARY RESIGNED
2004-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION