THREE VALLEE TRANSFERS - History of Changes


DateDescription
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 delete address 44 BEACON DRIVE SEAFORD ENGLAND BN25 2JX
2023-04-07 delete company_previous_name POLL HOLDINGS LIMITED
2023-04-07 insert address CARPENTERS BUILDING CARPENTERS LANE CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1EE
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 4 => 10
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-07-31
2023-04-07 update registered_address
2022-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM 44 BEACON DRIVE SEAFORD BN25 2JX ENGLAND
2022-12-16 update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID MATHEWS
2022-12-16 update statutory_documents DIRECTOR APPOINTED MR TOBIAS MATHEWS
2022-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID MATHEWS
2022-12-16 update statutory_documents CESSATION OF JOHN PHILIP SIMCOCK AS A PSC
2022-12-16 update statutory_documents CESSATION OF SARAH LOUISE SIMCOCK AS A PSC
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMCOCK
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH SIMCOCK
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY MYCOCK
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-30 update statutory_documents PREVEXT FROM 30/04/2022 TO 31/10/2022
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EJ
2021-06-07 insert address 44 BEACON DRIVE SEAFORD ENGLAND BN25 2JX
2021-06-07 update registered_address
2021-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 38 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EJ
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 13/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SIMCOCK / 13/05/2021
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 13/05/2021
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE SIMCOCK / 13/05/2021
2021-02-09 delete phone +44 1323 351964
2021-02-09 insert phone +44 7958 625699
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-11 delete contact_pages_linkeddomain driftt.com
2020-10-11 delete index_pages_linkeddomain driftt.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-04-10 delete about_pages_linkeddomain driftt.com
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-04 delete person John Simcock
2019-11-04 insert about_pages_linkeddomain driftt.com
2019-11-04 insert about_pages_linkeddomain facebook.com
2019-11-04 insert about_pages_linkeddomain instagram.com
2019-11-04 insert about_pages_linkeddomain twitter.com
2019-11-04 insert contact_pages_linkeddomain driftt.com
2019-11-04 insert contact_pages_linkeddomain facebook.com
2019-11-04 insert contact_pages_linkeddomain instagram.com
2019-11-04 insert contact_pages_linkeddomain twitter.com
2019-11-04 insert index_pages_linkeddomain driftt.com
2019-11-04 insert index_pages_linkeddomain instagram.com
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO 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
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-11 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE SIMCOCK
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-17 delete index_pages_linkeddomain worldsnowawards.co.uk
2016-09-17 delete phone +33 603 367927
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-13 update statutory_documents 25/04/16 FULL LIST
2016-04-25 insert alias Three Vallee Transfers Ltd
2016-04-25 insert index_pages_linkeddomain worldsnowawards.co.uk
2016-04-25 insert registration_number 4424925
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-05 update statutory_documents 25/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SIMCOCK / 01/02/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-14 delete index_pages_linkeddomain courchnet.com
2014-08-17 delete source_ip 213.171.195.53
2014-08-17 insert source_ip 88.208.252.9
2014-08-17 update robots_txt_status www.threevalleetransfers.co.uk: 0 => 200
2014-07-07 delete address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EJ
2014-07-07 insert address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX BN25 2EJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-07-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-10 update statutory_documents 25/04/14 FULL LIST
2014-05-14 delete index_pages_linkeddomain snowretreat.co.uk
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-23 insert index_pages_linkeddomain courchnet.com
2014-01-23 insert index_pages_linkeddomain snowretreat.co.uk
2013-11-07 delete address 7 PACIFIC ROAD TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8RS
2013-11-07 insert address 38 BELGRAVE ROAD SEAFORD EAST SUSSEX ENGLAND BN25 2EJ
2013-11-07 update registered_address
2013-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 7 PACIFIC ROAD TRENTHAM STOKE ON TRENT STAFFORDSHIRE ST4 8RS
2013-09-03 delete phone +44 1782 644420
2013-09-03 insert phone +44 1323 351964
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
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
2013-05-17 update website_status NotEnoughTargetInformation => OK
2013-05-17 insert index_pages_linkeddomain facebook.com
2013-05-17 insert index_pages_linkeddomain les3vallees.com
2013-05-17 insert management_pages_linkeddomain mammut.ch
2013-05-17 insert phone +33 603 367927
2013-05-17 insert phone +44 1782 644420
2013-05-14 update statutory_documents 25/04/13 FULL LIST
2013-02-26 update website_status NotEnoughTargetInformation
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-28 update website_status InvalidContent
2012-05-22 update statutory_documents 25/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 25/04/11 FULL LIST
2011-01-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-29 update statutory_documents 25/04/10 FULL LIST
2010-04-28 update statutory_documents SAIL ADDRESS CREATED
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP SIMCOCK / 24/04/2010
2010-02-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-27 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05 update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-18 update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-21 update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-29 update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM: C/O DEAN STATHAM 29 KINGS STREET NEWCASTLE UNDER LYME STAFFORD ST5 1ER
2002-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-23 update statutory_documents NEW SECRETARY APPOINTED
2002-10-18 update statutory_documents COMPANY NAME CHANGED POLL HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/10/02
2002-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-06-13 update statutory_documents DIRECTOR RESIGNED
2002-06-13 update statutory_documents SECRETARY RESIGNED
2002-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION