FISTRAL BEACH - History of Changes


DateDescription
2023-10-19 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-07-27 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-13 delete contact_pages_linkeddomain twitter.com
2022-10-13 delete index_pages_linkeddomain twitter.com
2022-10-13 delete phone (0)1637 850 584
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 27/04/2022
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 27/04/2022
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 27/04/2022
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 27/04/2022
2022-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 27/04/2022
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 27/04/2022
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 27/04/2022
2022-05-07 delete address TRETHELLA FARM RUAN HIGH LANES TRURO ENGLAND TR2 5PA
2022-05-07 insert address TREVILES MANOR TREWORGA RUAN HIGH LANES TRURO ENGLAND TR2 5NR
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM TRETHELLA FARM RUAN HIGH LANES TRURO TR2 5PA ENGLAND
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-01-19 delete source_ip 212.84.74.204
2021-01-19 insert source_ip 77.74.104.47
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-23 delete phone +44 (0)1637 850 584
2019-11-22 delete contact_pages_linkeddomain plus.google.com
2019-11-22 delete index_pages_linkeddomain plus.google.com
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-07-23 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-27 update website_status FlippedRobots => OK
2017-07-27 delete address Headland Road Newquay, Cornwall TR7 1HY
2017-07-27 delete alias Website By PT Creative
2017-07-27 delete index_pages_linkeddomain bookinglayer.com
2017-07-27 insert index_pages_linkeddomain plus.google.com
2017-07-27 insert phone 01637 850 584
2017-07-08 update website_status OK => FlippedRobots
2017-05-22 insert contact_pages_linkeddomain wp-chat.com
2017-04-26 delete address TOLCARNE BEACH VILLAGE NARROWCLIFF NEWQUAY CORNWALL TR7 2QN
2017-04-26 insert address TRETHELLA FARM RUAN HIGH LANES TRURO ENGLAND TR2 5PA
2017-04-26 update registered_address
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM TOLCARNE BEACH VILLAGE NARROWCLIFF NEWQUAY CORNWALL TR7 2QN
2016-08-24 insert about_pages_linkeddomain bookinglayer.com
2016-08-24 insert contact_pages_linkeddomain bookinglayer.com
2016-08-24 insert index_pages_linkeddomain bookinglayer.com
2016-08-24 insert management_pages_linkeddomain bookinglayer.com
2016-08-24 insert product_pages_linkeddomain bookinglayer.com
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-27 delete contact_pages_linkeddomain wordpress.org
2016-06-28 insert about_pages_linkeddomain wordpress.org
2016-06-28 insert contact_pages_linkeddomain wordpress.org
2015-10-10 delete source_ip 212.84.74.174
2015-10-10 insert source_ip 212.84.74.204
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-07 update statutory_documents 28/07/15 FULL LIST
2015-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 07/08/2015
2015-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 07/08/2015
2015-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 07/08/2015
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-24 insert address Fistral Beach Newquay, Cornwall TR7 1HY
2014-10-07 delete address TOLCARNE BEACH VILLAGE NARROWCLIFF NEWQUAY CORNWALL ENGLAND TR7 2QN
2014-10-07 insert address TOLCARNE BEACH VILLAGE NARROWCLIFF NEWQUAY CORNWALL TR7 2QN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-09-24 update statutory_documents 28/07/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-11 insert address Fistral Beach Newquay, Cornwall TR7 1HY
2014-04-22 delete general_emails en..@fistralbeachsurfschool.co.uk
2014-04-22 delete general_emails en..@fistralbeachsurfschoolc.co.uk
2014-04-22 insert general_emails in..@fistralbeachsurfschool.co.uk
2014-04-22 delete email en..@fistralbeachsurfschool.co.uk
2014-04-22 delete email en..@fistralbeachsurfschoolc.co.uk
2014-04-22 insert alias Fistral Beach Ltd
2014-04-22 insert email in..@fistralbeachsurfschool.co.uk
2014-03-24 delete general_emails in..@fistralbeachsurfschool.co.uk
2014-03-24 insert general_emails en..@fistralbeachsurfschool.co.uk
2014-03-24 insert general_emails en..@fistralbeachsurfschoolc.co.uk
2014-03-24 insert general_emails in..@fistralbeach.co.uk
2014-03-24 delete about_pages_linkeddomain boardmasters.co.uk
2014-03-24 delete about_pages_linkeddomain vimeo.com
2014-03-24 delete address Fistral Beach Newquay Cornwall TR7 1HY
2014-03-24 delete address Headland Rd, Newquay, Cornwall TR7 1HY
2014-03-24 delete contact_pages_linkeddomain boardmasters.co.uk
2014-03-24 delete contact_pages_linkeddomain vimeo.com
2014-03-24 delete email in..@fistralbeachsurfschool.co.uk
2014-03-24 delete index_pages_linkeddomain boardmasters.co.uk
2014-03-24 delete index_pages_linkeddomain magicseaweed.com
2014-03-24 delete index_pages_linkeddomain tolcarnebeach.com
2014-03-24 delete index_pages_linkeddomain vimeo.com
2014-03-24 delete phone (+44) 01637 850584
2014-03-24 delete source_ip 188.65.118.134
2014-03-24 delete terms_pages_linkeddomain boardmasters.co.uk
2014-03-24 delete terms_pages_linkeddomain vimeo.com
2014-03-24 insert about_pages_linkeddomain paulterry.co.uk
2014-03-24 insert alias Website By PT Creative
2014-03-24 insert contact_pages_linkeddomain paulterry.co.uk
2014-03-24 insert email en..@fistralbeachsurfschool.co.uk
2014-03-24 insert email en..@fistralbeachsurfschoolc.co.uk
2014-03-24 insert email in..@fistralbeach.co.uk
2014-03-24 insert index_pages_linkeddomain paulterry.co.uk
2014-03-24 insert source_ip 212.84.74.174
2014-03-24 insert terms_pages_linkeddomain paulterry.co.uk
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-28 delete about_pages_linkeddomain magicseaweed.com
2013-08-28 delete client_pages_linkeddomain magicseaweed.com
2013-08-28 delete contact_pages_linkeddomain magicseaweed.com
2013-08-27 update statutory_documents 28/07/13 FULL LIST
2013-08-05 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert sic_code 93199 - Other sports activities
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-16 update robots_txt_status www.fistralbeach.co.uk: 0 => 200
2012-08-02 update statutory_documents 28/07/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-09-05 update statutory_documents 28/07/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BRIANT / 11/11/2010
2010-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 11/11/2010
2010-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CAROLINE BRIANT / 11/11/2010
2010-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM RESKADINNICK HOUSE RESKADINNICK CAMBORNE CORNWALL TR14 0BH
2010-08-24 update statutory_documents 28/07/10 FULL LIST
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-09-30 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-09-18 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-30 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-09-22 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-08-14 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-02 update statutory_documents DIRECTOR RESIGNED
2005-09-02 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2004-08-03 update statutory_documents SECRETARY RESIGNED
2004-08-03 update statutory_documents SECRETARY RESIGNED
2004-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION