PLANET TRAVEL - History of Changes


DateDescription
2024-04-18 delete about_pages_linkeddomain mailerlite.com
2024-04-18 delete contact_pages_linkeddomain mailerlite.com
2024-04-18 delete index_pages_linkeddomain mailerlite.com
2024-04-18 delete phone +44 1273 921 001 07708 949 571
2024-04-18 delete terms_pages_linkeddomain mailerlite.com
2024-04-18 insert address 5* JW Marriott Mauritius Resort Mauritius Island
2024-04-18 insert contact_pages_linkeddomain planetwindsurfholidays.com
2024-04-18 insert index_pages_linkeddomain planetwindsurfholidays.com
2024-04-18 insert terms_pages_linkeddomain planetwindsurfholidays.com
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
2023-06-15 delete about_pages_linkeddomain adventrus.com
2023-06-15 delete contact_pages_linkeddomain adventrus.com
2023-06-15 delete index_pages_linkeddomain adventrus.com
2023-06-15 delete index_pages_linkeddomain atol.org
2023-06-15 delete index_pages_linkeddomain thetravelnetworkgroup.co.uk
2023-06-15 delete index_pages_linkeddomain vimeo.com
2023-06-15 delete terms_pages_linkeddomain adventrus.com
2023-06-15 insert address 151 Campground Road, Newlands, Cape Town
2023-06-15 insert phone +27 88988899
2023-06-15 insert phone +44 1273 921001
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-01-30 insert about_pages_linkeddomain adventrus.com
2023-01-30 insert contact_pages_linkeddomain adventrus.com
2023-01-30 insert index_pages_linkeddomain adventrus.com
2023-01-30 insert terms_pages_linkeddomain adventrus.com
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2023-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WINIFRED CATCHPOOLE
2022-12-29 delete about_pages_linkeddomain adventrus.com
2022-12-29 delete contact_pages_linkeddomain adventrus.com
2022-12-29 delete index_pages_linkeddomain adventrus.com
2022-12-29 delete phone 96232090300
2022-12-29 delete terms_pages_linkeddomain adventrus.com
2022-11-27 insert phone 96232090300
2022-10-26 delete index_pages_linkeddomain traveltrust.co.uk
2022-10-26 insert about_pages_linkeddomain adventrus.com
2022-10-26 insert contact_pages_linkeddomain adventrus.com
2022-10-26 insert index_pages_linkeddomain adventrus.com
2022-10-26 insert index_pages_linkeddomain atol.org
2022-10-26 insert index_pages_linkeddomain thetravelnetworkgroup.co.uk
2022-10-26 insert terms_pages_linkeddomain adventrus.com
2022-09-24 delete about_pages_linkeddomain adventrus.com
2022-09-24 delete contact_pages_linkeddomain adventrus.com
2022-09-24 delete index_pages_linkeddomain adventrus.com
2022-09-24 delete index_pages_linkeddomain planetwindsurfholidays.com
2022-09-24 delete index_pages_linkeddomain www.gov.uk
2022-09-24 delete terms_pages_linkeddomain adventrus.com
2022-09-07 delete address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX BN42 4DP
2022-09-07 insert address HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH ENGLAND SO53 4AR
2022-09-07 update registered_address
2022-08-22 delete address 1st Floor Marine House, 130 Albion Street, Southwick, BN42 4DP, UK
2022-08-22 delete fax +44(0) 1273 784 975
2022-08-22 insert address Venator House, St. Stephen's Court, 15 - 17 St Stephen's Rd, Bournemouth BH2 6LA, UK
2022-08-22 insert index_pages_linkeddomain planetwindsurfholidays.com
2022-08-22 insert index_pages_linkeddomain www.gov.uk
2022-08-22 update primary_contact 1st Floor Marine House, 130 Albion Street, Southwick, BN42 4DP, UK => Venator House, St. Stephen's Court, 15 - 17 St Stephen's Rd, Bournemouth BH2 6LA, UK
2022-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2022 FROM 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX BN42 4DP
2022-07-23 delete address 5* Lux Grand Gaube, Mauritius Island
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-06-21 delete address 5* JW Marriott Mauritius Resort, Mauritius Island
2022-06-21 insert about_pages_linkeddomain adventrus.com
2022-06-21 insert address 5* Lux Grand Gaube, Mauritius Island
2022-06-21 insert contact_pages_linkeddomain adventrus.com
2022-06-21 insert index_pages_linkeddomain adventrus.com
2022-06-21 insert index_pages_linkeddomain google.com
2022-06-21 insert terms_pages_linkeddomain adventrus.com
2022-05-21 delete about_pages_linkeddomain adventrus.com
2022-05-21 delete address 5* Le Meridien Ile Maurice, Mauritius Island
2022-05-21 delete contact_pages_linkeddomain adventrus.com
2022-05-21 delete index_pages_linkeddomain adventrus.com
2022-05-21 delete terms_pages_linkeddomain adventrus.com
2022-04-20 delete address 5* Lux Grand Gaube, Mauritius Island
2022-04-20 insert about_pages_linkeddomain adventrus.com
2022-04-20 insert address 5* JW Marriott Mauritius Resort, Mauritius Island
2022-04-20 insert address 5* Le Meridien Ile Maurice, Mauritius Island
2022-04-20 insert contact_pages_linkeddomain adventrus.com
2022-04-20 insert index_pages_linkeddomain adventrus.com
2022-04-20 insert terms_pages_linkeddomain adventrus.com
2022-03-20 insert address 5* Lux Grand Gaube, Mauritius Island
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-10-02 delete address 5* JW Marriott Mauritius Resort, Mauritius Island
2021-10-02 delete index_pages_linkeddomain planetwindsurfholidays.com
2021-10-02 delete index_pages_linkeddomain www.gov.uk
2021-09-01 delete index_pages_linkeddomain planetkitesurfholidays.com
2021-09-01 insert address 5* JW Marriott Mauritius Resort, Mauritius Island
2021-07-31 delete address 5* Alila Jabal Akhdar, Nizwa and Jabal Akhdar
2021-07-31 insert index_pages_linkeddomain www.gov.uk
2021-06-30 delete about_pages_linkeddomain adventrus.com
2021-06-30 delete contact_pages_linkeddomain adventrus.com
2021-06-30 delete index_pages_linkeddomain adventrus.com
2021-06-30 delete terms_pages_linkeddomain adventrus.com
2021-05-30 insert about_pages_linkeddomain adventrus.com
2021-05-30 insert address 5* Alila Jabal Akhdar, Nizwa and Jabal Akhdar
2021-05-30 insert contact_pages_linkeddomain adventrus.com
2021-05-30 insert index_pages_linkeddomain adventrus.com
2021-05-30 insert terms_pages_linkeddomain adventrus.com
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
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHNSON BULL / 01/08/2013
2021-01-15 delete index_pages_linkeddomain plus.google.com
2021-01-15 delete terms_pages_linkeddomain plus.google.com
2021-01-15 insert index_pages_linkeddomain planetkitesurfholidays.com
2021-01-15 insert index_pages_linkeddomain planetwindsurfholidays.com
2021-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WINIFRED ENID CATCHPOOLE / 01/11/2019
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete index_pages_linkeddomain planetkitesurfholidays.com
2020-06-23 insert index_pages_linkeddomain plus.google.com
2020-06-23 insert terms_pages_linkeddomain plus.google.com
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-21 delete address 1st Floor Marine House, 130 Albion Street, Southwick, East Sussex, BN42 4DP
2019-12-21 delete address Madgwick Lane, Chichester, West Sussex PO18 0FB
2019-12-21 delete email un..@planettravelholidays.com
2019-12-21 delete registration_number 2021650
2019-12-21 delete terms_pages_linkeddomain google.com
2019-12-21 insert address 130 Albion Street, Southwick, BH42 4DP, UK
2019-12-21 insert registration_number 04132811
2019-12-21 insert terms_pages_linkeddomain aboutcookies.org
2019-11-21 update website_status FlippedRobots => OK
2019-11-02 update website_status OK => FlippedRobots
2019-10-07 update account_ref_month 12 => 3
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-26 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/03/2019
2019-09-02 delete source_ip 178.62.62.135
2019-09-02 insert source_ip 109.228.55.169
2019-06-03 delete person Gili Meno
2019-02-22 delete index_pages_linkeddomain plus.google.com
2019-02-22 insert about_pages_linkeddomain mailerlite.com
2019-02-22 insert contact_pages_linkeddomain mailerlite.com
2019-02-22 insert index_pages_linkeddomain mailerlite.com
2019-02-22 insert person Sao Miguel
2019-02-22 insert terms_pages_linkeddomain mailerlite.com
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-01 insert index_pages_linkeddomain planetkitesurfholidays.com
2018-06-11 delete person Cave Rock
2018-06-11 insert person Gili Meno
2018-06-11 insert person Westin Soma Bay
2018-03-11 insert index_pages_linkeddomain instagram.com
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-12-20 delete about_pages_linkeddomain 3dwalkabout.com.au
2017-12-20 delete contact_pages_linkeddomain 3dwalkabout.com.au
2017-12-20 delete index_pages_linkeddomain 3dwalkabout.com.au
2017-12-20 delete terms_pages_linkeddomain 3dwalkabout.com.au
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-02 delete index_pages_linkeddomain feedgrabbr.com
2017-09-02 delete index_pages_linkeddomain getsitecontrol.com
2017-07-28 delete alias Planet Diving Holidays
2017-07-28 delete contact_pages_linkeddomain planetskiholidays.com
2017-07-28 delete index_pages_linkeddomain planetskiholidays.com
2017-07-28 delete person Finch Bay
2017-07-28 delete person Palau Siren
2017-07-28 delete phone 01273 921 001 07708 949 571
2017-07-28 delete terms_pages_linkeddomain planetskiholidays.com
2017-07-28 insert about_pages_linkeddomain 3dwalkabout.com.au
2017-07-28 insert about_pages_linkeddomain traveltrust.co.uk
2017-07-28 insert contact_pages_linkeddomain 3dwalkabout.com.au
2017-07-28 insert index_pages_linkeddomain 3dwalkabout.com.au
2017-07-28 insert index_pages_linkeddomain facebook.com
2017-07-28 insert index_pages_linkeddomain feedgrabbr.com
2017-07-28 insert index_pages_linkeddomain getsitecontrol.com
2017-07-28 insert index_pages_linkeddomain plus.google.com
2017-07-28 insert index_pages_linkeddomain traveltrust.co.uk
2017-07-28 insert index_pages_linkeddomain twitter.com
2017-07-28 insert phone +44 (0)7939 257 065
2017-07-28 insert phone +44 1273 921 001 07708 949 571
2017-07-28 insert phone +44(0) 1273 921 001
2017-07-28 insert phone 0044 (0) 1273 921 001
2017-07-28 insert terms_pages_linkeddomain 3dwalkabout.com.au
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-03-12 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-03-10 delete about_pages_linkeddomain planetsupholidays.com
2016-03-10 delete about_pages_linkeddomain planetsurfholidays.com
2016-03-10 delete contact_pages_linkeddomain planetkitesurfholidays.com
2016-03-10 delete index_pages_linkeddomain planetkitesurfholidays.com
2016-03-10 delete index_pages_linkeddomain planetwindsurfholidays.com
2016-03-10 delete phone 01273 838 653
2016-03-10 delete terms_pages_linkeddomain planetkitesurfholidays.com
2016-03-10 delete terms_pages_linkeddomain planetwindsurfholidays.com
2016-03-10 insert person Palau Siren
2016-02-16 update statutory_documents 29/12/15 FULL LIST
2016-01-11 delete phone + 44(0) 1273 921 001
2016-01-11 insert person Finch Bay
2016-01-11 insert phone 01273 838 653
2016-01-11 insert phone 01273 921 001 07708 949 571
2015-10-30 delete about_pages_linkeddomain callmeback.org
2015-10-30 delete contact_pages_linkeddomain callmeback.org
2015-10-30 delete index_pages_linkeddomain callmeback.org
2015-10-30 delete terms_pages_linkeddomain callmeback.org
2015-10-30 insert about_pages_linkeddomain planetskiholidays.com
2015-10-30 insert contact_pages_linkeddomain planetskiholidays.com
2015-10-30 insert index_pages_linkeddomain planetskiholidays.com
2015-10-30 insert person Dolce Vita
2015-10-30 insert terms_pages_linkeddomain planetskiholidays.com
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-14 delete about_pages_linkeddomain voipfone.co.uk
2015-05-14 delete contact_pages_linkeddomain voipfone.co.uk
2015-05-14 delete index_pages_linkeddomain voipfone.co.uk
2015-05-14 delete terms_pages_linkeddomain voipfone.co.uk
2015-05-14 insert about_pages_linkeddomain callmeback.org
2015-05-14 insert contact_pages_linkeddomain callmeback.org
2015-05-14 insert index_pages_linkeddomain callmeback.org
2015-05-14 insert terms_pages_linkeddomain callmeback.org
2015-04-16 delete source_ip 88.208.201.57
2015-04-16 insert source_ip 178.62.62.135
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-26 update statutory_documents 29/12/14 FULL LIST
2014-12-28 delete general_emails in..@planettravelshop.com
2014-12-28 delete email in..@planettravelshop.com
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-24 delete person Deep South Sudan
2014-04-22 delete person Manta Ray Bay
2014-03-24 insert general_emails in..@planettravelholidays.com
2014-03-24 insert about_pages_linkeddomain planetkitesurfholidays.com
2014-03-24 insert about_pages_linkeddomain planetsupholidays.com
2014-03-24 insert about_pages_linkeddomain planetsurfholidays.com
2014-03-24 insert email in..@planettravelholidays.com
2014-02-07 delete address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX UNITED KINGDOM BN42 4DP
2014-02-07 insert address 130 ALBION STREET SOUTHWICK BRIGHTON SUSSEX BN42 4DP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-28 update statutory_documents 29/12/13 FULL LIST
2014-01-17 delete about_pages_linkeddomain planetkitesurfholidays.com
2014-01-17 delete about_pages_linkeddomain planetsupholidays.com
2014-01-17 delete about_pages_linkeddomain planetsurfholidays.com
2013-12-04 insert person Cave Rock
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-15 delete person Orion Liveaboard
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 delete about_pages_linkeddomain twitter.com
2013-05-17 delete contact_pages_linkeddomain twitter.com
2013-05-17 delete index_pages_linkeddomain twitter.com
2013-05-17 delete terms_pages_linkeddomain twitter.com
2013-05-10 insert person Deep South Sudan
2013-01-02 update statutory_documents 29/12/12 FULL LIST
2012-10-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 5 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE SUSSEX BN3 6HA
2012-01-12 update statutory_documents 29/12/11 FULL LIST
2012-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WINIFRED ENID CATCHPOOLE / 14/01/2011
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 29/12/10 FULL LIST
2011-01-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-12 update statutory_documents 29/12/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHNSON BULL / 31/12/2009
2010-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ATTIC OFFICES 11 JEW STREET BRIGHTON BN1 1UT
2009-12-19 update statutory_documents COMPANY NAME CHANGED SCUBASNACKS LIMITED CERTIFICATE ISSUED ON 19/12/09
2009-11-18 update statutory_documents CHANGE OF NAME 03/11/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-16 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM: THE COACH HOUSE, COACH HOUSE YARD, EBNER STREET, LONDON SW18 1BT
2002-01-23 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-19 update statutory_documents NEW SECRETARY APPOINTED
2001-01-02 update statutory_documents DIRECTOR RESIGNED
2001-01-02 update statutory_documents SECRETARY RESIGNED
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION