CADET DIRECT - History of Changes


DateDescription
2023-10-01 insert contact_pages_linkeddomain w3w.co
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 delete contact_pages_linkeddomain planostore.com
2022-12-02 delete phone (+44)01892603480
2022-12-02 insert address Unit 4 Sybron Way, Crowborough, East Sussex TN6 3DZ UK
2022-09-30 update website_status FlippedRobots => OK
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-05-09 update website_status OK => FlippedRobots
2022-01-07 update num_mort_charges 2 => 3
2022-01-07 update num_mort_outstanding 2 => 3
2021-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038839190003
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-15 delete index_pages_linkeddomain raf.mod.uk
2021-02-15 insert email co..@cadetdirect.com
2021-01-14 delete index_pages_linkeddomain armycadets.com
2021-01-14 insert index_pages_linkeddomain raf.mod.uk
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-28 delete index_pages_linkeddomain dofe.org
2020-01-28 delete index_pages_linkeddomain rfca-ne.org.uk
2020-01-28 insert index_pages_linkeddomain armycadets.com
2019-12-27 delete address Holderness House, 51-61 Clifton Street, London EC2A 4DW
2019-12-27 delete index_pages_linkeddomain armycadets.com
2019-12-27 delete index_pages_linkeddomain britishlegion.org.uk
2019-12-27 delete index_pages_linkeddomain combinedcadetforce.org.uk
2019-12-27 delete index_pages_linkeddomain ctcfrimleypark.com
2019-12-27 delete index_pages_linkeddomain raf.mod.uk
2019-12-27 delete index_pages_linkeddomain sea-cadets.org
2019-12-27 delete index_pages_linkeddomain www.gov.uk
2019-12-27 insert index_pages_linkeddomain rfca-ne.org.uk
2019-11-26 update website_status DomainNotFound => OK
2019-11-26 insert address Holderness House, 51-61 Clifton Street, London EC2A 4DW
2019-11-26 insert index_pages_linkeddomain armycadets.com
2019-11-26 insert index_pages_linkeddomain britishlegion.org.uk
2019-11-26 insert index_pages_linkeddomain combinedcadetforce.org.uk
2019-11-26 insert index_pages_linkeddomain ctcfrimleypark.com
2019-11-26 insert index_pages_linkeddomain dofe.org
2019-11-26 insert index_pages_linkeddomain raf.mod.uk
2019-11-26 insert index_pages_linkeddomain sea-cadets.org
2019-11-26 insert index_pages_linkeddomain www.gov.uk
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-29 update website_status OK => DomainNotFound
2019-06-13 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-13 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-27 delete index_pages_linkeddomain britishlegion.org.uk
2019-01-27 delete index_pages_linkeddomain combinedcadetforce.org.uk
2019-01-27 delete index_pages_linkeddomain merchanttaylors.com
2019-01-27 delete index_pages_linkeddomain raf.mod.uk
2018-10-03 delete index_pages_linkeddomain serfca.org
2018-10-03 insert index_pages_linkeddomain britishlegion.org.uk
2018-10-03 insert index_pages_linkeddomain combinedcadetforce.org.uk
2018-10-03 insert index_pages_linkeddomain merchanttaylors.com
2018-10-03 insert index_pages_linkeddomain raf.mod.uk
2018-08-05 delete index_pages_linkeddomain 209atc.com
2018-08-05 delete index_pages_linkeddomain armycadets.com
2018-08-05 delete index_pages_linkeddomain gofundme.com
2018-08-05 delete index_pages_linkeddomain rafa.org.uk
2018-08-05 insert index_pages_linkeddomain serfca.org
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-05-28 delete index_pages_linkeddomain 1414atc.com
2018-05-28 insert index_pages_linkeddomain 209atc.com
2018-05-28 insert index_pages_linkeddomain armycadets.com
2018-05-28 insert index_pages_linkeddomain gofundme.com
2018-05-28 insert index_pages_linkeddomain rafa.org.uk
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 insert index_pages_linkeddomain 1414atc.com
2018-03-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-18 delete index_pages_linkeddomain armycadets.com
2018-02-18 delete index_pages_linkeddomain ctcfrimleypark.com
2018-01-05 delete index_pages_linkeddomain combinedcadetforce.org.uk
2018-01-05 delete index_pages_linkeddomain rafa.org.uk
2018-01-05 insert index_pages_linkeddomain ctcfrimleypark.com
2017-12-07 update website_status FlippedRobots => OK
2017-12-07 update robots_txt_status www.cadetdirect.com: 404 => 200
2017-11-15 update website_status OK => FlippedRobots
2017-10-17 delete email co..@cadetdirect.com
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/07/2017
2017-06-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-30 update statutory_documents RP04 CS01 SECOND FILING CS01 16/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-23 update statutory_documents 16/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 4 SYBRON WAY CROWBOROUGH EAST SUSSEX ENGLAND TN6 3DZ
2014-08-07 insert address UNIT 4 SYBRON WAY CROWBOROUGH EAST SUSSEX TN6 3DZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-08-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-07-25 update statutory_documents 16/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-08-01 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-07-17 update statutory_documents 16/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-21 delete sic_code 5250 - Retail other secondhand goods
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-21 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2012-07-24 update statutory_documents 16/07/12 FULL LIST
2012-05-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 16/07/11 FULL LIST
2011-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID IVOR SHEARN / 01/07/2011
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM UNIT 9-14 APRIL COURT SYBRON WAY JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3DZ
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVOR SHEARN / 01/07/2011
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNDAY / 01/07/2011
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MUNDAY / 01/07/2011
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN EMMA SHEARN / 01/07/2011
2011-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVOR SHEARN / 22/11/2010
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN EMMA SHEARN / 22/11/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNDAY / 22/07/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MUNDAY / 22/07/2010
2010-08-18 update statutory_documents 16/07/10 FULL LIST
2010-08-17 update statutory_documents SAIL ADDRESS CREATED
2010-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-03-30 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MUNDAY
2010-03-30 update statutory_documents DIRECTOR APPOINTED MRS DAWN EMMA SHEARN
2010-02-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-08 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-24 update statutory_documents RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-09 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-11 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-27 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 33 HAYFIELD ROAD ORPINGTON KENT BR5 2DL
2004-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17 update statutory_documents NC INC ALREADY ADJUSTED 25/11/03
2003-12-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-23 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-08-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28 update statutory_documents RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
1999-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-12-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-01 update statutory_documents DIRECTOR RESIGNED
1999-12-01 update statutory_documents SECRETARY RESIGNED
1999-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION