DRAGON BOAT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-18 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 insert sic_code 82301 - Activities of exhibition and fair organisers
2023-04-07 insert sic_code 82302 - Activities of conference organisers
2023-04-07 insert sic_code 90020 - Support activities to performing arts
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-01 delete source_ip 172.67.158.57
2023-01-01 delete source_ip 104.21.82.132
2023-01-01 insert casestudy_pages_linkeddomain cookiedatabase.org
2023-01-01 insert contact_pages_linkeddomain cookiedatabase.org
2023-01-01 insert index_pages_linkeddomain cookiedatabase.org
2023-01-01 insert source_ip 31.220.106.169
2023-01-01 insert terms_pages_linkeddomain cookiedatabase.org
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-09 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSFIELD
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-02-09 delete address UNIT 25 HAMMERLY ENTERPRISE PARK ANSON ROAD HORTON HEATH, SOUTHAMPTON HAMPSHIRE SO50 7DJ
2017-02-09 insert address THE FARM OFFICE LOMER FARM WARNFORD HAMPSHIRE ENGLAND SO32 3LJ
2017-02-09 update registered_address
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM UNIT 25 HAMMERLY ENTERPRISE PARK ANSON ROAD HORTON HEATH, SOUTHAMPTON HAMPSHIRE SO50 7DJ
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-29 update statutory_documents 19/01/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-04-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-03-06 update statutory_documents DIRECTOR APPOINTED MR JULIAN THURSFIELD
2015-03-06 update statutory_documents 19/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 10 HAMMERLY ENTERPRISE PARK ANSON ROAD, HORTON HEATH SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO50 7DJ
2014-02-07 insert address UNIT 25 HAMMERLY ENTERPRISE PARK ANSON ROAD HORTON HEATH, SOUTHAMPTON HAMPSHIRE SO50 7DJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-07-16 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-08-13 => 2015-02-16
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT 10 HAMMERLY ENTERPRISE PARK ANSON ROAD, HORTON HEATH SOUTHAMPTON HAMPSHIRE SO50 7DJ UNITED KINGDOM
2014-01-20 update statutory_documents 19/01/14 FULL LIST
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK DOUGLAS-WINDSOR / 20/01/2014
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-05 update statutory_documents 16/07/13 FULL LIST
2013-06-25 delete address 78A ST. JOHNS ROAD HEDGE END SOUTHAMPTON HAMPSHIRE ENGLAND SO30 4DF
2013-06-25 insert address UNIT 10 HAMMERLY ENTERPRISE PARK ANSON ROAD, HORTON HEATH SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO50 7DJ
2013-06-25 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-22 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 78A ST. JOHNS ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4DF ENGLAND
2013-03-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK DOUGLAS-WINDSOR
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN DOUGLAS-WINDSOR
2013-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENE LAVOCAH
2012-09-27 update statutory_documents DIRECTOR APPOINTED MR GENE ERROL LAVOCAH
2012-08-26 update statutory_documents 16/07/12 FULL LIST
2012-05-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 16/07/11 FULL LIST
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN MARK DOUGLAS-WINDSOR / 01/12/2010
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2011 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD
2010-07-21 update statutory_documents 16/07/10 FULL LIST
2010-04-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents CURREXT FROM 31/07/2010 TO 30/11/2010
2010-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENE LAVOCAH
2009-07-17 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN WINDSOR / 28/07/2008
2008-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION