SIXSTARCRUISES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_ref_month 5 => 12
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-09-30
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-02-01 update statutory_documents PREVSHO FROM 31/05/2023 TO 31/12/2022
2022-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2022-08-16 delete person Andrew Freeman
2022-08-16 delete person Mr John David Laurie
2022-08-16 delete person Renate Garrard
2022-08-16 insert person Chris Kelly
2022-08-16 insert person Donna Worsnip
2022-08-16 insert person Rebecca Rimmer
2022-08-16 insert person Stacey Williams
2022-08-16 update person_description Miss Pauline Ann Dobb => Miss Pauline Ann Dobb
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-19 delete person Mr Sean Casey
2022-02-19 delete phone +448719405040
2022-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-08-06 delete about_pages_linkeddomain atol.org.uk
2021-08-06 delete contact_pages_linkeddomain atol.org.uk
2021-08-06 delete index_pages_linkeddomain atol.org.uk
2021-08-06 delete person Maura McKenna
2021-08-06 delete person Miss Ruth Anne Bishop
2021-08-06 delete terms_pages_linkeddomain atol.org.uk
2021-08-06 insert phone +44(0)1612331983
2021-08-06 insert phone +44(0)1612362444
2021-08-06 insert phone +44(0)2073997601
2021-08-06 insert phone +44(0)344493204
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-06 update website_status FlippedRobots => OK
2021-02-06 delete source_ip 37.188.111.44
2021-02-06 insert source_ip 88.208.252.9
2021-01-13 update website_status DNSError => FlippedRobots
2020-09-16 update website_status FlippedRobots => DNSError
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHRISTOPHER GRAFF / 29/07/2020
2020-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHRISTOPHER GRAFF / 29/07/2020
2020-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020
2020-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020
2020-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 29/07/2020
2020-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID TOLKIN
2020-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020
2020-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 29/07/2020
2020-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JONATHAN TOLKIN
2020-07-31 update statutory_documents CESSATION OF WORLD TRAVEL HOLDINGS INC AS A PSC
2020-07-25 update website_status FailedRobots => FlippedRobots
2020-07-08 delete address THE BRIDGE MOORLAND GATE BUSINESS PARK COWLING ROAD CHORLEY LANCASHIRE PR6 9FE
2020-07-08 insert address 110A AND 112-114 MARKET STREET CHORLEY LANCASHIRE ENGLAND PR7 2SL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-08 update registered_address
2020-07-07 update website_status FlippedRobots => FailedRobots
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM THE BRIDGE MOORLAND GATE BUSINESS PARK COWLING ROAD CHORLEY LANCASHIRE PR6 9FE
2020-06-13 update website_status FailedRobots => FlippedRobots
2020-05-28 update website_status FlippedRobots => FailedRobots
2020-05-09 update website_status FailedRobots => FlippedRobots
2020-04-24 update website_status FlippedRobots => FailedRobots
2020-04-04 update website_status InternalTimeout => FlippedRobots
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-06-08 update website_status OK => InternalTimeout
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-09 insert terms_pages_linkeddomain service.gov.uk
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-31 delete email co..@cruise118.com
2018-12-31 insert email ss..@sixstarcruises.co.uk
2018-12-31 insert phone 0808 274 7745
2018-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-11-14 delete phone 0808 274 7745
2018-11-14 insert address 30 Park Street, London, SE1 9EQ
2018-11-14 insert address com, Moorland Gate Business Park, Cowling Road, Chorley, PR6 9FE
2018-11-14 insert email cl..@abta.co.uk
2018-11-14 insert email co..@cruise118.com
2018-11-14 insert phone 020 3117 0599
2018-11-14 insert terms_pages_linkeddomain abta.com
2018-11-14 update primary_contact null => 30 Park Street, London, SE1 9EQ
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLE
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 insert about_pages_linkeddomain www.gov.uk
2018-08-01 insert contact_pages_linkeddomain www.gov.uk
2018-08-01 insert index_pages_linkeddomain www.gov.uk
2018-08-01 insert terms_pages_linkeddomain www.gov.uk
2018-07-14 update website_status OK => FlippedRobots
2018-05-29 insert personal_emails ka..@sixstarcruises.co.uk
2018-05-29 delete address uk The Bridge Unit 4 Moorland Gate Business Park Cowling Road Chorley PR6 9FE
2018-05-29 delete terms_pages_linkeddomain google.com
2018-05-29 insert email co..@sixstarcruises.co.uk
2018-05-29 insert email ka..@sixstarcruises.co.uk
2018-05-29 insert person Katie Smith
2018-05-29 insert phone 01253 841 101
2018-05-29 update primary_contact uk The Bridge Unit 4 Moorland Gate Business Park Cowling Road Chorley PR6 9FE => null
2018-04-07 delete managingdirector James Cole
2018-04-07 delete personal_emails ja..@sixstarcruises.co.uk
2018-04-07 delete email ja..@sixstarcruises.co.uk
2018-04-07 delete person James Cole
2018-04-07 delete phone 07940115219
2018-04-07 delete terms_pages_linkeddomain azamaraclubcruises.com
2018-04-07 insert terms_pages_linkeddomain azamaraclubcruises.co.uk
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2018-02-19 delete phone 0800 107 1296
2018-02-19 insert phone 0808 274 7745
2018-01-08 insert about_pages_linkeddomain unbouncepages.com
2018-01-08 insert contact_pages_linkeddomain unbouncepages.com
2018-01-08 insert index_pages_linkeddomain unbouncepages.com
2018-01-08 insert terms_pages_linkeddomain unbouncepages.com
2017-12-29 update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 565030
2017-12-22 update statutory_documents ADOPT ARTICLES 05/12/2017
2017-09-22 update statutory_documents SECOND FILING OF TM01 FOR MALACHY JOSEPH BARRITT
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALACHY BARRITT
2017-01-17 update statutory_documents ADOPT ARTICLES 07/12/2016
2016-10-20 update statutory_documents DIRECTOR APPOINTED MR DONALD CHRISTOPHER GRAFF
2016-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 01/06/2016
2016-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 01/06/2016
2016-07-27 update statutory_documents ADOPT ARTICLES 10/12/2015
2016-07-08 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-07-08 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-06-16 update statutory_documents 12/03/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2015-11-09 update num_mort_outstanding 2 => 1
2015-11-09 update num_mort_satisfied 0 => 1
2015-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-08 update statutory_documents 12/03/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS COLE / 01/03/2015
2015-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE COLE
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2014-05-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-05-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-07 update statutory_documents 12/03/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOSEPH BARRITT / 01/01/2014
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOSEPH BARRITT / 01/01/2014
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-08-01 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-09 update statutory_documents FIRST GAZETTE
2013-07-08 update statutory_documents 12/03/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012
2012-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-03-20 update statutory_documents 12/03/12 FULL LIST
2011-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 11/08/2011
2011-04-14 update statutory_documents 12/03/11 FULL LIST
2011-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-11 update statutory_documents COMPANY NAME CHANGED TRAVEL 118 LIMITED CERTIFICATE ISSUED ON 11/01/11
2010-12-21 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents DIRECTOR APPOINTED MR BRADLEY JONATHAN TOLKIN
2010-07-14 update statutory_documents DIRECTOR APPOINTED MR JEFFREY DAVID TOLKIN
2010-07-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-12 update statutory_documents ARTICLES OF ASSOCIATION
2010-07-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 01/06/2008
2010-06-11 update statutory_documents 06/10/09 STATEMENT OF CAPITAL GBP 565000.00
2010-05-13 update statutory_documents 12/03/10 FULL LIST
2010-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 2 FERRY ROAD OFFICE PARK FERRY ROAD RIVERSWAY PRESTON LANCASHIRE PR2 2YH
2010-04-19 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-03-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 05/10/2009
2010-02-18 update statutory_documents RO CHANGED 29/01/2010
2009-04-03 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-05 update statutory_documents DIRECTOR APPOINTED MR JAMES COLE
2008-05-28 update statutory_documents CURREXT FROM 31/03/2009 TO 31/05/2009
2008-04-08 update statutory_documents NC INC ALREADY ADJUSTED 23/03/08
2008-04-08 update statutory_documents GBP NC 100000/600000 23/03/2008
2008-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION