SAFARI - History of Changes


DateDescription
2024-08-06 update website_status FlippedRobots => Disallowed
2024-07-15 update website_status OK => FlippedRobots
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-15 delete phone 1-866-871-3829
2024-04-15 insert phone +1-888-766-9450
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-14 delete general_emails en..@safari.co.uk
2024-03-14 delete email en..@safari.co.uk
2024-03-14 delete source_ip 139.162.220.46
2024-03-14 insert email in..@journeysmiths.co.uk
2024-03-14 insert person A Mokoro
2024-03-14 insert phone 01604 628979
2024-03-14 insert source_ip 151.236.219.222
2024-01-24 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BURDETT / 01/09/2021
2023-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 21/11/2022
2023-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 21/11/2022
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BURDETT / 27/06/2020
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 09/02/2023
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CATHERINE BURDETT MUNNS / 20/12/2019
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHARINE BURDETT / 09/02/2023
2023-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 09/02/2023
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-19 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-12 delete address 18 Mobbs Miller House Christchurch Road Northampton NN1 5LL, UK UK
2022-04-12 delete email ja..@safari.co.uk
2022-04-12 insert about_pages_linkeddomain journeysmiths.co.uk
2022-04-12 insert about_pages_linkeddomain trustpilot.com
2022-04-12 insert contact_pages_linkeddomain journeysmiths.co.uk
2022-04-12 insert contact_pages_linkeddomain trustpilot.com
2022-04-12 insert email la..@safari.co.uk
2022-04-12 insert index_pages_linkeddomain journeysmiths.co.uk
2022-04-12 insert index_pages_linkeddomain trustpilot.com
2022-04-12 insert management_pages_linkeddomain journeysmiths.co.uk
2022-04-12 insert management_pages_linkeddomain trustpilot.com
2022-04-12 insert terms_pages_linkeddomain journeysmiths.co.uk
2022-04-12 insert terms_pages_linkeddomain trustpilot.com
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-02 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-07-07 delete address 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUS PARK NORTHAMPTON NN4 7SL
2021-07-07 insert address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA
2021-07-07 update registered_address
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON BUS PARK NORTHAMPTON NN4 7SL
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BURDETT / 14/06/2021
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK HOFFMAN / 14/06/2021
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-20 delete person Alex McFarland
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-04 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-28 delete about_pages_linkeddomain trustpilot.com
2021-01-28 delete management_pages_linkeddomain trustpilot.com
2020-07-26 insert person Little Mombo
2020-07-26 update person_description Seba Camp => Seba Camp
2020-06-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-04-24 update robots_txt_status safari.co.uk: 404 => 200
2020-04-24 update robots_txt_status www.safari.co.uk: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-23 insert about_pages_linkeddomain trustpilot.com
2020-02-23 insert management_pages_linkeddomain trustpilot.com
2020-02-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-23 delete person Angie Sumnall
2019-12-23 delete person Ben Oxford
2019-11-22 update person_title Angie Sumnall: Client Services Manager => null
2019-11-22 update person_title Ben Oxford: Design Support => null
2019-08-23 delete phone 1-800-958-1509
2019-06-24 update person_title Ben Oxford: null => Design Support
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-04-17 delete phone 1-800-958-15099
2019-04-17 insert phone 1-800-958-1509
2019-04-17 update person_title Alex McFarland: null => Design Consultant
2019-04-17 update person_title Angie Sumnall: null => Client Services Manager
2019-04-17 update person_title Emily Lowther: null => Design Consultant
2019-04-17 update person_title Hayley Manuel: null => Client Services
2019-04-17 update person_title Paul Hawley: null => Head of Safari Design
2019-04-17 update person_title Ross Cambray: null => Design Consultant
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-27 delete source_ip 130.211.51.120
2018-12-27 insert source_ip 139.162.220.46
2018-12-27 update robots_txt_status www.safari.co.uk: 200 => 404
2018-11-07 delete index_pages_linkeddomain hotjar.com
2018-10-04 insert service_pages_linkeddomain hotjar.com
2018-08-31 insert index_pages_linkeddomain hotjar.com
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-04-12 insert contact_pages_linkeddomain hotjar.com
2018-04-12 insert index_pages_linkeddomain hotjar.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-01 update statutory_documents DIRECTOR APPOINTED MISS KATIE LOUISE BURDETT
2017-01-31 update statutory_documents DIRECTOR APPOINTED MR MARTIN TREVOR SAWKINS
2017-01-31 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW OXFORD
2017-01-31 update statutory_documents DIRECTOR APPOINTED MRS LAURA CATHERINE BURDETT MUNNS
2016-10-20 update statutory_documents ADOPT ARTICLES 30/09/2016
2016-10-20 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 75004
2016-07-12 delete source_ip 212.227.138.10
2016-07-12 insert career_pages_linkeddomain britishtravelawards.com
2016-07-12 insert contact_pages_linkeddomain britishtravelawards.com
2016-07-12 insert index_pages_linkeddomain britishtravelawards.com
2016-07-12 insert service_pages_linkeddomain britishtravelawards.com
2016-07-12 insert source_ip 130.211.51.120
2016-07-12 insert terms_pages_linkeddomain britishtravelawards.com
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-31 update statutory_documents 17/05/16 FULL LIST
2016-05-19 delete registration_number 01453123
2016-05-19 insert registration_number 00070234
2016-05-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-06-10 insert general_emails he..@safari.co.uk
2015-06-10 delete phone 1-866-871-3829 / 1-800-958-1509
2015-06-10 insert email he..@safari.co.uk
2015-06-10 insert index_pages_linkeddomain soapbox-creative.com
2015-06-10 insert terms_pages_linkeddomain soapbox-creative.com
2015-06-10 update robots_txt_status www.safari.co.uk: 404 => 200
2015-06-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-18 update statutory_documents 17/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-23 delete source_ip 213.52.246.82
2014-12-23 insert source_ip 212.227.138.10
2014-10-28 delete contact_pages_linkeddomain theluxelist.co.uk
2014-10-28 delete person Michelle Wright
2014-10-28 insert address 18 Mobbs Miller House 18 Mobbs Miller House Christchurch Road Christchurch Road Northampton Northampton NN1 5LL
2014-10-28 insert email ph..@safari.co.uk
2014-10-28 insert email re..@safari.co.uk
2014-10-28 insert person Selinda Explorers
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-21 update statutory_documents 17/05/14 FULL LIST
2014-02-14 insert contact_pages_linkeddomain theluxelist.co.uk
2014-02-14 insert person Sabuk Lodge
2014-01-31 delete person A German Physics
2014-01-31 delete phone 44 1604 628979
2014-01-17 insert person A German Physics
2013-12-20 insert contact_pages_linkeddomain smartertravel.com
2013-12-06 delete person Delta Dunes Lodge
2013-12-06 delete person Sabuk Lodge
2013-12-06 update person_description Mara Plains Camp => Mara Plains Camp
2013-11-21 delete about_pages_linkeddomain newedge.co.uk
2013-11-21 delete contact_pages_linkeddomain newedge.co.uk
2013-11-21 delete index_pages_linkeddomain newedge.co.uk
2013-11-21 delete source_ip 5.159.229.227
2013-11-21 delete terms_pages_linkeddomain newedge.co.uk
2013-11-21 insert address 18 Mobbs Miller House, Christchurch Road Northampton, NN1 5LL, United Kingdom UK
2013-11-21 insert source_ip 213.52.246.82
2013-10-14 insert contact_pages_linkeddomain theguardian.com
2013-09-19 delete address 3 nights Lebala Camp 4 nights Little Kwara Camp
2013-08-26 insert contact_pages_linkeddomain net-a-porter.com
2013-08-18 insert contact_pages_linkeddomain natgeotraveller.co.uk
2013-08-18 insert contact_pages_linkeddomain northamptonchron.co.uk
2013-08-18 insert person Mara Toto Camp
2013-08-18 insert person Stanley Safari Lodge
2013-08-18 insert person Vumbura Plains
2013-08-18 insert person White Pearl
2013-07-01 delete source_ip 91.146.111.4
2013-07-01 insert source_ip 5.159.229.227
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-21 insert sic_code 79120 - Tour operator activities
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-07 update statutory_documents 17/05/13 FULL LIST
2013-02-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-12-20 delete phone 00 44 1604 628979
2012-12-20 insert address 18 Mobbs Miller House, Christchurch Road Northampton, NN1 5LL, United Kingdom
2012-10-24 insert person Angela Sumnall
2012-10-24 insert person Philippa Burdett
2012-10-24 update person_title Hayley Manuel
2012-10-24 delete address Cottars 1920's Camp Elephant Pepper Camp
2012-10-24 insert address Cottars 1920's Camp Governors Camp
2012-06-01 update statutory_documents 17/05/12 FULL LIST
2012-05-17 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-24 update statutory_documents SECTION 519
2011-05-24 update statutory_documents 17/05/11 FULL LIST
2011-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-03 update statutory_documents 17/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHARINE BURDETT / 01/10/2009
2010-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-01 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-11 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BURDETT
2009-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-25 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-29 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-29 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-14 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-01 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-12 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-24 update statutory_documents £ NC 60000/310000 01/10/01
2002-10-24 update statutory_documents NC INC ALREADY ADJUSTED 01/10/01
2002-08-29 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-04 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents NC INC ALREADY ADJUSTED 30/09/00
2001-05-04 update statutory_documents £ NC 34000/60000 30/09/
2001-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-21 update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-21 update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM: C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1M 7LB
1998-09-22 update statutory_documents DIRECTOR RESIGNED
1998-09-22 update statutory_documents DIRECTOR RESIGNED
1998-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-06-08 update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-09 update statutory_documents NEW SECRETARY APPOINTED
1997-07-09 update statutory_documents SECRETARY RESIGNED
1997-07-09 update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-01-24 update statutory_documents DIRECTOR RESIGNED
1996-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-05-20 update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-02-20 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-26 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-30 update statutory_documents RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1995-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/94
1994-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-04 update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS
1993-07-01 update statutory_documents RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS
1993-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-04-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-24 update statutory_documents RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS
1993-03-19 update statutory_documents £ NC 10000/34000 02/10/92
1993-03-19 update statutory_documents NC INC ALREADY ADJUSTED 02/10/92
1992-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/92 FROM: ORIEL HOUSE 55 SHEEP STREET NORTHAMPTON NN1 2NF
1992-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1992-09-24 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-03 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09
1992-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-10-17 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-28 update statutory_documents RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS
1990-08-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1990-07-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-07-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-07-03 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-29 update statutory_documents COMPANY NAME CHANGED DIRECTRANGE LIMITED CERTIFICATE ISSUED ON 02/07/90
1990-06-26 update statutory_documents NC INC ALREADY ADJUSTED 06/06/90
1990-06-26 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/90
1990-06-26 update statutory_documents ALTER MEM AND ARTS 06/06/90
1990-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION