MOUNTAIN XTRA - History of Changes


DateDescription
2024-04-07 delete company_previous_name MONKEE PROJECT LTD.
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-30
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES
2024-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/23
2023-12-31 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MATTHEW BARNBROOK / 05/04/2023
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA CATHERINE ALISON ENDSOR / 05/04/2023
2023-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOSEPH BARNBROOK / 05/03/2023
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOMINIC MATTHEW BARNBROOK / 05/04/2023
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH BARNBROOK
2023-04-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2023-04-07 insert address 18 STONELEIGH BROADWAY STONELEIGH EPSOM SURREY ENGLAND KT17 2HU
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-15 delete address Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA
2023-03-15 delete phone 17861489336857824
2023-03-15 insert address 18 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, KT17 2HU
2023-03-15 update primary_contact Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA => 18 Stoneleigh Broadway, Stoneleigh, Epsom, Surrey, KT17 2HU
2023-02-11 insert phone 17861489336857824
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2022 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-10 delete address 6.3 Do not flick cigarette butts into the garden, driveway, snow or
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 delete address 805 Route du Plan, 74110 La Cote d'Arbroz, France
2018-12-17 delete address Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA, UK
2018-12-17 delete source_ip 159.89.251.91
2018-12-17 insert address 6.3 Do not flick cigarette butts into the garden, driveway, snow or
2018-12-17 insert source_ip 159.89.250.134
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-11 delete source_ip 104.28.2.88
2018-08-11 delete source_ip 104.28.3.88
2018-08-11 insert source_ip 159.89.251.91
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-31 delete general_emails in..@mounatinxtra.com
2017-07-31 delete email in..@mounatinxtra.com
2017-07-01 delete managingdirector Dominic Barnbrook
2017-07-01 delete person Dominic Barnbrook
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-09 delete about_pages_linkeddomain alexhaworth.co.uk
2016-12-09 delete about_pages_linkeddomain twitter.com
2016-12-09 delete career_pages_linkeddomain alexhaworth.co.uk
2016-12-09 delete career_pages_linkeddomain twitter.com
2016-12-09 delete contact_pages_linkeddomain alexhaworth.co.uk
2016-12-09 delete contact_pages_linkeddomain twitter.com
2016-12-09 delete index_pages_linkeddomain alexhaworth.co.uk
2016-12-09 delete index_pages_linkeddomain twitter.com
2016-12-09 delete source_ip 108.61.197.234
2016-12-09 delete terms_pages_linkeddomain alexhaworth.co.uk
2016-12-09 delete terms_pages_linkeddomain twitter.com
2016-12-09 insert about_pages_linkeddomain instagram.com
2016-12-09 insert career_pages_linkeddomain instagram.com
2016-12-09 insert contact_pages_linkeddomain instagram.com
2016-12-09 insert index_pages_linkeddomain instagram.com
2016-12-09 insert source_ip 104.28.2.88
2016-12-09 insert source_ip 104.28.3.88
2016-12-09 insert terms_pages_linkeddomain instagram.com
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete phone +44 (0) 207 1831 484
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-15 update website_status OK => DomainNotFound
2016-05-11 update statutory_documents DIRECTOR APPOINTED MR GARETH NEIL BARNBROOK
2016-05-11 update statutory_documents 12/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-12 update statutory_documents DIRECTOR APPOINTED MS LORNA CATHERINE ALISON ENDSOR
2016-02-12 update statutory_documents CHANGE PERSON AS DIRECTOR
2016-01-24 delete source_ip 31.216.52.156
2016-01-24 insert source_ip 108.61.197.234
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-23 insert general_emails in..@mounatinxtra.com
2015-10-23 delete address 805 Route du Plan La Cote d'Arbroz 74110, France
2015-10-23 delete address Chancery House 30 St Johns Road Woking, Surrey, GU21 7SA England
2015-10-23 delete address Horsell Birch Woking, Surrey GU21 4XD England
2015-10-23 insert address 805 Route du Plan, 74110 La Cote d'Arbroz, France
2015-10-23 insert address Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA, UK
2015-10-23 insert email in..@mounatinxtra.com
2015-09-25 delete source_ip 104.28.2.88
2015-09-25 delete source_ip 104.28.3.88
2015-09-25 insert source_ip 31.216.52.156
2015-08-28 delete source_ip 31.216.48.18
2015-08-28 insert source_ip 104.28.2.88
2015-08-28 insert source_ip 104.28.3.88
2015-07-31 delete about_pages_linkeddomain constantcontact.com
2015-07-31 delete career_pages_linkeddomain constantcontact.com
2015-07-31 delete contact_pages_linkeddomain constantcontact.com
2015-07-31 delete source_ip 104.28.2.88
2015-07-31 delete source_ip 104.28.3.88
2015-07-31 delete terms_pages_linkeddomain constantcontact.com
2015-07-31 insert index_pages_linkeddomain timersys.com
2015-07-31 insert source_ip 31.216.48.18
2015-07-08 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-07-08 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-06-04 update statutory_documents 12/04/15 FULL LIST
2015-02-24 insert address 805 Route du Plan La Cote d'Arbroz 74110, France
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-09 delete career_pages_linkeddomain quform.com
2014-12-09 delete contact_pages_linkeddomain quform.com
2014-12-09 delete source_ip 91.208.99.12
2014-12-09 insert about_pages_linkeddomain constantcontact.com
2014-12-09 insert career_pages_linkeddomain constantcontact.com
2014-12-09 insert contact_pages_linkeddomain constantcontact.com
2014-12-09 insert index_pages_linkeddomain constantcontact.com
2014-12-09 insert source_ip 104.28.2.88
2014-12-09 insert source_ip 104.28.3.88
2014-12-09 insert terms_pages_linkeddomain constantcontact.com
2014-09-23 insert career_pages_linkeddomain quform.com
2014-09-23 insert contact_pages_linkeddomain quform.com
2014-08-13 delete career_pages_linkeddomain mountaindropoffs.com
2014-06-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2014-06-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-08 update statutory_documents 12/04/14 FULL LIST
2014-04-09 delete address 1 High Street, Knaphill Woking, Surrey GU21 2PG
2014-04-09 insert address Chancery House 30 St Johns Road Woking, Surrey, GU21 7SA England
2014-04-09 insert address Horsell Birch Woking, Surrey GU21 4XD England
2014-04-09 update primary_contact 1 High Street, Knaphill Woking, Surrey GU21 2PG => Chancery House 30 St Johns Road Woking, Surrey, GU21 7SA England
2013-12-18 insert career_pages_linkeddomain mountaindropoffs.com
2013-12-07 delete address 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-12-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2013-12-07 update registered_address
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MATTHEW BARNBROOK / 08/11/2013
2013-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOSEPH BARNBROOK / 08/11/2013
2013-10-12 update website_status FlippedRobots => OK
2013-10-12 delete source_ip 213.229.109.72
2013-10-12 insert source_ip 91.208.99.12
2013-10-12 update robots_txt_status www.mountainxtra.com: 404 => 200
2013-10-04 update website_status OK => FlippedRobots
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 4 => 3
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2013-07-01 update accounts_next_due_date 2014-01-31 => 2014-12-31
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-05 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12
2013-04-12 update statutory_documents 12/04/13 FULL LIST
2013-04-06 delete source_ip 31.193.138.152
2013-04-06 insert source_ip 213.229.109.72
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 12/04/12 FULL LIST
2012-02-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 12/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 12/04/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MATTHEW BARNBROOK / 01/10/2009
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOSEPH BARNBROOK / 01/10/2009
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-28 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-19 update statutory_documents COMPANY NAME CHANGED CONSULTANT RECRUITING LTD CERTIFICATE ISSUED ON 22/04/08
2007-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-27 update statutory_documents NEW SECRETARY APPOINTED
2007-10-27 update statutory_documents SECRETARY RESIGNED
2007-10-25 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-10-07 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-12 update statutory_documents COMPANY NAME CHANGED MONKEE PROJECT LTD. CERTIFICATE ISSUED ON 12/02/04
2003-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-17 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-12-11 update statutory_documents S366A DISP HOLDING AGM 12/04/02
2002-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-06 update statutory_documents NEW SECRETARY APPOINTED
2002-04-24 update statutory_documents DIRECTOR RESIGNED
2002-04-24 update statutory_documents SECRETARY RESIGNED
2002-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION