BRIAN ELLISON RACING - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-26 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 01/11/2022
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 01/11/2022
2022-02-05 delete person Jessica Bell
2022-02-05 delete person William Haigh
2022-02-05 insert person Jessica Robinson
2022-02-05 update description
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-08-28 update person_description Sal Smithson => Sal Smithson
2021-08-28 update person_title Ally Morris: null => Yard Manager
2021-08-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-29 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 06/11/2020
2020-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 06/11/2020
2020-10-14 update statutory_documents 28/02/20 UNAUDITED ABRIDGED
2020-10-13 delete person David Cottle
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-20 delete index_pages_linkeddomain britishhorseracing.com
2020-05-21 insert index_pages_linkeddomain britishhorseracing.com
2020-04-21 insert index_pages_linkeddomain sportinglife.com
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-07 delete address STABLES END COURT, MAIN STREET MARKET BOSWORTH NUNEATON CV13 0JN
2019-11-07 insert address HAMES PARTNERSHIP LTD STABLES END COURT, MAIN STREET MARKET BOSWORTH NUNEATON UNITED KINGDOM CV13 0JN
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-07 update registered_address
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM STABLES END COURT, MAIN STREET MARKET BOSWORTH NUNEATON CV13 0JN
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 23/10/2019
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 23/10/2019
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 23/10/2019
2019-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELLISON / 23/10/2019
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 23/10/2019
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 23/10/2019
2019-10-07 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-06-24 delete person Laura Wilson
2019-06-24 insert person Laura Robertson
2019-05-19 delete email cl..@brianellisonracing.co.uk
2019-05-19 delete index_pages_linkeddomain brianellisonracingclub.co.uk
2019-04-11 delete general_emails en..@rockliffehall.com
2019-04-11 delete general_emails in..@sedgefield-racecourse.co.uk
2019-04-11 delete email en..@rockliffehall.com
2019-04-11 delete email in..@sedgefield-racecourse.co.uk
2019-04-11 delete index_pages_linkeddomain newcastle-racecourse.co.uk
2019-04-11 delete index_pages_linkeddomain rockliffehall.com
2019-04-11 delete index_pages_linkeddomain sedgefield-racecourse.co.uk
2019-04-11 delete phone 01325-729999
2019-04-11 insert email cl..@brianellisonracing.co.uk
2019-04-11 insert index_pages_linkeddomain brianellisonracingclub.co.uk
2019-03-06 insert general_emails en..@rockliffehall.com
2019-03-06 insert general_emails in..@sedgefield-racecourse.co.uk
2019-03-06 insert email en..@rockliffehall.com
2019-03-06 insert email in..@sedgefield-racecourse.co.uk
2019-03-06 insert index_pages_linkeddomain newcastle-racecourse.co.uk
2019-03-06 insert index_pages_linkeddomain rockliffehall.com
2019-03-06 insert index_pages_linkeddomain sedgefield-racecourse.co.uk
2019-03-06 insert phone 01325-729999
2018-12-17 delete person Pam Haigh
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELLISON / 22/11/2018
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE ELLISON / 22/11/2018
2018-07-25 delete source_ip 217.199.164.99
2018-07-25 insert alias Brian Ellison Racing Ltd.
2018-07-25 insert index_pages_linkeddomain facebook.com
2018-07-25 insert index_pages_linkeddomain racingpost.com
2018-07-25 insert index_pages_linkeddomain twitter.com
2018-07-25 insert index_pages_linkeddomain youtube.com
2018-07-25 insert person Dan Gilbert
2018-07-25 insert phone +44(0)1653 690004
2018-07-25 insert source_ip 162.241.219.11
2018-04-05 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE ELLISON
2018-02-20 delete index_pages_linkeddomain virginmoneygiving.com
2018-02-20 update person_description Ben Robinson => Ben Robinson
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-08 insert index_pages_linkeddomain virginmoneygiving.com
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-09 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-29 insert index_pages_linkeddomain brianellisonracingclub.co.uk
2017-07-19 delete person Rachel Laird
2017-07-19 update person_description Ben Robinson => Ben Robinson
2017-07-19 update person_title Laura Wilson: Acting Head Girl => Head Girl
2017-03-03 insert person Kieran Schofield
2017-03-03 update person_title Ben Robinson: Apprentice Jockey => Apprentice
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-29 delete person Callum Shepherd
2016-12-29 update person_description Ben Robinson => Ben Robinson
2016-12-29 update person_description Jessica Bell => Jessica Bell
2016-12-29 update person_description Rachel Laird => Rachel Laird
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-17 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-14 delete index_pages_linkeddomain justgiving.com
2016-09-14 insert person Taylor Swift
2016-07-28 delete person Fleetwood Mac
2016-07-28 delete person Laura Eyles
2016-06-23 delete person David Fitzpatrick
2016-06-23 delete person Mike Swanton
2016-06-23 delete person Nathan Carter
2016-06-23 insert index_pages_linkeddomain justgiving.com
2016-06-23 insert person Dale Swift
2016-06-23 insert person Fleetwood Mac
2016-06-23 insert person Laura Eyles
2016-06-23 update person_description Mandy Corner => Mandy Corner
2016-06-23 update person_title Mandy Corner: Racing Secretary => Office Manager
2016-05-12 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-05-12 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-04-15 delete person James Bay
2016-03-11 update statutory_documents 11/01/16 FULL LIST
2016-01-29 delete index_pages_linkeddomain tattersalls.com
2016-01-29 delete person Gearoid Brouder
2016-01-29 insert about_pages_linkeddomain twitter.com
2016-01-29 insert contact_pages_linkeddomain twitter.com
2016-01-29 insert index_pages_linkeddomain twitter.com
2016-01-29 insert management_pages_linkeddomain twitter.com
2016-01-29 insert person Callum Shepherd
2016-01-29 insert person Co. Caven
2016-01-29 insert person David Fitzpatrick
2016-01-29 insert person Garry Lavery
2016-01-29 insert person Nathan Carter
2016-01-29 update person_description Megan Carberry => Megan Carberry
2016-01-29 update person_title Megan Carberry: Apprentice Jockey => Apprentice Jockey / Conditional Jockey
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-29 insert index_pages_linkeddomain tattersalls.com
2015-10-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-01 insert person James Bay
2015-09-01 update person_description Jessica Bell => Jessica Bell
2015-08-04 insert person Mandy Corner
2015-07-03 delete person David Gray
2015-07-03 insert person Gearoid Brouder
2015-06-03 update website_status FlippedRobots => OK
2015-06-03 insert office_emails of..@brianellisonracing.co.uk
2015-06-03 delete address Langton Road Norton, Malton YO17 9PY
2015-06-03 delete index_pages_linkeddomain computerfx-webdesign.co.uk
2015-06-03 delete index_pages_linkeddomain gazetteherald.co.uk
2015-06-03 delete index_pages_linkeddomain maltonstablesopenday.co.uk
2015-06-03 delete index_pages_linkeddomain marketavenueracingclub.co.uk
2015-06-03 delete index_pages_linkeddomain yorkpress.co.uk
2015-06-03 delete source_ip 88.208.216.62
2015-06-03 insert address Langton Road Norton Malton North Yorkshire. YO17 9PY
2015-06-03 insert email of..@brianellisonracing.co.uk
2015-06-03 insert fax 01653 690008
2015-06-03 insert index_pages_linkeddomain friendlynet.co.uk
2015-06-03 insert source_ip 217.199.164.99
2015-06-03 update primary_contact Langton Road Norton, Malton YO17 9PY => Langton Road Norton Malton North Yorkshire. YO17 9PY
2015-06-03 update robots_txt_status www.brianellisonracing.co.uk: 404 => 200
2015-05-15 update website_status OK => FlippedRobots
2015-03-16 delete person John Wiley
2015-03-16 insert person John Willey
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-20 update statutory_documents 11/01/15 FULL LIST
2014-12-09 delete person Jason Foster
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-20 delete otherexecutives Michael Keady
2014-08-20 delete person John Willey
2014-08-20 delete person Michael Keady
2014-08-20 insert person John Wiley
2014-08-20 update person_description David Cottle => David Cottle
2014-08-20 update person_description Jacob Headley => Jacob Headley
2014-08-20 update person_description Jason Foster => Jason Foster
2014-08-20 update person_description Paul Pickard => Paul Pickard
2014-08-20 update person_description Rachel Laird => Rachel Laird
2014-08-20 update person_description Shelly Lake => Shelly Lake
2014-08-20 update person_description Sheree Glover => Sheree Glover
2014-03-12 delete person Jordan Lambert
2014-03-12 insert index_pages_linkeddomain gazetteherald.co.uk
2014-03-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-03-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-02-25 update statutory_documents 11/01/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 12/01/2012
2014-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ELLISON / 11/01/2012
2014-01-21 delete person Natasha Hayes
2014-01-07 delete person Richard Oliver
2013-10-07 delete person Rebecca Rogan
2013-10-07 delete person Susan Cassidy
2013-09-06 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-15 delete person Mark Rafferty
2013-08-15 insert index_pages_linkeddomain maltonstablesopenday.co.uk
2013-08-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-06 delete person Rachel Lard
2013-07-06 delete source_ip 109.228.21.135
2013-07-06 insert person Rachel Laird
2013-07-06 insert source_ip 88.208.216.62
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-11 delete person James Ennis
2013-04-11 delete person Robbie Walsh
2013-04-11 update person_description Sheree Glover => Sheree Glover
2013-02-15 delete person Kyle James
2013-02-07 update statutory_documents 11/01/13 FULL LIST
2013-02-01 insert otherexecutives Michael Keady
2013-02-01 delete person Declan Levey
2013-02-01 delete person Harriet Bethell
2013-02-01 delete person Johnny Botham
2013-02-01 delete person Kyle Walker
2013-02-01 delete person Pamela Haigh
2013-02-01 insert person Garry Lavery
2013-02-01 insert person Jacob Headley
2013-02-01 insert person James Ennis
2013-02-01 insert person Mark Rafferty
2013-02-01 insert person Michael Keady
2013-02-01 insert person Natasha Hayes
2013-02-01 insert person Rachel Lard
2013-02-01 insert person Richard Oliver
2013-02-01 insert person Robbie Walsh
2013-02-01 insert person Shelly Lake
2013-02-01 update person_description David Cottle
2013-02-01 update person_description Jason Foster
2013-02-01 update person_description Sheree Glover
2012-08-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 1000
2012-02-14 update statutory_documents 11/01/12 FULL LIST
2011-07-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 11/01/11 FULL LIST
2010-07-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 11/01/10 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELLISON / 11/01/2010
2009-12-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-03 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-03 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06
2006-02-21 update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents S366A DISP HOLDING AGM 11/01/05
2005-01-11 update statutory_documents SECRETARY RESIGNED
2005-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION