CHESHIRE POLO CLUB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-26 delete general_emails in..@cheshirepoloclub.com
2023-04-26 insert general_emails in..@cheshirepoloclub.co.uk
2023-04-26 delete email in..@cheshirepoloclub.com
2023-04-26 delete phone 01948 861 020
2023-04-26 delete source_ip 77.68.113.183
2023-04-26 insert address CW6 9ES, Tarporley, Cheshire West And Chester, England, United Kingdom
2023-04-26 insert email in..@cheshirepoloclub.co.uk
2023-04-26 insert index_pages_linkeddomain chester-races.com
2023-04-26 insert index_pages_linkeddomain godaddy.com
2023-04-26 insert index_pages_linkeddomain google.com
2023-04-26 insert source_ip 76.223.105.230
2023-04-26 update primary_contact null => CW6 9ES, Tarporley, Cheshire West And Chester, England, United Kingdom
2023-04-26 update robots_txt_status cheshirepoloclub.com: 404 => 200
2023-04-26 update robots_txt_status www.cheshirepoloclub.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-26 insert contact_pages_linkeddomain blakemerevillagesocial.com
2023-02-15 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-04-14 delete alias Cheshire Polo Club Ltd
2022-04-14 delete phone 01270 611 100
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-17 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-12-02 delete phone + 44 1270 611 100
2021-12-02 insert phone + 44 1948 861 020
2021-12-02 insert phone 01948 861 020
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-07 delete address 9 RAVENS CORNER RAVENSMOOR NANTWICH CHESHIRE UNITED KINGDOM CW5 8PP
2021-09-07 insert address MOORHEN CHURCH STREET MALPAS ENGLAND SY14 7FG
2021-09-07 update registered_address
2021-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM 9 RAVENS CORNER RAVENSMOOR NANTWICH CHESHIRE CW5 8PP UNITED KINGDOM
2021-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 24/08/2021
2021-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 24/08/2021
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-26 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 23/10/2020
2020-10-03 insert index_pages_linkeddomain jfpoloacademy.com
2020-03-27 delete source_ip 104.28.2.203
2020-03-27 delete source_ip 104.28.3.203
2020-03-27 insert alias Cheshire Polo Club Ltd
2020-03-27 insert phone 01270 611 100
2020-03-27 insert source_ip 77.68.113.183
2020-03-27 update robots_txt_status cheshirepoloclub.com: 200 => 404
2020-03-27 update robots_txt_status www.cheshirepoloclub.com: 200 => 404
2020-02-24 update website_status Disallowed => OK
2020-02-24 delete about_pages_linkeddomain chapel-media.com
2020-02-24 delete contact_pages_linkeddomain chapel-media.com
2020-02-24 delete index_pages_linkeddomain chapel-media.com
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-30 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 01/01/2019
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KIDD / 01/01/2019
2019-05-07 delete address EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE UNITED KINGDOM CW5 8LF
2019-05-07 insert address 9 RAVENS CORNER RAVENSMOOR NANTWICH CHESHIRE UNITED KINGDOM CW5 8PP
2019-05-07 update registered_address
2019-04-23 update website_status FlippedRobots => Disallowed
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE CW5 8LF UNITED KINGDOM
2019-03-29 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-21 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-12-11 delete about_pages_linkeddomain goo.gl
2018-12-11 delete address Edge House, Smithy Bank, Acton, Nantwich CW5 8LF
2018-12-11 delete address The Polo Office, Edge House, Smithy Bank, Acton, Nantwich CW5 8LF
2018-12-11 delete contact_pages_linkeddomain goo.gl
2018-12-11 delete email rs..@ledigopr.co.uk
2018-12-11 delete index_pages_linkeddomain goo.gl
2018-12-11 delete management_pages_linkeddomain goo.gl
2018-12-11 delete phone 01270 - 611100
2018-12-11 delete product_pages_linkeddomain goo.gl
2018-12-11 update primary_contact Edge House, Smithy Bank, Acton, Nantwich CW5 8LF => null
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-08 delete address EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE CW5 8LF
2018-07-08 insert address EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE UNITED KINGDOM CW5 8LF
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-08 update reg_address_care_of MR D ROLLINSON => null
2018-07-08 update registered_address
2018-06-29 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2018 FROM C/O MR D ROLLINSON EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE CW5 8LF
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 delete email ev..@cheshirepoloclub.com
2018-05-06 insert contact_pages_linkeddomain chapel-media.com
2018-05-06 insert contact_pages_linkeddomain formcraft-wp.com
2018-05-06 insert contact_pages_linkeddomain goo.gl
2018-05-06 insert contact_pages_linkeddomain twitter.com
2018-05-06 insert email rs..@ledigopr.co.uk
2018-05-06 insert index_pages_linkeddomain chapel-media.com
2018-05-06 insert index_pages_linkeddomain goo.gl
2018-05-06 insert product_pages_linkeddomain chapel-media.com
2018-05-06 insert product_pages_linkeddomain goo.gl
2018-05-06 insert product_pages_linkeddomain twitter.com
2018-04-23 update website_status OK => FlippedRobots
2018-01-10 update statutory_documents DIRECTOR APPOINTED MR MARTIN KIDD
2018-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-21 update statutory_documents 31/10/16 UNAUDITED ABRIDGED
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-05 delete contact_pages_linkeddomain formcraft-wp.com
2016-03-31 delete source_ip 46.32.229.204
2016-03-31 insert source_ip 104.28.2.203
2016-03-31 insert source_ip 104.28.3.203
2015-12-09 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-12-09 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-11-02 update statutory_documents 21/09/15 NO MEMBER LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD GWYN THOMAS
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMASON
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL THOMASON
2015-02-21 delete contact_pages_linkeddomain multimap.com
2015-02-21 insert contact_pages_linkeddomain bing.com
2014-11-07 delete address EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE ENGLAND CW5 8LF
2014-11-07 insert address EDGE HOUSE SMITHY BANK ACTON NANTWICH CHESHIRE CW5 8LF
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-13 delete contact_pages_linkeddomain inspirationalinc.co.uk
2014-10-13 delete index_pages_linkeddomain inspirationalinc.co.uk
2014-10-13 insert contact_pages_linkeddomain anotherstory.co
2014-10-13 insert index_pages_linkeddomain anotherstory.co
2014-10-02 update statutory_documents 21/09/14 NO MEMBER LIST
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 94.136.40.103
2014-07-08 insert source_ip 46.32.229.204
2014-07-08 update robots_txt_status www.cheshirepoloclub.com: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-26 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-20 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-10 update statutory_documents 21/09/13 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-11 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 9262 - Other sporting activities
2013-06-23 insert sic_code 93199 - Other sports activities
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2012-10-03 update statutory_documents 21/09/12 NO MEMBER LIST
2012-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLINSON
2012-03-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents DIRECTOR APPOINTED MR PAUL STUART THOMASON
2011-12-23 update statutory_documents SECRETARY APPOINTED MR PAUL THOMASON
2011-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID IRLAM
2011-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID IRLAM
2011-10-04 update statutory_documents 21/09/11 NO MEMBER LIST
2011-02-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 21/09/10 NO MEMBER LIST
2010-03-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2009 FROM C/O JAMES IRLAM & SONS LTD KNUTSFORD ROAD CHELFORD NR KNUTSFORD CHESHIRE SK11 9AS
2009-12-02 update statutory_documents 21/09/09 NO MEMBER LIST
2009-07-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents DIRECTOR APPOINTED MR DAVID ROLLINSON
2008-12-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-12-08 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/08
2008-07-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/07
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/06
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-11 update statutory_documents NEW SECRETARY APPOINTED
2006-01-25 update statutory_documents DIRECTOR RESIGNED
2006-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/06 FROM: NOOK HOUSE OFF CLIFF LANE ACTON BRIDGE NORTHWICH CHESHIRE CW8 3QP
2006-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-13 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/05
2005-10-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-29 update statutory_documents SECRETARY RESIGNED
2004-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION