RAINFORD DRIVING RANGE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-24 => 2023-04-24
2024-04-07 update accounts_next_due_date 2024-01-24 => 2025-01-24
2023-07-07 delete address BERRINGTON HOUSE SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WEST LANCS ENGLAND WN8 8EF
2023-07-07 insert address 1A NEWLANDS HUYTON HEY ROAD LIVERPOOL ENGLAND L36 5SE
2023-07-07 update registered_address
2023-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM BERRINGTON HOUSE SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WEST LANCS WN8 8EF ENGLAND
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-24 => 2022-04-24
2023-04-07 update accounts_next_due_date 2023-01-24 => 2024-01-24
2023-04-07 update num_mort_charges 7 => 8
2023-04-07 update num_mort_outstanding 7 => 5
2023-04-07 update num_mort_satisfied 0 => 3
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/04/22
2022-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910008
2022-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-29 => 2021-04-24
2022-03-07 update accounts_next_due_date 2022-01-24 => 2023-01-24
2022-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/04/21
2021-12-07 update accounts_last_madeup_date 2019-04-26 => 2020-04-29
2021-12-07 update accounts_next_due_date 2021-07-24 => 2022-01-24
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-21 update statutory_documents FIRST GAZETTE
2021-08-07 update account_ref_day 25 => 24
2021-07-21 update statutory_documents PREVSHO FROM 25/04/2021 TO 24/04/2021
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_ref_day 26 => 25
2021-05-07 update accounts_next_due_date 2021-04-26 => 2021-07-24
2021-04-24 update statutory_documents PREVSHO FROM 26/04/2020 TO 25/04/2020
2020-08-09 update accounts_last_madeup_date 2018-04-27 => 2019-04-26
2020-08-09 update accounts_next_due_date 2020-07-26 => 2021-04-26
2020-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/04/19
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-26 => 2020-07-26
2020-02-07 update account_ref_day 27 => 26
2020-02-07 update accounts_next_due_date 2020-01-27 => 2020-04-26
2020-01-26 update statutory_documents PREVSHO FROM 27/04/2019 TO 26/04/2019
2020-01-07 update num_mort_charges 6 => 7
2020-01-07 update num_mort_outstanding 6 => 7
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910007
2019-10-07 update num_mort_charges 5 => 6
2019-10-07 update num_mort_outstanding 5 => 6
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910006
2019-08-07 update accounts_last_madeup_date 2017-04-29 => 2018-04-27
2019-08-07 update accounts_next_due_date 2019-07-19 => 2020-01-27
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-05-07 update account_ref_day 28 => 27
2019-05-07 update accounts_next_due_date 2019-04-21 => 2019-07-19
2019-04-19 update statutory_documents PREVSHO FROM 28/04/2018 TO 27/04/2018
2019-02-07 update account_ref_day 29 => 28
2019-02-07 update accounts_next_due_date 2019-01-29 => 2019-04-21
2019-01-21 update statutory_documents PREVSHO FROM 29/04/2018 TO 28/04/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-07-31 => 2017-04-29
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-01-29
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-10 update account_ref_day 31 => 29
2018-05-10 update account_ref_month 7 => 4
2018-05-10 update accounts_next_due_date 2018-04-30 => 2018-07-31
2018-04-30 update statutory_documents CURRSHO FROM 31/07/2017 TO 29/04/2017
2018-04-07 delete address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG
2018-04-07 insert address BERRINGTON HOUSE SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WEST LANCS ENGLAND WN8 8EF
2018-04-07 update registered_address
2018-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2018 FROM FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG
2017-10-07 update num_mort_charges 3 => 5
2017-10-07 update num_mort_outstanding 3 => 5
2017-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910004
2017-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046142910005
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-04-30
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-16 update statutory_documents DIRECTOR APPOINTED MR PETER MARK ATKINSON
2017-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-05-31
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-01-08 delete address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5LG
2016-01-08 insert address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-23 update statutory_documents 11/12/15 FULL LIST
2015-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 05/04/2015
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address FORBES WATSON MELTON GROVE WORKS BLAC LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5PL
2015-04-07 insert address FORBES WATSON THE OLD BAKERY GREEN STREET LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5LG
2015-04-07 update registered_address
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FORBES WATSON MELTON GROVE WORKS BLAC LYTHAM ST. ANNES LANCASHIRE FY8 5PL ENGLAND
2015-02-07 delete address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LN
2015-02-07 insert address FORBES WATSON MELTON GROVE WORKS BLAC LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 5PL
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LN
2015-01-08 update statutory_documents 11/12/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES TURNER
2014-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY TURNER
2014-01-07 delete address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE UNITED KINGDOM WA11 8LN
2014-01-07 insert address RAINFORD DRIVING RANGE MILL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 8LN
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-20 update statutory_documents 11/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-04-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-31 update statutory_documents 11/12/12 FULL LIST
2012-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents FIRST GAZETTE
2012-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2012 FROM FAIRWAYS HOUSE ST HELENS ROAD RAINFORD MERSEYSIDE WA11 7PY
2012-02-21 update statutory_documents 11/12/11 FULL LIST
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2011-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOGARTH
2011-03-16 update statutory_documents 11/12/10 FULL LIST
2011-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOGARTH
2011-03-02 update statutory_documents DIRECTOR APPOINTED MRS LESLEY MARY TURNER
2011-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOGARTH
2010-02-15 update statutory_documents 11/12/09 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOGARTH / 15/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN TURNER / 15/02/2010
2009-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-17 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-18 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07
2006-12-20 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/01/06
2006-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: NORTH LODGE MOOR PARK BLACKPOOL ROAD PRESTON LANCASHIRE PR1 6AU
2006-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-23 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-11 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 4 CLIFTON STREET SWINLEY WIGAN LANCASHIRE WN1 2BU
2003-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-09 update statutory_documents NEW SECRETARY APPOINTED
2003-03-09 update statutory_documents DIRECTOR RESIGNED
2003-03-09 update statutory_documents SECRETARY RESIGNED
2002-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION