MY ONLINE GOLF CLUB - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-02-18 => 2023-02-18
2023-09-07 update accounts_next_due_date 2023-11-18 => 2024-11-18
2023-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/23
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-02-18 => 2022-02-18
2022-05-07 update accounts_next_due_date 2022-11-18 => 2023-11-18
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/22
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-02-18 => 2021-02-18
2021-05-07 update accounts_next_due_date 2021-11-18 => 2022-11-18
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/21
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-18 => 2020-02-18
2020-12-07 update accounts_next_due_date 2021-02-18 => 2021-11-18
2020-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/20
2020-07-07 update accounts_next_due_date 2020-11-18 => 2021-02-18
2020-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-02-18 => 2019-02-18
2019-04-07 update accounts_next_due_date 2019-11-18 => 2020-11-18
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/19
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-06-16 delete alias My Online Golf Club Ltd.
2018-06-16 delete terms_pages_linkeddomain hsbc.co.uk
2018-06-16 insert address 41 Burridge Road, Burridge, SO31 1BY
2018-03-07 update accounts_last_madeup_date 2017-02-18 => 2018-02-18
2018-03-07 update accounts_next_due_date 2018-11-18 => 2019-11-18
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/18
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2016-02-18 => 2017-02-18
2017-04-27 update accounts_next_due_date 2017-11-18 => 2018-11-18
2017-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update accounts_next_due_date 2016-11-18 => 2017-11-18
2016-03-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 18/02/16
2016-02-28 update statutory_documents 19/02/16 FULL LIST
2016-01-14 insert contact_pages_linkeddomain uptrends.com
2016-01-14 insert index_pages_linkeddomain uptrends.com
2016-01-14 insert terms_pages_linkeddomain uptrends.com
2015-05-07 update accounts_last_madeup_date 2014-02-18 => 2015-02-18
2015-05-07 update accounts_next_due_date 2015-11-18 => 2016-11-18
2015-04-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-04-01 update statutory_documents 18/02/15 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents 19/02/15 FULL LIST
2015-02-20 update website_status FlippedRobots => OK
2015-02-20 delete source_ip 77.245.72.226
2015-02-20 insert source_ip 80.243.186.82
2015-02-01 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-02-18 => 2014-02-18
2014-07-07 update accounts_next_due_date 2014-11-18 => 2015-11-18
2014-06-18 update statutory_documents 18/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 41 BURRIDGE ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO31 1BY
2014-04-07 insert address 41 BURRIDGE ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-12 update statutory_documents 19/02/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WILLERTON / 01/05/2013
2013-06-25 update accounts_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update accounts_next_due_date 2013-11-18 => 2014-11-18
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-25 delete address 21 LAUREL ROAD LOCKS HEATH HAMPSHIRE UNITED KINGDON SO31 6QG
2013-06-25 insert address 41 BURRIDGE ROAD BURRIDGE SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO31 1BY
2013-06-25 update registered_address
2013-06-21 update account_ref_day 28 => 18
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-18
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-18
2013-05-13 delete address 21 Laurel Road Locks Heath Hampshire SO31 6QG United Kingdom
2013-05-13 insert address 41 Burridge Road Burridge Hampshire SO31 1BY United Kingdom
2013-05-13 update primary_contact 21 Laurel Road Locks Heath Hampshire SO31 6QG United Kingdom => 41 Burridge Road Burridge Hampshire SO31 1BY United Kingdom
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 21 LAUREL ROAD LOCKS HEATH HAMPSHIRE SO31 6QG UNITED KINGDON
2013-03-07 update statutory_documents 19/02/13 FULL LIST
2013-03-06 update statutory_documents 18/02/13 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 18/02/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents PREVSHO FROM 28/02/2012 TO 18/02/2012
2012-02-21 update statutory_documents 19/02/12 FULL LIST
2011-12-16 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 19/02/11 FULL LIST
2010-03-10 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 19/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WILLERTON / 25/02/2010
2010-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW MAY / 25/02/2010
2009-05-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS; AMEND
2009-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 47 WENRISC DRIVE MINSTER LOVELL OXFORDSHIRE OX29 0RG
2009-02-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW MAY
2009-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLERTON / 18/02/2009
2009-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLERTON / 18/02/2009
2009-02-23 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION