TARGET SPORTS COACHING - History of Changes


DateDescription
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES
2024-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/24
2024-05-23 delete source_ip 34.251.201.224
2024-05-23 delete source_ip 34.253.101.190
2024-05-23 delete source_ip 54.194.170.100
2024-05-23 insert source_ip 63.35.51.142
2024-05-23 insert source_ip 34.249.200.254
2024-05-23 insert source_ip 52.17.119.105
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
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
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-11 delete source_ip 3.248.8.137
2022-07-11 delete source_ip 52.49.198.28
2022-07-11 delete source_ip 52.212.43.230
2022-07-11 insert source_ip 34.251.201.224
2022-07-11 insert source_ip 34.253.101.190
2022-07-11 insert source_ip 54.194.170.100
2022-05-29 delete person Alex Marsch
2022-05-29 delete person Will Kouadio
2022-05-29 insert person Donnel Moore
2022-05-29 insert person Nicholas Solomon
2022-05-29 insert person Tyrese Owen
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-20 delete source_ip 63.33.19.148
2021-04-20 delete source_ip 52.18.26.20
2021-04-20 delete source_ip 52.31.80.183
2021-04-20 insert source_ip 3.248.8.137
2021-04-20 insert source_ip 52.49.198.28
2021-04-20 insert source_ip 52.212.43.230
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-24 delete source_ip 194.39.166.167
2020-09-24 insert source_ip 63.33.19.148
2020-09-24 insert source_ip 52.18.26.20
2020-09-24 insert source_ip 52.31.80.183
2020-09-24 update robots_txt_status www.targetsportscoaching.co.uk: 200 => 404
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-14 delete source_ip 31.193.5.31
2020-05-14 insert source_ip 194.39.166.167
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-06-09 insert person Alex Marsch
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-11-30
2018-12-07 update accounts_next_due_date 2018-11-30 => 2018-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-09 insert alias Target Sports Coaching Ltd.
2018-07-09 update robots_txt_status www.targetsportscoaching.co.uk: 404 => 200
2018-05-21 delete alias Target Sports Coaching Ltd.
2018-05-21 update robots_txt_status www.targetsportscoaching.co.uk: 200 => 404
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-22 delete source_ip 134.213.151.130
2017-05-22 insert source_ip 31.193.5.31
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-10-12 delete address 18 Hillier Place Chessington Surrey KT9 2GF
2016-10-12 delete address 5 Coppard Gardens, Chessington. KT9 2GE
2016-10-12 insert address 5 Coppard Gardens Chessington Surrey KT9 2GE
2016-10-12 update primary_contact 18 Hillier Place Chessington Surrey KT9 2GF => 5 Coppard Gardens Chessington Surrey KT9 2GE
2016-08-07 delete address 18 HILLIER PLACE CHESSINGTON SURREY KT9 2GF
2016-08-07 insert address 5 COPPARD GARDENS CHESSINGTON SURREY ENGLAND KT9 2GE
2016-08-07 update reg_address_care_of TARGET SPORTS COACHING LTD => null
2016-08-07 update registered_address
2016-07-19 delete source_ip 142.4.20.129
2016-07-19 insert address 5 Coppard Gardens, Chessington. KT9 2GE
2016-07-19 insert index_pages_linkeddomain fortepremierconstruction.co.uk
2016-07-19 insert source_ip 134.213.151.130
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O TARGET SPORTS COACHING LTD 18 HILLIER PLACE CHESSINGTON SURREY KT9 2GF
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL FOGG / 30/06/2016
2016-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRANCH / 30/06/2016
2016-06-05 insert index_pages_linkeddomain lqliquidhealth.com
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-29 update statutory_documents 20/02/16 FULL LIST
2016-02-27 update website_status OK => DomainNotFound
2016-01-30 insert person Will Kouadio
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-07 delete person Troy Keen
2015-07-07 insert person Aidan OBrien
2015-05-08 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-04-08 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-19 update statutory_documents 20/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-11-30
2014-12-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-12-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-22 delete person Michal Nosal
2014-09-12 delete source_ip 79.170.40.35
2014-09-12 insert source_ip 142.4.20.129
2014-03-08 delete address 18 HILLIER PLACE CHESSINGTON SURREY ENGLAND KT9 2GF
2014-03-08 insert address 18 HILLIER PLACE CHESSINGTON SURREY KT9 2GF
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-08 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-22 update statutory_documents 20/02/14 FULL LIST
2014-02-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents 20/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL FOGG / 20/02/2013
2012-11-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 20/02/12 FULL LIST
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL FOGG / 28/08/2011
2012-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRANCH / 28/08/2011
2012-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ABIGAIL FOGG / 28/08/2011
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 10A MAYFIELD CLOSE THAMES DITTON SURREY KT7 0AG UK
2011-03-18 update statutory_documents 20/02/11 FULL LIST
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRANCH / 17/03/2011
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL FOGG / 17/03/2011
2011-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL FOGG / 17/03/2011
2010-11-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 20/02/10 FULL LIST
2009-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION