VICTORIA PARK COMMUNITY TENNIS - History of Changes


DateDescription
2024-04-09 insert general_emails ma..@victoriaparktennis.org.uk
2024-04-09 delete address Victoria Park Community Tennis Centre Ian Jerrard 44 Ringwood Rd Alderholt FORDINGBRIDGE SP6 3DF
2024-04-09 delete address Victoria Park Community Tennis Centre, Stratford Road, Salisbury Wiltshire SP1 3JH
2024-04-09 delete source_ip 77.72.0.70
2024-04-09 insert about_pages_linkeddomain foresightfs.co.uk
2024-04-09 insert address 5 Monmouth Close RINGWOOD BH24 3AE
2024-04-09 insert address Victoria Park Community Tennis Centre, Stratford Road, Salisbury SP1 3JH
2024-04-09 insert contact_pages_linkeddomain foresightfs.co.uk
2024-04-09 insert email ma..@victoriaparktennis.org.uk
2024-04-09 insert index_pages_linkeddomain foresightfs.co.uk
2024-04-09 insert management_pages_linkeddomain foresightfs.co.uk
2024-04-09 insert phone 07865 049723
2024-04-09 insert source_ip 77.72.1.47
2024-04-09 insert terms_pages_linkeddomain foresightfs.co.uk
2024-04-09 update person_description Trevor King => Trevor King
2024-04-09 update primary_contact Victoria Park Community Tennis Centre, Stratford Road, Salisbury Wiltshire SP1 3JH => Victoria Park Community Tennis Centre, Stratford Road, Salisbury SP1 3JH
2023-04-26 delete person Dimitri Antoniou
2023-04-26 delete person Tom Allen
2023-04-26 update person_description Ian Jerrard => Ian Jerrard
2023-04-26 update person_description Trevor King => Trevor King
2023-04-26 update person_title Ian Jerrard: Director of Tennis - LTA Registered Professional Level 5 Accredited Tennis Coach => Director of Victoria Park Community Tennis, LTA Registered Level 5 Accredited Tennis Coach. You Can Contact Ian
2023-04-26 update person_title Trevor King: Head Coach - LTA Registered, USPTR Tennis Coach => Head Coach - USPTR Pro Tennis Coach, LTA Registered. Trevor Can Be Contacted
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-06-07 delete address 44 RINGWOOD ROAD ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3DF
2022-06-07 insert address 5 MONMOUTH CLOSE MONMOUTH CLOSE RINGWOOD HAMPSHIRE ENGLAND BH24 3AE
2022-06-07 update registered_address
2022-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2022 FROM 44 RINGWOOD ROAD ALDERHOLT FORDINGBRIDGE HAMPSHIRE SP6 3DF
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL JERRARD / 30/05/2022
2022-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE-MARIE JERRARD / 30/05/2022
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-21 delete person Neil Smith
2021-12-21 insert person Dimitri Antoniou
2021-12-21 insert person Tom Allen
2021-12-21 update person_title Ian Jerrard: Director of Tennis - LTA Registered Professional Level 5 => Director of Tennis - LTA Registered Professional Level 5 Accredited Tennis Coach
2021-12-21 update person_title Taro Prideaux-Brune: Club Coach, Mini Tennis Coach LTA Licenced Level 3 => Club Coach, Mini Tennis Coach, LTA Level 3 Accredited Tennis Coach
2021-12-21 update person_title Trevor King: Head Coach - LTA Registered, USPTR Professional => Head Coach - LTA Registered, USPTR Tennis Coach
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2019-10-13 delete person Ben Joy
2019-10-13 delete person Richard Hamshaw
2019-10-13 delete person Sue Hollingbery
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-12-12 delete source_ip 79.170.44.112
2018-12-12 insert source_ip 77.72.0.70
2018-06-08 update accounts_last_madeup_date 2017-02-28 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-03-07 update account_ref_day 28 => 31
2018-03-07 update account_ref_month 2 => 1
2018-03-07 update accounts_next_due_date 2018-11-30 => 2018-10-31
2018-02-09 update statutory_documents PREVSHO FROM 28/02/2018 TO 31/01/2018
2017-07-23 delete contact_pages_linkeddomain radiantsky.co.uk
2017-07-23 delete contact_pages_linkeddomain woodbmw.co.uk
2017-07-23 delete index_pages_linkeddomain radiantsky.co.uk
2017-07-23 delete index_pages_linkeddomain woodbmw.co.uk
2017-07-23 delete source_ip 176.58.111.8
2017-07-23 insert contact_pages_linkeddomain twitter.com
2017-07-23 insert contact_pages_linkeddomain webko.co.uk
2017-07-23 insert index_pages_linkeddomain twitter.com
2017-07-23 insert index_pages_linkeddomain webko.co.uk
2017-07-23 insert source_ip 79.170.44.112
2017-07-23 update robots_txt_status www.victoriaparktennis.org.uk: 404 => 200
2017-07-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-14 delete person Laura Hollingbery
2017-02-14 delete person Mike Hollingbery
2016-11-07 delete address Victoria Park, SP13JH Salisbury
2016-11-07 delete contact_pages_linkeddomain google.com
2016-05-14 update account_category TOTAL EXEMPTION FULL => null
2016-05-14 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-14 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete person Simon Kevern
2016-03-25 insert person Taro Prideaux-Brune
2016-03-13 update website_status OK => DomainNotFound
2016-03-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-19 update statutory_documents 14/02/16 FULL LIST
2015-10-09 insert address Victoria Park, SP13JH Salisbury
2015-10-09 insert contact_pages_linkeddomain google.com
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-28 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-23 update statutory_documents 14/02/15 FULL LIST
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
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-06-12 delete source_ip 109.203.108.152
2014-06-12 insert source_ip 176.58.111.8
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-21 update statutory_documents 14/02/14 FULL LIST
2014-01-28 delete email vp..@tiscali.co.uk
2014-01-28 insert email vp..@btconnect.com
2014-01-28 update person_title Simon Kevern: Club Coach, Head of Mini Tennis - LTA Level 3 Registered Coach => Club Coach, Head of Mini Tennis - LTA Level 3 Licenced Coach
2013-12-02 update person_title Richard Hamshaw: LTA Level 1 Registered Coach => LTA Level 2 Registered Coach
2013-10-11 delete person Becky Davis
2013-10-11 delete person James Temple
2013-10-11 delete person Jeremy Westcott
2013-10-11 delete person Olivia Wilson
2013-10-11 insert person Ben Joy
2013-10-11 insert person Richard Hamshaw
2013-10-11 insert person Simon Kevern
2013-08-29 delete general_emails in..@salisburycitycouncil.gov.uk
2013-08-29 delete address The Guild Hall, Market Place, Salisbury, SP1 1JH
2013-08-29 delete email in..@salisburycitycouncil.gov.uk
2013-08-29 delete email pa..@salisbury.gov.uk
2013-08-29 delete phone 01722 342867
2013-07-02 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-07 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-02-16 update statutory_documents 14/02/13 FULL LIST
2012-08-20 update statutory_documents 28/02/12 TOTAL EXEMPTION FULL
2012-02-20 update statutory_documents 14/02/12 FULL LIST
2011-09-08 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-02-15 update statutory_documents 14/02/11 FULL LIST
2010-07-26 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-02-16 update statutory_documents 14/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL JERRARD / 14/02/2010
2009-08-04 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-16 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 28/02/08 TOTAL EXEMPTION FULL
2008-06-06 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-21 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-16 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-07 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-16 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-12 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-06 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION