KEVIN RYAN RACING - History of Changes


DateDescription
2024-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2024-06-27 delete person Jason Parkhouse
2024-04-29 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2023-09-11 delete source_ip 185.24.98.18
2023-09-11 insert source_ip 185.199.220.58
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-03 delete person John Patterson
2023-05-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-02-09 delete person Oisin McSweeney
2023-02-09 update person_description Shane Gray => Shane Gray
2022-10-06 delete person Brian Hughes
2022-10-06 update person_title Oisin McSweeney: null => 5lb
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-24 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-04-06 insert alias Kevin Ryan Racing Ltd
2022-04-06 insert index_pages_linkeddomain youtube.com
2022-04-06 insert person Jason Parkhouse
2022-04-06 insert person Oisin McSweeney
2022-04-06 update person_description Brian Hughes => Brian Hughes
2022-04-06 update person_description Helen Blacker => Helen Blacker
2022-04-06 update person_description Kevin Stott => Kevin Stott
2022-04-06 update person_description Tom Eaves => Tom Eaves
2022-04-06 update website_status FlippedRobots => OK
2022-03-12 update website_status OK => FlippedRobots
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RYAN / 01/07/2021
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN RYAN / 01/07/2021
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-12 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-30 delete company_previous_name QUICKSHINE LIMITED
2020-10-06 delete person Harriett Lees
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-05-25 delete personal_emails ke..@virgin.net
2020-05-25 insert office_emails of..@kevinryanracing.com
2020-05-25 delete email ke..@virgin.net
2020-05-25 insert email of..@kevinryanracing.com
2020-04-25 delete source_ip 185.96.93.149
2020-04-25 insert source_ip 185.24.98.18
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-26 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-11-22 delete person Andrew Mullen
2019-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RYAN / 25/10/2019
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2018-10-23 delete person Joe O'Gorman
2018-10-23 delete person Lucy Wadham
2018-10-23 delete person Mel Whitfield-Stout
2018-10-23 delete person Mimi Wadham
2018-10-23 delete person Raye White
2018-10-23 insert person Ray White
2018-09-07 update statutory_documents DIRECTOR APPOINTED MRS JILLIAN RYAN
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-26 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-03-17 delete person Jamie Spencer
2018-03-17 insert person Andrew Mullen
2018-03-17 insert person Harriett Lees
2018-03-17 insert person Lucy Wadham
2018-03-17 insert person Mimi Wadham
2017-12-23 delete person Joe Doyle
2017-12-23 delete person Seamus Cronin
2017-11-17 delete person Lewis Edmunds
2017-11-17 update person_description Tom Eaves => Tom Eaves
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-03 delete index_pages_linkeddomain racingpost.com
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-03-15 delete person Gary Waters
2017-03-15 insert person Chris Napthine
2017-03-15 insert person Seamus Cronin
2017-03-15 update person_description Lewis Edmunds => Lewis Edmunds
2017-03-15 update person_description Tom Eaves => Tom Eaves
2017-01-30 delete person Keagan Latham
2016-09-12 update person_description Joe Doyle => Joe Doyle
2016-09-12 update person_description Kevin Stott => Kevin Stott
2016-09-12 update person_description Lewis Edmunds => Lewis Edmunds
2016-09-12 update person_description Shane Gray => Shane Gray
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-17 insert phone 100/30
2016-06-11 delete person Amy Ryan
2016-06-11 delete person Raul Da Silva
2016-06-11 insert person Lewis Edmunds
2016-03-31 insert management_pages_linkeddomain hillenbloodstock.co.uk
2016-03-31 insert management_pages_linkeddomain yorkshireequinepractice.com
2016-03-31 insert person Gary Waters
2016-03-31 insert person Joe Doyle
2016-03-31 insert person John Patterson
2016-03-31 insert person Raul Da Silva
2016-03-31 update person_description Jamie Spencer => Jamie Spencer
2016-03-31 update person_description Steven Hillen => Steven Hillen
2016-02-11 delete source_ip 188.65.113.101
2016-02-11 insert index_pages_linkeddomain racingpost.com
2016-02-11 insert source_ip 185.96.93.149
2015-10-15 update person_description Shane Gray => Shane Gray
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-07 update statutory_documents 20/07/15 FULL LIST
2015-08-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-13 insert person Keagan Latham
2015-05-16 delete person Kevin Stott
2015-05-16 delete person Mel Whitfiels
2015-05-16 insert person Mel Whitfield-Stout
2015-02-14 delete person Phil Makin
2015-02-14 update person_description Jamie Spencer => Jamie Spencer
2015-02-14 update person_description Shane Gray => Shane Gray
2015-02-14 update person_description Tom Eaves => Tom Eaves
2015-01-13 update person_description Kevin Stott => Kevin Stott
2015-01-13 update person_description Shane Gray => Shane Gray
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-15 update statutory_documents 20/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-06 delete email be..@freebets.co.uk
2014-06-06 delete person Brian Toomey
2014-06-06 insert person Mel Whitfiels
2014-06-06 insert person Tom Eaves
2014-06-06 update person_description Graham Lee => Graham Lee
2014-06-06 update person_description Raye White => Raye White
2014-06-06 update person_description Steven Hillen => Steven Hillen
2014-04-24 insert email be..@freebets.co.uk
2014-01-23 delete person Paul McGiff
2014-01-23 insert person Becky Hillen
2014-01-23 update person_description Jamie Spencer => Jamie Spencer
2014-01-23 update person_description Kevin Stott => Kevin Stott
2014-01-23 update person_description Paul Mulrennan => Paul Mulrennan
2014-01-23 update person_description Shane Gray => Shane Gray
2013-12-21 delete about_pages_linkeddomain superdreamracing.co.uk
2013-12-21 delete contact_pages_linkeddomain superdreamracing.co.uk
2013-12-21 delete index_pages_linkeddomain superdreamracing.co.uk
2013-12-21 delete management_pages_linkeddomain superdreamracing.co.uk
2013-12-21 delete source_ip 91.197.229.21
2013-12-21 insert about_pages_linkeddomain wonkeydonkeycreative.co.uk
2013-12-21 insert contact_pages_linkeddomain wonkeydonkeycreative.co.uk
2013-12-21 insert index_pages_linkeddomain wonkeydonkeycreative.co.uk
2013-12-21 insert management_pages_linkeddomain wonkeydonkeycreative.co.uk
2013-12-21 insert source_ip 188.65.113.101
2013-10-04 delete person Bev Golding
2013-10-04 insert person Neil Callan
2013-10-04 insert person Shane Gray
2013-10-04 update person_description Raye White => Raye White
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-10 delete person Julie Burke
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-22 update statutory_documents 20/07/13 FULL LIST
2013-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RYAN / 21/07/2012
2013-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN RYAN / 21/07/2012
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert sic_code 93191 - Activities of racehorse owners
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete email on..@redcarracing.co.uk
2013-06-21 insert about_pages_linkeddomain superdreamracing.co.uk
2013-06-21 insert contact_pages_linkeddomain superdreamracing.co.uk
2013-06-21 insert index_pages_linkeddomain superdreamracing.co.uk
2013-06-21 insert management_pages_linkeddomain superdreamracing.co.uk
2013-06-21 update person_description Brian Toomey => Brian Toomey
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert email on..@redcarracing.co.uk
2013-02-20 delete person Steven Craine
2013-01-29 delete source_ip 217.199.162.127
2013-01-29 insert source_ip 91.197.229.21
2012-12-25 delete email on..@lingfieldpark.co.uk
2012-12-18 insert email on..@lingfieldpark.co.uk
2012-12-18 update person_description Amy Ryan
2012-12-18 update person_description Kevin Stott
2012-12-18 update person_description Paul McGiff
2012-09-10 update statutory_documents 20/07/12 FULL LIST
2012-07-11 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents SAIL ADDRESS CREATED
2011-09-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-13 update statutory_documents 20/07/11 FULL LIST
2011-05-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 20/07/10 FULL LIST
2010-07-08 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-08-08 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-03 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-28 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-13 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-08-27 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-09-13 update statutory_documents RETURN MADE UP TO 20/07/02; NO CHANGE OF MEMBERS
2002-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/11/02
2002-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/02 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2001-09-19 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-22 update statutory_documents NEW SECRETARY APPOINTED
2000-09-22 update statutory_documents DIRECTOR RESIGNED
2000-09-22 update statutory_documents SECRETARY RESIGNED
2000-08-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-21 update statutory_documents ALTER MEM AND ARTS 20/07/00
2000-08-16 update statutory_documents COMPANY NAME CHANGED QUICKSHINE LIMITED CERTIFICATE ISSUED ON 17/08/00
2000-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION