CROSSHILL TENNIS CLUB - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-08-01 update statutory_documents FIRST GAZETTE
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-08-18 delete email li..@gmail.com
2022-08-18 delete email ly..@live.co.uk
2022-08-18 delete person Liz McCrae
2022-08-18 delete person Lynne Brotherston
2022-08-18 delete phone 07944298304
2022-08-18 insert email se..@hotmail.co.uk
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2020-10-14 delete index_pages_linkeddomain johnflanagan.co.uk
2020-10-14 delete phone 07838 759174
2020-10-14 insert index_pages_linkeddomain instagram.com
2020-10-14 insert index_pages_linkeddomain twitter.com
2020-10-14 insert phone 07772608112
2020-10-14 update description
2020-10-14 update robots_txt_status www.crosshilltennis.co.uk: 404 => 200
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2019-09-30 delete email ma..@crosshilltennis.co.uk
2019-09-30 delete person Roger Howarth
2019-09-30 insert person Ian Tunicliffe
2019-09-30 update description
2019-09-30 update person_title Alan True: Member of the Committee => Member of the Committee; All Round Legend and Chief Lender - of - the - Hand
2019-06-16 update account_category TOTAL EXEMPTION FULL => null
2019-06-16 update accounts_last_madeup_date 2017-02-28 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-22 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-21 update statutory_documents FIRST GAZETTE
2019-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-06 update account_ref_day 29 => 31
2018-12-06 update account_ref_month 2 => 8
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-05-31
2018-11-27 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/08/2018
2018-03-25 delete source_ip 217.160.223.225
2018-03-25 insert source_ip 217.160.0.67
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-18 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-26 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-20 insert contact_pages_linkeddomain facebook.com
2016-08-20 insert index_pages_linkeddomain facebook.com
2016-08-20 insert management_pages_linkeddomain facebook.com
2016-06-11 delete index_pages_linkeddomain tennis-league.org
2016-06-11 delete person John Hall
2016-06-11 delete source_ip 87.106.119.24
2016-06-11 insert person Liz McCrae
2016-06-11 insert source_ip 217.160.223.225
2016-06-11 update founded_year 1905 => null
2016-06-11 update person_title Lynne Brotherston: Member of the Committee; Membership Secretary; Subscription Secretary [Information and Photo to Follow => Member of the Committee; Subscription Secretary
2016-05-12 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-12 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-30 delete index_pages_linkeddomain blackburnyz.org
2016-03-25 update statutory_documents SECRETARY APPOINTED MR WAQAR HUSSEIN
2016-03-25 update statutory_documents 27/02/16 FULL LIST
2016-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN CATHERINE HIGGINSON / 02/04/2015
2016-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA KOTECHA / 02/04/2015
2016-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE BREAKELL / 02/04/2015
2016-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR HUSSAIN / 02/04/2015
2016-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUKARAB KHAN / 02/04/2015
2016-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY BREAKELL
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 insert index_pages_linkeddomain blackburnyz.org
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address 73 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JH
2015-11-07 insert address 9 CROSSHILL ROAD BLACKBURN ENGLAND BB2 6PR
2015-11-07 update registered_address
2015-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2015 FROM 73 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JH
2015-08-17 update founded_year null => 1905
2015-06-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-06-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-05-28 update statutory_documents 27/02/15 FULL LIST
2015-05-16 delete address 139, Quebec Rd, Blackburn, Lancashire BB2 7DP
2015-05-16 delete person Yasmin Powell
2015-05-16 delete phone 01254 664800, 139
2015-05-16 insert phone 07534 0822028
2015-05-16 insert phone 07944 298304
2015-03-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-03-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-03-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-03-03 update statutory_documents FIRST GAZETTE
2015-02-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 73 KNUTSFORD ROAD WILMSLOW CHESHIRE ENGLAND SK9 6JH
2014-06-07 insert address 73 KNUTSFORD ROAD WILMSLOW CHESHIRE SK9 6JH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-06-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-05-21 update statutory_documents 27/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 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
2013-07-19 delete phone 01204 468178
2013-06-26 delete address 3 CROSSHILL ROAD BLACKBURN BB2 6PR
2013-06-26 insert address 73 KNUTSFORD ROAD WILMSLOW CHESHIRE ENGLAND SK9 6JH
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 3 CROSSHILL ROAD BLACKBURN BB2 6PR
2013-03-25 update statutory_documents 27/02/13 FULL LIST
2012-11-25 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 27/02/12 FULL LIST
2011-11-04 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 27/02/11 FULL LIST
2010-11-23 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 27/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN CATHERINE HIGGINSON / 01/01/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BHUPENDRA KOTECHA / 01/01/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUKARAB KHAN / 01/01/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAQAR HUSSAIN / 01/01/2010
2010-01-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-26 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-05 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-06 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-05 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents NC INC ALREADY ADJUSTED 29/02/04
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-24 update statutory_documents £ NC 1000/50000 29/02/
2004-12-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-31 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED
2003-07-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION