FOUR SHIRES BLOODHOUNDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-09 insert email go..@hotmail.co.uk
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-05 delete address Little Dawgates Wood, Dawgates Lane, Skegby NG19 7QD
2022-04-04 insert address Little Dawgates Wood, Dawgates Lane, Skegby NG19 7QD
2022-02-15 insert phone 07774 729 823
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 update website_status IndexPageFetchError => OK
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-04 update website_status OK => IndexPageFetchError
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-04-13 delete address noon Sandbeck Park, Maltby, S66 8PF
2020-04-13 delete phone 07877497302
2020-03-13 delete address 12 noon. Scarcliffe Lanes Farm Upper Langwith NG20 9RQ
2020-03-13 insert address noon Sandbeck Park, Maltby, S66 8PF
2020-02-12 delete vp Paul Harrison
2020-02-12 delete person Paul Harrison
2020-02-12 delete phone 01335 370250
2020-02-12 insert address 12 noon. Scarcliffe Lanes Farm Upper Langwith NG20 9RQ
2019-12-01 delete address New House Farm, Millington Green, Hulland Ward, Ashbourne DE6 3FN
2019-12-01 delete address Sunday 27 th October Nether Hall, Mill Lane, Hathersage S32 1BG
2019-12-01 delete address the New Kennels LITTLE DAWGATES WOOD, DAWGATES LANE, SKEGBY, KIRKBY-IN-ASHFIELD NG19 7QD
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-21 delete address Manifold Farm, Shottle DE56 2DX
2019-10-21 delete address the New Kennels. Little Dawgates Wood, Dawgates Lane, Skegby NG19 7QD
2019-10-21 delete email ja..@yahoo.co.uk
2019-10-21 insert address New House Farm, Millington Green, Hulland Ward, Ashbourne DE6 3FN
2019-10-21 insert address Sunday 27 th October Nether Hall, Mill Lane, Hathersage S32 1BG
2019-10-21 insert address the New Kennels LITTLE DAWGATES WOOD, DAWGATES LANE, SKEGBY, KIRKBY-IN-ASHFIELD NG19 7QD
2019-09-19 insert about_pages_linkeddomain rabi.org.uk
2019-09-19 insert address Manifold Farm, Shottle DE56 2DX
2019-09-19 insert email ja..@yahoo.co.uk
2019-09-19 insert phone 0808 281 9490
2019-08-18 insert address Little Dawgates Wood, Dawgates Lane, Skegby NG19 7QD
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-06 delete address Old Kennels, Pikehall, DE4 2PH
2019-05-06 insert address Dawgates Lane, Skegby, NG19 7QD
2019-04-02 delete address Callow Carr Farm, Wirksworth, DE4 4BR
2019-02-07 delete person Simon Carr
2019-02-07 delete phone 01335 361328
2019-02-07 insert address Callow Carr Farm, Wirksworth, DE4 4BR
2019-02-07 insert address Old Kennels, Pikehall, DE4 2PH
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-25 delete index_pages_linkeddomain derbytelegraph.co.uk
2018-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-03 delete about_pages_linkeddomain joomla.org
2018-03-03 delete contact_pages_linkeddomain joomla.org
2018-03-03 delete index_pages_linkeddomain hodsockpriory.com
2018-03-03 delete index_pages_linkeddomain joomla.org
2018-03-03 insert index_pages_linkeddomain nrk.no
2018-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-20 insert index_pages_linkeddomain derbytelegraph.co.uk
2018-01-20 insert index_pages_linkeddomain hodsockpriory.com
2017-12-05 delete email ju..@sky.com
2017-12-05 delete source_ip 69.89.31.154
2017-12-05 insert phone 07814 372383
2017-12-05 insert source_ip 162.241.218.103
2017-12-05 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH KANE
2017-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CARR
2017-09-26 delete index_pages_linkeddomain pagesuite-professional.co.uk
2017-09-26 delete index_pages_linkeddomain tracymuirphotography.co.uk
2017-07-30 delete index_pages_linkeddomain horsequest.co.uk
2017-07-30 update person_title Chris Kane: MASTER HUNTSMAN => Master - Huntsman, Adored by Hounds; MASTER HUNTSMAN
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-08 delete address Callow Car, Wirksworth, DE4 4BR
2017-05-08 delete address Old Kennels, Pikehall, DE4 2PH
2017-05-08 delete index_pages_linkeddomain bbc.co.uk
2017-05-08 insert index_pages_linkeddomain horsequest.co.uk
2017-05-08 insert index_pages_linkeddomain youtube.com
2017-02-10 update account_category TOTAL EXEMPTION SMALL => null
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-04 delete address Elms Farm, Brailsford, DE6 5BL
2017-02-04 delete address Hoe Grange, Brassington, DE4 4HP
2017-02-04 delete address Holmelacy Farm, Tideswell, SK17 8LW
2017-02-04 delete address Netherton Hall, Bradbourne, DE6 1PB
2017-02-04 delete address New Haven Farm, Newhaven, SK17 0DT
2017-02-04 delete address Thornbridge Hall, Ashford, DE45 1NZ
2017-02-04 delete email hs..@4shires.co.uk
2017-02-04 insert index_pages_linkeddomain bbc.co.uk
2017-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-12-03 delete address Hodsock Priory, Blyth, Worksop S81 0TY
2016-12-03 delete address Nether Hall, Hathersage, Hope Valley S32 1BG
2016-12-03 insert address Callow Car, Wirksworth, DE4 4BR
2016-12-03 insert address Elms Farm, Brailsford, DE6 5BL
2016-12-03 insert address Hoe Grange, Brassington, DE4 4HP
2016-12-03 insert address Holmelacy Farm, Tideswell, SK17 8LW
2016-12-03 insert address Netherton Hall, Bradbourne, DE6 1PB
2016-12-03 insert address New Haven Farm, Newhaven, SK17 0DT
2016-12-03 insert address Old Kennels, Pikehall, DE4 2PH
2016-12-03 insert address Thornbridge Hall, Ashford, DE45 1NZ
2016-12-03 update person_description Chris Kane => Chris Kane
2016-09-03 insert address Hodsock Priory, Blyth, Worksop S81 0TY
2016-09-03 insert address Nether Hall, Hathersage, Hope Valley S32 1BG
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-31 update statutory_documents 01/05/16 NO MEMBER LIST
2016-02-28 delete address Lodge Farm Equestrian Centre, Wetley Rocks, ST9 0BN
2016-02-28 delete address Nether Hall, Hathersage, S32 1BG
2016-02-28 delete address Tudor House Farm, Kirk Langley, DE6 4NG
2016-02-28 delete phone 07814372383
2016-02-28 insert about_pages_linkeddomain ejeffries.co.uk
2016-02-28 insert email ju..@sky.com
2016-02-28 insert index_pages_linkeddomain pagesuite-professional.co.uk
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-17 delete address Dudwood Farm, Elton, DE4 2LZ
2015-10-17 delete email sa..@w3z.co.uk
2015-10-17 delete index_pages_linkeddomain bobturnerphoto.co.uk
2015-10-17 insert address Lodge Farm Equestrian Centre, Wetley Rocks, ST9 0BN
2015-10-17 insert address Nether Hall, Hathersage, S32 1BG
2015-10-17 insert address Tudor House Farm, Kirk Langley, DE6 4NG
2015-10-17 insert phone 07814372383
2015-08-01 delete email sp..@4shires.co.uk
2015-08-01 insert address Dudwood Farm, Elton, DE4 2LZ
2015-08-01 insert email sa..@w3z.co.uk
2015-08-01 insert index_pages_linkeddomain bobturnerphoto.co.uk
2015-06-09 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-09 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-05-06 insert email sp..@4shires.co.uk
2015-05-05 update statutory_documents 01/05/15 NO MEMBER LIST
2015-04-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-13 delete address Eddlestowe Hall Farm, Kelstedge, S45 0ED
2015-01-13 delete address Hassop Hall Hotel, Hassop, Nr Bakewell, Derbyshire DE45 1NS
2015-01-13 delete phone 07795548404
2015-01-13 delete phone 07814372383
2014-11-22 delete address Churchdale Lodge, Ashford-in-the Water, Bakewell, Derbyshire DE45 1NX
2014-11-22 delete address Nether Hall, Hathersage Nether Hall, Hathersage, Hope Valley S32 1BG
2014-11-22 delete address The Ballroom, Hassop Hall, Bakewell Derbyshire DE45 1NS
2014-11-22 delete index_pages_linkeddomain chatsworthsponsoredride.co.uk
2014-11-22 insert address Eddlestowe Hall Farm, Kelstedge, S45 0ED
2014-11-22 insert address Hassop Hall Hotel, Hassop, Nr Bakewell, Derbyshire DE45 1NS
2014-11-22 insert phone 07795548404
2014-11-22 insert phone 07814372383
2014-09-25 insert address Churchdale Lodge, Ashford-in-the Water, Bakewell, Derbyshire DE45 1NX
2014-09-25 insert address Nether Hall, Hathersage Nether Hall, Hathersage, Hope Valley S32 1BG
2014-09-25 insert address The Ballroom, Hassop Hall, Bakewell Derbyshire DE45 1NS
2014-07-10 delete address Dawgates Lane, Skegby, NG19 7QD
2014-07-10 delete email ph..@4shires.co.uk
2014-07-10 delete phone 07977 715 399
2014-07-10 insert index_pages_linkeddomain chatsworthsponsoredride.co.uk
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-02 update statutory_documents 01/05/14 NO MEMBER LIST
2014-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE HATTERSLEY / 23/04/2014
2014-04-30 delete about_pages_linkeddomain fionadavidsoneventing.co.uk
2014-04-30 delete address Hoe Grange, Brassington DE4 4HP
2014-04-30 delete person Bruce Langley-McKim
2014-04-30 delete person Fiona Davidson
2014-04-30 insert address Dawgates Lane, Skegby, NG19 7QD
2014-04-30 insert index_pages_linkeddomain tracymuirphotography.co.uk
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR SIMON CARR
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-11 delete address Dawgates Wood, Dawgates Lane, Skegby, Sutton in Ashfield NG19 7QD
2013-08-11 delete address Smerrill Moor, Pikehall DE45 1LP
2013-08-11 delete index_pages_linkeddomain chatsworthsponsoredride.co.uk
2013-08-11 delete index_pages_linkeddomain youtube.com
2013-08-11 delete person Andy Best
2013-08-11 delete phone 07525 034893
2013-08-11 delete phone 07814 372383
2013-08-11 insert person Maggie Hattersley
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE WYNN PEARLSTINE / 11/06/2013
2013-05-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL MURPHY
2013-05-07 update statutory_documents 01/05/13 NO MEMBER LIST
2013-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL MORSE
2013-04-18 delete person Helen Best
2013-04-18 delete phone 07967 192907
2013-04-18 insert address Dawgates Wood, Dawgates Lane, Skegby, Sutton in Ashfield NG19 7QD
2013-04-18 insert address Hoe Grange, Brassington DE4 4HP
2013-04-18 insert address Smerrill Moor, Pikehall DE45 1LP
2013-04-18 insert email hs..@4shires.co.uk
2013-04-18 insert index_pages_linkeddomain chatsworthsponsoredride.co.uk
2013-04-18 insert index_pages_linkeddomain youtube.com
2013-04-18 insert phone 07813 661320
2013-04-18 insert phone 07814 372383
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-17 delete address Crich Lane, Crich, Derbyshire DE4 5GY
2012-12-17 delete address Well Meadow Cottage, Parkhead, Crich Lane, Crich, DE4 5GY
2012-12-17 delete email me..@4shires.co.uk
2012-12-17 delete person Lynn Lound
2012-11-20 delete address Eddlestow Hall Farm, Slack Hill, Ashover S45 0ED
2012-11-20 insert address Crich Lane, Crich, Derbyshire DE4 5GY
2012-11-20 insert address Well Meadow Cottage, Parkhead, Crich Lane, Crich, DE4 5GY
2012-11-07 delete address New House Farm, Biggin Lane, Hulland Ward, Ashbourne, Derbyshire DE6 3FN
2012-11-07 insert address Eddlestow Hall Farm, Slack Hill, Ashover S45 0ED
2012-10-31 delete address Calton Lees, Chatsworth, DE45 1PP
2012-10-31 delete address Smerrill Barn, Smerrill Moor, Pikehall SK17 0DY
2012-10-24 insert address Wirksworth Rd, Dufffield, Belper DE56 4AQ
2012-10-24 delete address Wirksworth Rd, Dufffield, Belper DE56 4AQ
2012-10-24 delete email bo..@4shires.co.uk
2012-10-24 delete email in..@chatsworthsponsoredride.co.uk
2012-10-24 delete email qu..@4shires.co.uk
2012-10-24 delete email so..@4shires.co.uk
2012-10-24 delete phone 01246 853 643
2012-10-24 insert address 12 noon - Nether Hall, Hathersage S32 1BG
2012-10-24 insert address 12 noon - Pipehill Farm, Walsall Road, Nr Lichfield WS13 8JT
2012-10-24 insert address 2pm - Callow Carr Farm, Dark Lane, Wirksworth DE4 4BR
2012-10-24 insert address 5pm - Hodsock Priory, Blyth, S81 0TY
2012-10-24 delete address 12 noon - Pipehill Farm, Walsall Road, Nr Lichfield WS13 8JT
2012-10-24 delete address 2pm - Callow Carr Farm, Dark Lane, Wirksworth DE4 4BR
2012-10-24 delete address 5pm - Hodsock Priory, Blyth, S81 0TY
2012-10-24 insert address 2pm - Pipehill Farm, Lichfield WS13 8JT
2012-10-24 insert address Carburton Manor, Welbeck S80 3BU
2012-10-24 delete address 2pm - Pipehill Farm, Lichfield WS13 8JT
2012-10-24 delete address Carburton Manor, Welbeck S80 3BU
2012-10-24 delete address 12 noon - Nether Hall, Hathersage, S32 1BG
2012-10-24 insert address Calton Lees, Chatsworth, DE45 1PP
2012-10-24 insert address New House Farm, Biggin Lane, Hulland Ward, Ashbourne, Derbyshire DE6 3FN
2012-10-24 insert address Smerrill Barn, Smerrill Moor, Pikehall SK17 0DY
2012-05-08 update statutory_documents 01/05/12 NO MEMBER LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 01/05/11 NO MEMBER LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 01/05/10 NO MEMBER LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL MORSE / 01/11/2009
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE WYNN PEARLSTINE / 01/11/2009
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/09
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2009-05-11 update statutory_documents SECRETARY APPOINTED CHRISTOPHER PAUL MURPHY
2009-05-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD FOWLER
2008-10-02 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/08
2008-03-19 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/07
2007-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/06
2006-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM: TALBOT HOUSE, TALBOT COURT GRACECHURCH STREET LONDON EC3V 0BS
2006-05-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-17 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/05
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/04
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-26 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/03
2003-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2002-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/05/02
2001-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION