WETHERBY STEEPLECHASE COMMITTEE - History of Changes


DateDescription
2024-03-14 delete general_emails in..@cgceventcaterers.co.uk
2024-03-14 delete marketing_emails ma..@wetherbyracing.co.uk
2024-03-14 delete email in..@cgceventcaterers.co.uk
2024-03-14 delete email ma..@wetherbyracing.co.uk
2024-03-14 delete index_pages_linkeddomain t.co
2024-03-14 delete person Neil Brelsford
2024-03-14 delete phone 0113 2429600
2024-03-14 delete phone 0113 3505050
2024-03-14 delete phone 01937 530697
2024-03-14 delete phone 07752 514681
2024-03-14 delete phone 07939 136978
2024-03-14 insert email mi..@wetherbyracing.co.uk
2024-03-14 insert email ne..@wetherbyracing.co.uk
2024-03-14 insert person Neal Kidd
2024-03-14 update person_description Michelle Campbell => Michelle Campbell
2024-03-14 update person_title Michelle Campbell: Sales & Marketing Manager => General Manager
2024-03-14 update website_status InternalTimeout => OK
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-09-20 update website_status OK => InternalTimeout
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-06-18 delete personal_emails ni..@racecoursesafety.fsnet.co.uk
2022-06-18 insert finance_emails ac..@wetherbyracing.co.uk
2022-06-18 insert general_emails co..@constant-services.com
2022-06-18 insert general_emails in..@cgceventcaterers.co.uk
2022-06-18 delete email ni..@racecoursesafety.fsnet.co.uk
2022-06-18 delete person Liz Allen
2022-06-18 delete person Nick Russell
2022-06-18 delete phone 0113 243 4426
2022-06-18 delete phone 0113 2441444
2022-06-18 delete phone 0113 2888855
2022-06-18 delete phone 01937 548300
2022-06-18 insert contact_pages_linkeddomain transdevbus.co.uk
2022-06-18 insert contact_pages_linkeddomain travelodge.co.uk
2022-06-18 insert email ac..@wetherbyracing.co.uk
2022-06-18 insert email co..@constant-services.com
2022-06-18 insert email in..@cgceventcaterers.co.uk
2022-06-18 insert person Ian Ward
2022-06-18 insert person Neil Brelsford
2022-06-18 insert person Sarah Middleton
2022-06-18 insert person Steve Gofton
2022-06-18 insert phone 0113 24333333
2022-06-18 insert phone 01423 56 60 61
2022-06-18 insert phone 01904 622228
2022-06-18 insert phone 020 7018 8246
2022-06-18 insert phone 07939 136978
2022-06-18 update person_description Maddy Clarke => Maddy Clarke
2022-06-18 update person_title Maddy Clarke: Events Co - Ordinator => Hospitality Co - Ordinator
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-09-17 delete source_ip 185.96.93.198
2021-09-17 insert source_ip 77.68.33.45
2021-09-17 update website_status InternalTimeout => OK
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-18 update website_status OK => InternalTimeout
2021-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-06-16 delete about_pages_linkeddomain ssangyongyork.co.uk
2021-06-16 delete phone 01937 229750
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-05-19 delete index_pages_linkeddomain britishhorseracing.com
2020-05-19 update person_description Michelle Campbell => Michelle Campbell
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-03-19 insert index_pages_linkeddomain britishhorseracing.com
2020-02-18 update founded_year 2018 => null
2020-01-17 delete phone 0113 231 1366
2020-01-17 delete phone 0113 246 9999
2020-01-17 delete phone 0113 269 7676
2020-01-17 delete phone 0113 427 0374
2020-01-17 delete phone 01423 503037
2020-01-17 delete phone 01423 504910
2020-01-17 delete phone 01423 508000
2020-01-17 delete phone 01904 623332
2020-01-17 delete phone 01904 656560
2020-01-17 delete phone 01937 582532
2020-01-17 delete phone 01937 835205
2020-01-17 insert phone 0113 2022112
2020-01-17 insert phone 0113 2429600
2020-01-17 insert phone 0113 2441444
2020-01-17 insert phone 0113 2888855
2020-01-17 insert phone 0113 3505050
2020-01-17 insert phone 0113 4555025
2020-01-17 insert phone 01904 656565
2020-01-17 insert phone 01904 707070
2020-01-17 insert phone 01904 765765
2020-01-17 insert phone 01937 530697
2020-01-17 insert phone 01937 548300
2020-01-17 insert phone 01937 834126
2020-01-17 insert phone 01937 849992
2020-01-17 insert phone 07752 514681
2019-09-17 delete email ga..@gmail.com
2019-08-17 insert email ga..@gmail.com
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents ADOPT ARTICLES 28/04/2019
2019-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-01-11 delete phone 01904 645333
2018-01-11 insert phone 01904 365365
2018-01-11 insert phone 01937 835205
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TETLEY
2017-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SANDERSON / 01/11/2017
2017-10-05 update statutory_documents DIRECTOR APPOINTED MR CHARLES ANDREW WARDE-ALDAM
2017-10-05 update statutory_documents DIRECTOR APPOINTED MR LAURENCE KIRKBY
2017-08-21 delete address The Racecourse, York Road, Wetherby, LS22 5EJ
2017-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES YATES
2017-06-09 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-09 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-04-25 update statutory_documents DIRECTOR APPOINTED MR MARC WILLIAM NELSON
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BUCKLE
2016-12-21 update num_mort_charges 4 => 5
2016-12-21 update num_mort_outstanding 2 => 3
2016-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 001693770005
2016-11-20 delete source_ip 83.138.159.115
2016-11-20 insert source_ip 185.96.93.198
2016-11-20 update robots_txt_status www.wetherbyracing.co.uk: 0 => 200
2016-07-02 delete index_pages_linkeddomain racinguk.com
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-14 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-14 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-28 delete index_pages_linkeddomain grand-national-guide.co.uk
2016-04-18 update statutory_documents 05/04/16 FULL LIST
2016-03-31 insert index_pages_linkeddomain grand-national-guide.co.uk
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-16 update statutory_documents 05/04/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-17 update statutory_documents 05/04/14 FULL LIST
2014-02-07 update num_mort_outstanding 3 => 2
2014-02-07 update num_mort_satisfied 1 => 2
2014-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03 delete index_pages_linkeddomain williamhill.com
2013-12-20 insert index_pages_linkeddomain williamhill.com
2013-07-09 insert index_pages_linkeddomain bbc.co.uk
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-01 delete index_pages_linkeddomain bbc.co.uk
2013-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-12 update statutory_documents 05/04/13 FULL LIST
2012-05-23 update statutory_documents 05/04/12 FULL LIST
2012-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-06 update statutory_documents 05/04/11 FULL LIST
2010-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-13 update statutory_documents 05/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TETLEY / 05/04/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD BUCKLE / 05/04/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM YATES / 05/04/2010
2009-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-21 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-22 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-02 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-28 update statutory_documents DIRECTOR RESIGNED
2005-04-28 update statutory_documents RETURN MADE UP TO 05/04/05; CHANGE OF MEMBERS
2004-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-01 update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-14 update statutory_documents RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-17 update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-17 update statutory_documents RETURN MADE UP TO 05/04/01; CHANGE OF MEMBERS
2000-12-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-19 update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents NEW SECRETARY APPOINTED
1999-07-28 update statutory_documents SECRETARY RESIGNED
1999-06-24 update statutory_documents NEW SECRETARY APPOINTED
1999-06-22 update statutory_documents SECRETARY RESIGNED
1999-04-22 update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-04-28 update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1998-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-09 update statutory_documents DIRECTOR RESIGNED
1997-05-20 update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-21 update statutory_documents RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS
1996-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-30 update statutory_documents NEW SECRETARY APPOINTED
1995-08-30 update statutory_documents SECRETARY RESIGNED
1995-04-27 update statutory_documents RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-05 update statutory_documents RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS
1994-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-24 update statutory_documents DIRECTOR RESIGNED
1993-04-28 update statutory_documents RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS
1993-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-04-30 update statutory_documents RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS
1991-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-06-05 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/91
1991-04-24 update statutory_documents RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS
1990-05-08 update statutory_documents RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS
1990-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-06-07 update statutory_documents NC INC ALREADY ADJUSTED
1989-04-26 update statutory_documents £ NC 200000/2000000 27/0
1989-04-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1989-04-24 update statutory_documents RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS
1989-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-05-06 update statutory_documents RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS
1988-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-05-12 update statutory_documents RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS
1987-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1960-12-09 update statutory_documents ARTICLES OF ASSOCIATION
1960-12-09 update statutory_documents MEMORANDUM OF ASSOCIATION
1920-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION