ALEXANDRA SPORTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-09-07 update account_ref_month 6 => 9
2022-09-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-17 delete about_pages_linkeddomain google.com
2022-08-17 delete address 301 Front St W Toronto, Canada
2022-08-16 update statutory_documents CURREXT FROM 30/06/2022 TO 30/09/2022
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-18 delete address 92 Oliver Battery Road South, Winchester, Hampshire, SO22 4EZ
2022-02-18 delete person James Morton
2022-02-18 delete person Julian Highnam
2022-02-18 delete person Justine Holland-Reynolds
2022-02-18 delete person Trevor Payne
2022-02-18 insert about_pages_linkeddomain google.com
2022-02-18 insert address 301 Front St W Toronto, Canada
2022-02-18 insert address Wick Lane, Christchurch, BH23 1FB
2022-02-18 insert index_pages_linkeddomain google.com
2022-02-18 update founded_year 1981 => null
2022-02-18 update person_title Tom Vernon: Technical Consultant => Technical Consultant / Customer Care / Customer Care
2021-05-07 delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL
2021-05-07 insert address 36 FIFTH AVENUE HAVANT HAMPSHIRE ENGLAND PO9 2PL
2021-05-07 update registered_address
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL UNITED KINGDOM
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-13 delete source_ip 23.227.38.64
2021-02-13 insert source_ip 23.227.38.74
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 17/08/2020
2020-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 17/08/2020
2020-08-06 insert product_pages_linkeddomain royalmail.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update num_mort_charges 3 => 4
2020-01-07 update num_mort_outstanding 3 => 4
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028425220004
2019-12-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_charges 2 => 3
2019-12-07 update num_mort_outstanding 2 => 3
2019-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028425220003
2019-07-21 delete index_pages_linkeddomain alexandrasports.myshopify.com
2019-07-21 delete person James Wroe
2019-07-21 delete person Joe Martin
2019-07-21 delete person Lucy Cobb
2019-07-21 delete person Matt Smith
2019-07-21 insert person Julian Highnam
2019-07-21 insert person Justine Holland-Reynolds
2019-07-21 insert person Tom Vernon
2019-07-21 insert person Trevor Payne
2019-07-21 update person_title James Morton: Member of the Alexandra Sports Team; Technical Consultant => Winchester Store Manager
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019
2019-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 01/04/2019
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-22 delete address 140 Gladys Avenue, Portsmouth, PO2 9BL
2018-01-22 delete source_ip 23.227.38.32
2018-01-22 insert address 140 Gladys Avenue, Portsmouth P02 9BL
2018-01-22 insert address 92 Olivers Battery South, Winchester SO22 4EZ
2018-01-22 insert index_pages_linkeddomain alexandrasports.myshopify.com
2018-01-22 insert source_ip 23.227.38.64
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-26 delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL
2017-04-26 insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL
2017-04-26 update registered_address
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-04 delete source_ip 78.129.221.52
2017-04-04 insert source_ip 23.227.38.32
2017-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN TAYLOR / 13/01/2017
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-11 delete contact_pages_linkeddomain google.co.uk
2016-10-11 insert address 140 Gladys Avenue, Portsmouth PO2 9BL United Kingdom
2016-10-11 insert address 92 Oliver Battery Road South, Winchester, Hampshire, SO22 4EZ United Kingdom
2016-10-11 insert phone 01962 622 157
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-08-05 => 2016-04-10
2016-05-12 update returns_next_due_date 2016-09-02 => 2017-05-08
2016-04-28 update statutory_documents 10/04/16 FULL LIST
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN TOOES
2016-03-19 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL
2015-09-07 insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE PO2 9BL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-06 update statutory_documents 05/08/15 FULL LIST
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES TOOES / 01/01/2015
2015-06-18 delete person Low Prices
2015-04-07 delete address 1-2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA
2015-04-07 insert address 140 GLADYS AVENUE PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO2 9BL
2015-04-07 update registered_address
2015-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 1-2 THE BARN OLDWICK WEST STOKE ROAD LAVANT CHICHESTER WEST SUSSEX PO18 9AA
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-11-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-10-27 update statutory_documents 05/08/14 FULL LIST
2014-08-15 delete email to..@alexandrasports.com
2014-07-11 delete email to..@alexandrasports.com
2014-07-11 delete source_ip 31.193.128.109
2014-07-11 insert source_ip 78.129.221.52
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN TAYLOR / 06/02/2014
2014-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES TOOES / 06/02/2014
2014-01-14 delete email la..@alexandrasports.com
2014-01-14 delete email sa..@alexandrasports.com
2014-01-14 insert email lu..@alexandrasports.com
2014-01-14 insert email to..@alexandrasports.com
2014-01-14 update person_title Ronnie Horsley: null => Ecommerce Manager
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-29 delete email ch..@alexandrasports.com
2013-09-29 insert email ro..@alexandrasports.com
2013-09-09 update statutory_documents 05/08/13 FULL LIST
2013-07-06 insert contact_pages_linkeddomain google.com
2013-07-06 insert index_pages_linkeddomain google.com
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-23 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-23 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-01 insert about_pages_linkeddomain symantec.com
2013-06-01 insert about_pages_linkeddomain thefreshlab.co.uk
2013-06-01 insert contact_pages_linkeddomain symantec.com
2013-06-01 insert contact_pages_linkeddomain thefreshlab.co.uk
2013-06-01 insert index_pages_linkeddomain symantec.com
2013-06-01 insert index_pages_linkeddomain thefreshlab.co.uk
2013-06-01 insert management_pages_linkeddomain symantec.com
2013-06-01 insert management_pages_linkeddomain thefreshlab.co.uk
2013-06-01 insert openinghours_pages_linkeddomain symantec.com
2013-06-01 insert openinghours_pages_linkeddomain thefreshlab.co.uk
2013-06-01 insert terms_pages_linkeddomain symantec.com
2013-06-01 insert terms_pages_linkeddomain thefreshlab.co.uk
2013-01-30 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-14 delete source_ip 95.130.96.54
2012-12-14 insert alias Alexandra Sports Ltd
2012-12-14 insert person Low Prices
2012-12-14 insert source_ip 31.193.128.109
2012-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-04 update statutory_documents FIRST GAZETTE
2012-11-28 update statutory_documents 05/08/12 FULL LIST
2012-02-27 update statutory_documents DIRECTOR APPOINTED MR RYAN JAMES TOOES
2012-01-25 update statutory_documents ADOPT ARTICLES 13/12/2011
2012-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYON NEWBERY
2012-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA NEWBERY
2012-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA NEWBERY
2011-10-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 05/08/11 FULL LIST
2010-11-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 05/08/10 FULL LIST
2010-03-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN
2009-10-12 update statutory_documents 05/08/09 FULL LIST
2009-06-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-30 update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-10 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-24 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-21 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-19 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-09 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS P, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6AR
2001-08-08 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-09-06 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-03-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
2000-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-16 update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN
1999-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-13 update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-03-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/03/98
1997-09-29 update statutory_documents RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1997-04-08 update statutory_documents RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
1996-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-29 update statutory_documents RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS
1995-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94
1994-08-11 update statutory_documents RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS
1993-08-10 update statutory_documents SECRETARY RESIGNED
1993-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION