AINTREE CIRCUIT CLUB - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17 delete contact_pages_linkeddomain porno365.bingo
2022-08-17 delete contact_pages_linkeddomain ru-xvideos.me
2022-08-17 delete contact_pages_linkeddomain seksoeb.com
2022-08-17 delete management_pages_linkeddomain pornobit.mobi
2022-08-17 delete management_pages_linkeddomain ru-xvideos.me
2022-08-17 delete management_pages_linkeddomain seksoeb.com
2022-06-07 insert contact_pages_linkeddomain porno365.bingo
2022-06-07 insert contact_pages_linkeddomain ru-xvideos.me
2022-06-07 insert contact_pages_linkeddomain seksoeb.com
2022-06-07 insert management_pages_linkeddomain pornobit.mobi
2022-06-07 insert management_pages_linkeddomain ru-xvideos.me
2022-06-07 insert management_pages_linkeddomain seksoeb.com
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-02-15 delete contact_pages_linkeddomain impala-services.com
2022-02-15 delete management_pages_linkeddomain thierryboudanphotography.com
2022-02-15 delete person Pat Nolan
2022-02-15 insert person Dr Malcolm Frazer-Cox
2022-02-15 insert person Mark Smith
2022-02-15 insert person Martyn Griffiths
2022-02-15 insert person Sarah Roper
2022-02-15 update person_title Lee Reece: Chief Course Marshal and Safety Officer => Event Safety Officer
2022-02-15 update person_title Michael Ashcroft: Chairman and M.S.a. Clerk of Course; Club Chairman and Director ( Mja "at"Aintree.Org.Uk ) => Chairman and M.S.a. Clerk of Course; Club Chairman and Director ( Motorsport UK National Race and Speed Clerk of Course )
2022-02-15 update person_title Richard Peacock: Hon Vice President & Director ( Consultant Director - Anglesey Circuit ) => Hon Vice President & Director ( Consultant Director - Anglesey Circuit, Member - Motorsport UK Race and Safety Committees )
2022-02-15 update person_title Sir Drummond Bone: Hon Vice President ( Vice Chancellor - University of Oxford ) => Hon Vice President ( Former Vice Chancellor - Universities of Oxford and Liverpool, past Chairman - Maserati Owners Club )
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-09 update website_status EmptyPage => OK
2021-02-09 delete address 1 Tilney Street, Aintree, L9 8DT, UK
2021-02-09 delete email cb@aintree.org.uk
2021-02-09 delete person Colin Brady
2021-02-09 delete person Gill Brady
2021-02-09 delete person Jef Sumner
2021-02-09 delete person Nick Stafford
2021-02-09 insert contact_pages_linkeddomain impala-services.com
2021-02-09 insert email ke..@ormskirkmotorfest.com
2021-02-09 insert management_pages_linkeddomain thierryboudanphotography.com
2021-02-09 insert person Lee Reece
2021-02-09 insert person Pat Nolan
2021-02-09 insert person Stephen Stephen
2021-02-09 update person_title Richard Peacock: Hon Vice President ( Consultant Director - Anglesey Circuit ) => Hon Vice President & Director ( Consultant Director - Anglesey Circuit )
2021-02-09 update person_title Sir Drummond Bone: Hon Vice President ( Master - Balliol College, Oxford ) => Hon Vice President ( Vice Chancellor - University of Oxford )
2021-02-09 update primary_contact 1 Tilney Street, Aintree, L9 8DT, UK => null
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-21 update website_status OK => EmptyPage
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-13 delete person Rod Jones
2018-03-13 update person_title Nick Stafford: Event Facilities and Logistics Officer ( Nick "at" Ormskirkmotorfest.Com ) => Chief Marshal and Logistics Officer ( Nick "at" Ormskirkmotorfest.Com )
2018-03-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD PEACOCK
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BRADY
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-14 delete source_ip 213.171.218.134
2016-11-14 insert source_ip 88.208.252.243
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-25 delete phone 0151 525 9314
2016-08-25 insert phone 0151 525 5060
2016-05-11 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-11 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-29 update statutory_documents 01/03/16 NO MEMBER LIST
2016-02-05 insert person Gill Brady
2016-02-05 insert person Jef Sumner
2016-02-05 insert person Richard Peacock
2016-02-05 insert person Sir Drummond Bone
2016-02-05 update person_title Colin Brady: Event Manager; Club Secretary and Director Cb "at" Aintree.Org.Uk; Club Secretary => Event Manager; Club Secretary and Director ( Cb "at" Aintree.Org.Uk ) . Ormskirk Motorfest Liaison Officer; Club Secretary
2016-02-05 update person_title Nick Stafford: Event Facilities and Logistics Officer Ns "at" Aintree.Org.Uk => Event Facilities and Logistics Officer ( Nick "at" Ormskirkmotorfest.Com )
2016-01-07 update person_description Mike Ashcroft => Mike Ashcroft
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-24 update statutory_documents 01/03/15 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 delete address Sir Jack Brabham - Winner British G.P. Aintree 1959 - R.I.P
2014-06-29 insert address Sir Jack Brabham - Winner British G.P. Aintree 1959 - R.I.P
2014-04-07 delete address 1 TILNEY STREET AINTREE LIVERPOOL MERSEYSIDE UNITED KINGDOM L9 8DT
2014-04-07 insert address 1 TILNEY STREET AINTREE LIVERPOOL MERSEYSIDE L9 8DT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-30 update statutory_documents 01/03/14 NO MEMBER LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 90020 - Support activities to performing arts
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-15 update statutory_documents 01/03/13 NO MEMBER LIST
2013-01-06 delete otherexecutives Graham Hughes
2013-01-06 update person_description Mike Ashcroft
2013-01-06 update person_title Graham Hughes
2012-10-25 insert person Brian Eastham
2012-10-25 insert person Dave Croft
2012-10-25 insert person Nick Stafford
2012-10-25 insert person Rod Jones
2012-10-25 update person_title Mike Ashcroft
2012-09-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 01/02/12 NO MEMBER LIST
2011-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BAILIE
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents COMPANY NAME CHANGED COUNTRY CORNER MOTOR RACING LIMITED CERTIFICATE ISSUED ON 15/02/11
2011-02-03 update statutory_documents 01/02/11 NO MEMBER LIST
2010-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK LAWSON
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 01/02/10 NO MEMBER LIST
2010-03-14 update statutory_documents SAIL ADDRESS CREATED
2010-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BRADY / 01/03/2010
2010-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LAWSON / 01/03/2010
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM MIKE ASHCROFT AINTREE CIRCUIT CLUB C/OGOLF CENTRE AINTREE RACECOURSE ORMSKIRK ROAD AINTREE LIVERPOOL L9 5AS UK
2009-09-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM HUGHES
2009-04-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, MIKE ASHCROFT C/O AINTREE CIRCUIT CLUB PAVILION, GOLF COURSE, AINTREE RACE COURSE, LIVERPOOL, L9 5AB
2009-04-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/09
2009-01-20 update statutory_documents DIRECTOR APPOINTED MR JOHN KENNETH BAILIE
2009-01-12 update statutory_documents DIRECTOR APPOINTED MR COLIN ANTHONY BRADY
2009-01-12 update statutory_documents DIRECTOR APPOINTED MR DEREK LAWSON
2008-11-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SINCLAIR
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-03-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/08
2008-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2008 FROM, AINTREE CIRCUIT CLUB PAVILIION, GOLF COURSE, AINTREE RACE COURSE, LIVERPOOL, L9 5AB
2007-10-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/07
2006-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/06
2005-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/05
2004-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/04
2003-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/03
2002-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/02
2001-11-02 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/01
2001-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-10-13 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/00
1999-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/99
1998-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/98
1998-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 TILNEY STREET, AINTREE, LIVERPOOL, MERSEYSIDE L9 8DT
1997-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-08-08 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1997-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/97
1996-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-03-04 update statutory_documents DIRECTOR RESIGNED
1996-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-04 update statutory_documents DIRECTOR RESIGNED
1996-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/96
1995-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-04-11 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/95
1994-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/94
1993-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-03-15 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/93
1992-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/92
1992-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/91
1992-02-20 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/92
1992-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1990-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-03-03 update statutory_documents ANNUAL RETURN MADE UP TO 01/02/89
1989-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-02-08 update statutory_documents ANNUAL RETURN MADE UP TO 11/01/88
1987-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1987-02-13 update statutory_documents RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS
1986-11-29 update statutory_documents DIRECTOR RESIGNED