Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID VICTOR HILL |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYWARD |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-15 |
delete email de..@hotmail.com |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-01 |
delete contact_pages_linkeddomain google.com |
2021-12-01 |
delete index_pages_linkeddomain google.com |
2021-12-01 |
delete person Paul Keeler |
2021-12-01 |
delete terms_pages_linkeddomain google.com |
2021-10-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
2021-04-10 |
insert email de..@hotmail.com |
2021-04-10 |
insert index_pages_linkeddomain adobe.com |
2021-04-10 |
insert index_pages_linkeddomain safegolf.org |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
delete source_ip 167.99.193.254 |
2021-01-14 |
insert source_ip 165.232.109.67 |
2021-01-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-03 |
delete index_pages_linkeddomain vimeo.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
delete index_pages_linkeddomain playmore.golf |
2020-06-25 |
delete index_pages_linkeddomain thesportsjournalist.com |
2020-06-25 |
delete source_ip 192.0.66.2 |
2020-06-25 |
insert address Kingsley Road, Northampton, Northamptonshire NN2 7BU |
2020-06-25 |
insert index_pages_linkeddomain google.com |
2020-06-25 |
insert index_pages_linkeddomain jr-freelanceservices.co.uk |
2020-06-25 |
insert index_pages_linkeddomain vimeo.com |
2020-06-25 |
insert person Paul Keeler |
2020-06-25 |
insert source_ip 167.99.193.254 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2020-02-24 |
insert index_pages_linkeddomain playmore.golf |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON CAMPBELL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-20 |
delete contact_pages_linkeddomain golfchannel.com |
2019-05-20 |
delete contact_pages_linkeddomain teeitupmarketing.com |
2019-05-20 |
delete index_pages_linkeddomain golfchannel.com |
2019-05-20 |
delete index_pages_linkeddomain teeitupmarketing.com |
2019-05-20 |
delete person Randy Peitsch |
2019-05-20 |
delete source_ip 173.203.155.137 |
2019-05-20 |
insert source_ip 192.0.66.2 |
2019-04-17 |
delete person Keegan Bradley |
2019-04-17 |
delete person Tommy Fleetwood |
2019-04-17 |
insert person Randy Peitsch |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
2019-03-17 |
insert person Keegan Bradley |
2019-03-17 |
insert person Tommy Fleetwood |
2018-12-01 |
insert about_pages_linkeddomain clubv1.com |
2018-12-01 |
insert contact_pages_linkeddomain clubv1.com |
2018-12-01 |
insert index_pages_linkeddomain clubv1.com |
2018-12-01 |
insert person Tiger Woods |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-12 |
delete person Suzann Pettersen |
2018-09-12 |
insert contact_pages_linkeddomain facebook.com |
2018-09-12 |
insert email pr..@kingsthorpe-golf.co.uk |
2018-07-27 |
delete person Francesco Molinari |
2018-07-27 |
delete person Rory McIlroy |
2018-07-27 |
insert person Suzann Pettersen |
2018-07-27 |
insert phone 01604 710610 |
2018-05-26 |
delete index_pages_linkeddomain bbc.com |
2018-05-26 |
delete index_pages_linkeddomain eepurl.com |
2018-05-26 |
delete person Justin Thomas |
2018-05-26 |
insert index_pages_linkeddomain facebook.com |
2018-05-26 |
insert person Francesco Molinari |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
2018-04-04 |
insert about_pages_linkeddomain golfchannel.com |
2018-04-04 |
insert contact_pages_linkeddomain golfchannel.com |
2018-04-04 |
insert index_pages_linkeddomain eepurl.com |
2018-04-04 |
insert index_pages_linkeddomain golfchannel.com |
2018-04-04 |
insert person Justin Thomas |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MARK HAYWARD |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED PHILIP KENNETH HORNE |
2017-10-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LETTS |
2017-05-23 |
delete phone 01604 719602 |
2017-05-23 |
insert phone 01604 711173 |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DENIS LETTS |
2017-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY |
2017-02-10 |
delete alias Kingsthorpe Golf Club & Golf Club Network |
2017-02-10 |
delete contact_pages_linkeddomain golfclubnetwork.co.uk |
2017-02-10 |
delete email pr..@kingsthorpe-golf.co.uk |
2017-02-10 |
delete person Paul Armstrong |
2017-02-10 |
delete person Stuart Keir |
2017-02-10 |
delete phone 01604 710610 |
2017-02-10 |
delete source_ip 46.28.48.108 |
2017-02-10 |
insert contact_pages_linkeddomain teeitupmarketing.com |
2017-02-10 |
insert index_pages_linkeddomain teeitupmarketing.com |
2017-02-10 |
insert index_pages_linkeddomain thesportsjournalist.com |
2017-02-10 |
insert source_ip 173.203.155.137 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-05-13 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-04-28 |
update statutory_documents 15/04/16 FULL LIST |
2016-02-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD WALTERS |
2016-01-31 |
update person_description Paul Armstrong => Paul Armstrong |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-05-07 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-04-29 |
update statutory_documents 15/04/15 FULL LIST |
2015-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP SHARPE / 25/06/2014 |
2014-12-13 |
delete index_pages_linkeddomain golfclubnetwork.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update website_status FlippedRobots => OK |
2014-09-07 |
delete index_pages_linkeddomain bbc.co.uk |
2014-09-07 |
insert index_pages_linkeddomain bbc.com |
2014-08-28 |
update website_status OK => FlippedRobots |
2014-06-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-06-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-05-29 |
update statutory_documents 15/04/14 FULL LIST |
2014-04-23 |
update website_status OK => FlippedRobots |
2014-02-14 |
insert person Stuart Keir |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
delete source_ip 92.52.105.155 |
2013-10-24 |
insert source_ip 46.28.48.108 |
2013-06-25 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-25 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CULVER MAY |
2013-04-26 |
update statutory_documents 15/04/13 FULL LIST |
2012-11-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN CAMPBELL / 12/04/2012 |
2012-04-17 |
update statutory_documents 15/04/12 FULL LIST |
2011-08-23 |
update statutory_documents SECRETARY APPOINTED JOHN ROSEBY HENDERSON |
2011-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIOT HARRIS |
2011-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
DERNGATE MEWS
DERNGATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 1UE |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-05 |
update statutory_documents 18/03/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-24 |
update statutory_documents 18/03/10 FULL LIST |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2007-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-06 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-27 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2002-12-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-10 |
update statutory_documents RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
2000-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-30 |
update statutory_documents RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-20 |
update statutory_documents RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS |
1997-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS |
1997-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-18 |
update statutory_documents RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS |
1995-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS |
1995-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-03-23 |
update statutory_documents RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS |
1993-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS |
1992-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-03-24 |
update statutory_documents RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS |
1992-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-04-02 |
update statutory_documents RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS |
1991-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-03-27 |
update statutory_documents RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS |
1990-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-22 |
update statutory_documents ADOPT MEM AND ARTS 050589 |
1989-03-15 |
update statutory_documents RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS |
1989-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/88 FROM:
C/O HILL VELLACOTT
DRAPERY BUILDINGS
THE DRAPERY
NORTHAMPTON NN1 2HD |
1988-04-27 |
update statutory_documents RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS |
1988-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1987-03-07 |
update statutory_documents RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS |
1987-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-01-27 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1983-02-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82 |
1982-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1982-01-12 |
update statutory_documents INCREASE IN NOMINAL CAPITAL |
1982-01-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/81 |
1976-01-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/75 |
1958-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |