ADVENTURES IN GOLF - History of Changes


DateDescription
2023-10-17 insert person Les Bordes
2023-09-13 delete person Les Bordes
2023-09-13 insert person Walton Heath Old
2023-08-11 delete person Walton Heath Old
2023-08-11 insert person Les Bordes
2023-06-05 delete person Erin Hills
2023-06-05 insert person Walton Heath Old
2023-04-30 insert person Erin Hills
2023-03-29 delete person Les Bordes
2023-02-26 delete person Vila Sol
2023-02-26 insert person Les Bordes
2023-02-26 insert person Walton Heath Old
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-24 delete person Erin Hills
2022-11-22 delete contact_pages_linkeddomain constantcontact.com
2022-11-22 delete source_ip 151.101.18.133
2022-11-22 insert source_ip 128.199.1.70
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-06-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-15 delete source_ip 216.37.57.69
2021-12-15 insert source_ip 151.101.18.133
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PURVIS
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-11 insert email in..@golfwithaig.com
2019-08-11 insert email in..@golfwithaig.com
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH 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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-14 update website_status FlippedRobots => OK
2016-09-14 delete email in..@golfwithaig.com
2016-09-14 delete index_pages_linkeddomain golf-ireland-scotland.com
2016-09-14 delete source_ip 198.235.133.178
2016-09-14 insert address 129a South Street St Andrews, KY16 9UH Scotland, UK
2016-09-14 insert address One Victoria Ridge Amherst, NH 03031
2016-09-14 insert fax 01334-473851
2016-09-14 insert fax 603-554-8386
2016-09-14 insert index_pages_linkeddomain imavex.com
2016-09-14 insert phone 01334-479500
2016-09-14 insert phone 603-424-7320
2016-09-14 insert source_ip 216.37.57.69
2016-09-14 update founded_year null => 1977
2016-09-14 update primary_contact null => One Victoria Ridge Amherst, NH 03031
2016-08-26 update website_status OK => FlippedRobots
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LOCKHART GARDNER / 26/08/2016
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LOCKHART GARDNER / 09/12/2015
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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-28 delete source_ip 173.254.55.152
2014-05-28 insert source_ip 198.235.133.178
2014-02-07 delete address 129A SOUTH STREET ST. ANDREWS FIFE SCOTLAND KY16 9UH
2014-02-07 insert address 129A SOUTH STREET ST. ANDREWS FIFE KY16 9UH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 delete address 129A SOUTH STREET ST ANDREWS FIFE KY16 9UH
2014-01-07 insert address 129A SOUTH STREET ST. ANDREWS FIFE SCOTLAND KY16 9UH
2014-01-07 update registered_address
2014-01-03 update statutory_documents 31/12/13 FULL LIST
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 129A SOUTH STREET ST ANDREWS FIFE KY16 9UH
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LOCKHART GARDNER / 01/11/2013
2013-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LOCKHART GARDNER / 31/10/2013
2013-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 01/07/2013
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
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-01 update website_status OK => ServerDown
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-19 delete source_ip 216.93.248.194
2013-02-19 insert source_ip 173.254.55.152
2013-01-03 update statutory_documents 31/12/12 FULL LIST
2012-06-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 31/12/11 FULL LIST
2011-04-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 31/12/10 FULL LIST
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 01/04/2010
2010-02-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 31/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LOCKHART GARDNER / 31/12/2009
2010-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PURVIS / 31/12/2009
2009-06-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-22 update statutory_documents NEW SECRETARY APPOINTED
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents SECRETARY RESIGNED
2007-02-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION