Date | Description |
2025-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2025-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE STORROW / 04/03/2024 |
2025-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/25, NO UPDATES |
2024-11-16 |
insert website_emails ad..@riponmotorclub.co.uk |
2024-11-16 |
delete email sa..@btinternet.com |
2024-11-16 |
delete index_pages_linkeddomain yorkshirecentreacu.co.uk |
2024-11-16 |
delete index_pages_linkeddomain youtube.com |
2024-11-16 |
delete phone 01748 818791 |
2024-11-16 |
insert email ad..@riponmotorclub.co.uk |
2024-11-16 |
insert index_pages_linkeddomain office.com |
2024-11-16 |
insert index_pages_linkeddomain sport80.com |
2024-11-16 |
insert phone 07885 367474 |
2024-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, NO UPDATES |
2024-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE STORROW |
2024-02-26 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LAWS |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2023-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BLACKER |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2022-02-18 |
insert index_pages_linkeddomain youtube.com |
2022-02-18 |
insert phone 07980 134972 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-19 |
insert finance_emails ac..@riponmotorclub.co.uk |
2021-04-19 |
delete address Mill House Farm, Winksley, HG4 3PG |
2021-04-19 |
delete index_pages_linkeddomain acklamsbeta.co.uk |
2021-04-19 |
delete index_pages_linkeddomain hitwebcounter.com |
2021-04-19 |
delete source_ip 46.23.71.2 |
2021-04-19 |
insert email ac..@riponmotorclub.co.uk |
2021-04-19 |
insert index_pages_linkeddomain facebook.com |
2021-04-19 |
insert index_pages_linkeddomain studiosixcreative.co.uk |
2021-04-19 |
insert phone 07989515155 |
2021-04-19 |
insert source_ip 85.233.160.144 |
2021-04-19 |
update description |
2021-04-19 |
update robots_txt_status www.riponmotorclub.co.uk: 404 => 200 |
2021-04-07 |
delete address 1 BAY HORSE COTTAGE MELMERBY RIPON NORTH YORKSHIRE HG4 5HL |
2021-04-07 |
insert address 4 OLD MARKET PLACE RIPON NORTH YORKSHIRE ENGLAND HG4 1EQ |
2021-04-07 |
update registered_address |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
1 BAY HORSE COTTAGE
MELMERBY
RIPON
NORTH YORKSHIRE
HG4 5HL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FLEETHAM |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH BLYTHE |
2020-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BLYTHE |
2020-07-11 |
delete person Mrs J M Blythe |
2020-07-11 |
delete phone 01765 640319 |
2020-07-11 |
insert address 14 Spitfire Court
Scorton
Richmond
DL10 6TF |
2020-07-11 |
insert email sa..@btinternet.com |
2020-07-11 |
insert person Mrs Sarah Laws |
2020-07-11 |
insert phone 01748 818791 |
2020-04-28 |
update statutory_documents SECRETARY APPOINTED MRS SARAH LAWS |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
2020-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH BLYTHE |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-04 |
delete address Jack Leslie Ellis Centre Championship Trial
Mill House Farm, Winksley, HG4 3PG |
2020-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE ATKINSON |
2020-02-03 |
delete phone 01765 658560 |
2020-02-03 |
insert address Jack Leslie Ellis Centre Championship Trial
Mill House Farm, Winksley, HG4 3PG |
2020-02-03 |
update primary_contact null => Jack Leslie Ellis Centre Championship Trial
Mill House Farm, Winksley, HG4 3PG |
2020-01-03 |
insert phone 01765 658560 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-05-04 |
delete address Mill House Farm, Winksley, Ripon, HG4 3PG |
2019-05-04 |
update primary_contact Mill House Farm, Winksley, Ripon, HG4 3PG => null |
2019-04-03 |
delete president Mr Adam Blacker |
2019-04-03 |
insert president Mr Dave Gamble |
2019-04-03 |
delete person Mr Adam Blacker |
2019-04-03 |
insert address Mill House Farm, Winksley, Ripon, HG4 3PG |
2019-04-03 |
insert person Mr Dave Gamble |
2019-04-03 |
update primary_contact null => Mill House Farm, Winksley, Ripon, HG4 3PG |
2019-02-22 |
delete address the Millstones, Skipton Road, Harrogate HG3 2LT |
2019-02-22 |
update primary_contact the Millstones, Skipton Road, Harrogate HG3 2LT => null |
2019-01-21 |
delete address Emstrey Crematorium, London Road, Shrewsbury, SY2 6PS |
2018-12-14 |
insert address Emstrey Crematorium, London Road, Shrewsbury, SY2 6PS |
2018-12-14 |
insert address the Millstones, Skipton Road, Harrogate HG3 2LT |
2018-12-14 |
update primary_contact null => Emstrey Crematorium, London Road, Shrewsbury, SY2 6PS |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN FLEETHAM / 23/04/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-02-27 |
delete address Skipton Road, Felliscliffe, Harrogate HG3 2LT |
2018-02-27 |
update primary_contact Skipton Road, Felliscliffe, Harrogate HG3 2LT => null |
2017-12-15 |
insert address Skipton Road, Felliscliffe, Harrogate HG3 2LT |
2017-12-15 |
update primary_contact null => Skipton Road, Felliscliffe, Harrogate HG3 2LT |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
insert alias Ripon Motor Club |
2017-07-25 |
update description |
2017-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-05-07 |
delete president Mr Mark Langstaff |
2017-05-07 |
insert president Mr Adam Blacker |
2017-05-07 |
delete address 17 Carlton Grove
Elland
W. Yorks, HX5 9PR |
2017-05-07 |
delete address Skipton Road, Fellicliffe, Harrogate, HG3 2LJ |
2017-05-07 |
delete person Mr Mark Langstaff |
2017-05-07 |
delete person Mrs J Atkinson |
2017-05-07 |
delete phone 01422 371709 |
2017-05-07 |
insert person Mr Adam Blacker |
2017-05-07 |
update primary_contact 17 Carlton Grove
Elland
W. Yorks, HX5 9PR => null |
2016-12-12 |
delete email sa..@btinternet.com |
2016-12-12 |
insert address Skipton Road, Fellicliffe, Harrogate, HG3 2LJ |
2016-12-12 |
update description |
2016-11-14 |
insert email sa..@btinternet.com |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-07-07 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-06-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-03 |
update statutory_documents 19/04/16 NO MEMBER LIST |
2016-06-02 |
delete index_pages_linkeddomain snapfish.co.uk |
2016-02-10 |
delete phone 01765 658885 |
2016-02-10 |
insert index_pages_linkeddomain hitwebcounter.com |
2015-12-04 |
insert alias Ripon Motor Club |
2015-12-04 |
insert index_pages_linkeddomain snapfish.co.uk |
2015-09-15 |
insert phone 01765 658885 |
2015-09-15 |
update description |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-15 |
update statutory_documents 19/04/15 NO MEMBER LIST |
2015-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD NIGEL SIMPSON / 01/03/2015 |
2015-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HODGSON |
2015-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY ATKINSON |
2015-05-09 |
update description |
2015-04-08 |
delete president Mr Paul Sadler |
2015-04-08 |
insert president Mr Mark Langstaff |
2015-04-08 |
delete person Mr Paul Sadler |
2015-04-08 |
insert person Mr Mark Langstaff |
2015-04-08 |
update description |
2015-03-11 |
insert index_pages_linkeddomain acklamsbeta.co.uk |
2015-02-05 |
delete chairman Keith Blythe |
2015-02-05 |
insert chairman Nigel Simpson |
2015-02-05 |
delete address Kingstone Farm, Fellbeck, Harrogate HG3 5EP |
2015-02-05 |
delete address Mill House Farm, Winksley Nr. Ripon HG4 3PG |
2015-02-05 |
delete index_pages_linkeddomain acklamsmotorcycles.com |
2015-02-05 |
delete person Keith Blythe |
2015-02-05 |
insert person Nigel Simpson |
2015-01-04 |
delete alias Ripon Motor Club |
2015-01-04 |
delete email ju..@googlemail.com |
2014-11-02 |
insert alias Ripon Motor Club |
2014-11-02 |
insert email ju..@googlemail.com |
2014-09-29 |
insert address Kingstone Farm, Fellbeck, Harrogate HG3 5EP |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-12 |
update website_status OK => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-29 |
delete person Mrs L Fleetham |
2014-05-01 |
update statutory_documents 19/04/14 NO MEMBER LIST |
2014-03-21 |
insert address Mill House Farm, Winksley Nr. Ripon HG4 3PG |
2014-02-06 |
delete phone 01765 658560 |
2014-01-08 |
insert phone 01765 658560 |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-16 |
update statutory_documents 19/04/13 NO MEMBER LIST |
2013-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN FLEETHAM / 20/03/2013 |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN FLEETHAM / 20/03/2013 |
2013-04-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY BLYTHE / 20/03/2013 |
2013-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY BLYTHE / 20/03/2013 |
2012-05-01 |
update statutory_documents 19/04/12 NO MEMBER LIST |
2012-04-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER B FLEETHAM / 15/06/2011 |
2011-06-14 |
update statutory_documents 19/04/11 NO MEMBER LIST |
2011-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FEATHERSTONE |
2011-05-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 19/04/10 NO MEMBER LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HODGSON / 19/04/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY ATKINSON / 19/04/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FEATHERSTONE / 19/04/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ATKINSON / 19/04/2010 |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED ADAM PATRICE BLACKER |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED RONALD NIGEL SIMPSON |
2010-03-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/09 |
2009-04-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/08 |
2008-04-10 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/07 |
2007-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/06 |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-05-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/05 |
2005-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/04 |
2003-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/03 |
2003-05-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/02 |
2002-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/01 |
2000-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/00 |
2000-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/99 |
1999-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/98 |
1998-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/97 |
1997-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-04-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/96 |
1996-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-05-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/95 |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/94 |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/93 |
1993-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/92 |
1992-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/91 |
1991-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-05-24 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/04/90 |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/04/89 |
1988-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/06/88 |
1988-07-06 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1987-03-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/03/87 |
1987-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |