RYE HILL GOLF CLUB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 delete address HULME HALL HULME HALL LANE ALLOSTOCK KNUTSFORD ENGLAND WA16 9JN
2023-04-07 insert address 227 GRESTY ROAD CREWE ENGLAND CW2 5AA
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update registered_address
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM HULME HALL HULME HALL LANE ALLOSTOCK KNUTSFORD WA16 9JN ENGLAND
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-12-04 insert contact_pages_linkeddomain metoffice.gov.uk
2022-12-04 insert contact_pages_linkeddomain xcweather.co.uk
2022-10-01 delete index_pages_linkeddomain w1gcms.club
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete contact_pages_linkeddomain teeitup.com
2022-04-24 delete index_pages_linkeddomain teeitup.com
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-24 insert email go..@ryehill.co.uk
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-26 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 2
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-17 insert contact_pages_linkeddomain brsgolf.com
2020-05-17 insert index_pages_linkeddomain brsgolf.com
2020-04-07 delete address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2020-04-07 insert address HULME HALL HULME HALL LANE ALLOSTOCK KNUTSFORD ENGLAND WA16 9JN
2020-04-07 update registered_address
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2019-12-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2019-12-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-05-15 delete source_ip 173.203.155.137
2019-05-15 insert source_ip 192.0.66.2
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-08-05 insert index_pages_linkeddomain w1gcms.club
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-03 delete source_ip 173.203.155.141
2017-04-03 insert source_ip 173.203.155.137
2017-02-05 delete fax 01295 720089
2017-02-05 delete phone 07432 646 064
2017-02-05 insert phone 01295 721 916
2017-01-08 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-01-08 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-21 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-11-28 delete address Barn Farm Milcombe Banbury Oxfordshire, OX15 4RU England
2016-11-28 insert address Rye Hill Golf Club Milcombe, OX15 4RU
2016-11-28 insert index_pages_linkeddomain twitter.com
2016-11-28 insert phone 07432 646 064
2016-10-15 delete alias ryehill.co.uk
2016-10-15 delete index_pages_linkeddomain b2binternetsolutions.co.uk
2016-10-15 delete source_ip 52.16.12.63
2016-10-15 insert address Rye Hill Golf Club, Milcombe, Oxfordshire, OX15 4RU
2016-10-15 insert alias Rye Hill Golf Club
2016-10-15 insert index_pages_linkeddomain teeitup.com
2016-10-15 insert index_pages_linkeddomain teeitupmarketing.com
2016-10-15 insert phone 01295 721 818
2016-10-15 insert source_ip 173.203.155.141
2016-10-15 update description
2016-10-15 update name ryehill.co.uk => Rye Hill Golf Club
2016-10-15 update primary_contact null => Rye Hill Golf Club, Milcombe, Oxfordshire, OX15 4RU
2016-06-22 delete alias Rye Hill
2016-06-22 delete source_ip 176.32.230.7
2016-06-22 insert alias ryehill.co.uk
2016-06-22 insert index_pages_linkeddomain b2binternetsolutions.co.uk
2016-06-22 insert source_ip 52.16.12.63
2016-06-22 update name Rye Hill => ryehill.co.uk
2016-06-22 update robots_txt_status www.ryehill.co.uk: 404 => 200
2016-06-08 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-06-08 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-05-12 update statutory_documents 30/03/16 FULL LIST
2016-04-01 delete general_emails in..@ryehill.co.uk
2016-04-01 delete address Milcombe Banbury Oxfordshire, OX15 4RU
2016-04-01 delete alias Rye Hill Golf Club
2016-04-01 delete email in..@ryehill.co.uk
2016-04-01 delete index_pages_linkeddomain clearandcreative.co.uk
2016-04-01 delete phone 01295 721818
2016-04-01 update primary_contact Milcombe Banbury Oxfordshire OX15 4RU => null
2016-04-01 update robots_txt_status www.ryehill.co.uk: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-12-23 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-12-06 delete contact_pages_linkeddomain eepurl.com
2015-12-06 delete index_pages_linkeddomain eepurl.com
2015-08-07 insert contact_pages_linkeddomain eepurl.com
2015-08-07 insert index_pages_linkeddomain eepurl.com
2015-06-08 delete source_ip 72.3.253.196
2015-06-08 insert source_ip 176.32.230.7
2015-05-08 delete address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE ENGLAND SK3 8HZ
2015-05-08 insert address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE SK3 8HZ
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-01 update statutory_documents 30/03/15 FULL LIST
2015-01-07 delete address 10 SANDFORD CRESCENT WESTON CREWE CW2 5GJ
2015-01-07 insert address 47 ADSWOOD LANE WEST STOCKPORT CHESHIRE ENGLAND SK3 8HZ
2015-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-30
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2015-01-07 update registered_address
2014-12-18 update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 10 SANDFORD CRESCENT WESTON CREWE CW2 5GJ
2014-06-11 insert address Ashlea Guest House 58 Oxford Road, Banbury, Oxfordshire, OX16 9AN
2014-06-11 insert contact_pages_linkeddomain ashleaguesthouse.co.uk
2014-06-11 insert phone 01295 250539
2014-05-07 delete address 10 SANDFORD CRESCENT WESTON CREWE ENGLAND CW2 5GJ
2014-05-07 insert address 10 SANDFORD CRESCENT WESTON CREWE CW2 5GJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 delete source_ip 213.171.218.4
2014-04-25 insert source_ip 72.3.253.196
2014-04-25 update robots_txt_status www.ryehill.co.uk: 404 => 200
2014-04-10 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-04-07 update accounts_next_due_date 2014-03-21 => 2014-12-30
2014-04-03 update statutory_documents 30/03/14 FULL LIST
2014-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-21
2013-12-21 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-09-24 update statutory_documents SECTION 519
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address COTTON HALL MIDDLEWICH ROAD HOLMES CHAPEL CREWE CHESHIRE UNITED KINGDOM CW4 7ET
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert address 10 SANDFORD CRESCENT WESTON CREWE ENGLAND CW2 5GJ
2013-06-22 insert sic_code 93199 - Other sports activities
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-03-30 => 2012-03-30
2013-06-22 update returns_next_due_date 2012-04-27 => 2013-04-27
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-04-23 update statutory_documents 30/03/13 FULL LIST
2012-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-11 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD SPENCER / 09/08/2012
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALISON SPENCER / 09/08/2012
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 10 SANDFORD CRESCENT WESTON CREWE CW2 5GJ ENGLAND
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM COTTON HALL MIDDLEWICH ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 7ET UNITED KINGDOM
2012-08-08 update statutory_documents 30/03/12 FULL LIST
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD SPENCER / 08/08/2012
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALISON SPENCER / 08/08/2012
2012-07-31 update statutory_documents FIRST GAZETTE
2012-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-20 update statutory_documents 30/03/11 FULL LIST
2010-09-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-03-30 update statutory_documents 30/03/10 FULL LIST
2010-01-06 update statutory_documents 16/12/09 FULL LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LLOYD SPENCER / 01/12/2009
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALISON SPENCER / 01/12/2009
2009-03-10 update statutory_documents COMPANY NAME CHANGED SMALLWOOD TRADING LIMITED CERTIFICATE ISSUED ON 12/03/09
2009-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION