GO TENNIS - History of Changes


DateDescription
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-11 delete source_ip 35.177.60.131
2023-08-11 insert source_ip 75.2.60.5
2023-08-11 update robots_txt_status www.gotennis.co.uk: 200 => 404
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 9 => 3
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-12-31
2023-06-28 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/03/2023
2023-06-05 delete source_ip 193.39.253.88
2023-06-05 insert source_ip 35.177.60.131
2023-01-18 insert index_pages_linkeddomain lta.org.uk
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-18 insert phone 07769 975 097
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-09 delete index_pages_linkeddomain lta.org.uk
2019-12-09 insert index_pages_linkeddomain lta.org.uk
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-07-07 delete address GRAYSHOTT SPA HEADLEY ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6JJ
2019-07-07 insert address 3A ROYAL PARADE TILFORD ROAD HINDHEAD SURREY UNITED KINGDOM GU26 6TD
2019-07-07 update registered_address
2019-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM GRAYSHOTT SPA HEADLEY ROAD GRAYSHOTT HINDHEAD GU26 6JJ ENGLAND
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-06 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-01 delete source_ip 46.37.191.33
2019-03-01 insert source_ip 193.39.253.88
2018-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-12-19 update statutory_documents FIRST GAZETTE
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-08 delete index_pages_linkeddomain jatennis.co.uk
2016-10-10 insert index_pages_linkeddomain jatennis.co.uk
2016-10-07 delete address 63 LIPHOOK ROAD LINDFORD BORDON HAMPSHIRE GU35 0PN
2016-10-07 insert address GRAYSHOTT SPA HEADLEY ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6JJ
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update reg_address_care_of JASPER ALLEN => null
2016-10-07 update registered_address
2016-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O JASPER ALLEN 63 LIPHOOK ROAD LINDFORD BORDON HAMPSHIRE GU35 0PN
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-30 update statutory_documents FIRST GAZETTE
2016-06-02 delete source_ip 92.60.127.11
2016-06-02 insert source_ip 46.37.191.33
2016-01-13 delete registration_number 456789
2016-01-13 insert address 63 Liphook Road, Lindford, Hants, GU35 0PN
2016-01-13 insert registration_number 6709779
2016-01-13 update primary_contact null => 63 Liphook Road, Lindford, Hants, GU35 0PN
2015-11-07 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-07 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-19 update statutory_documents 29/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-15 delete index_pages_linkeddomain jatennis.co.uk
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-14 update statutory_documents 29/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-10 delete source_ip 176.32.230.4
2014-04-10 insert source_ip 92.60.127.11
2013-12-07 delete address 63 LIPHOOK ROAD LINDFORD BORDON HAMPSHIRE UNITED KINGDOM GU35 0PN
2013-12-07 insert address 63 LIPHOOK ROAD LINDFORD BORDON HAMPSHIRE GU35 0PN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-12-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-11-26 insert index_pages_linkeddomain jatennis.co.uk
2013-11-15 update statutory_documents 29/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 9262 - Other sporting activities
2013-06-23 insert sic_code 93120 - Activities of sport clubs
2013-06-23 update returns_last_madeup_date 2011-09-29 => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-02-11 update website_status OK
2013-02-06 update website_status FlippedRobotsTxt
2013-01-12 delete general_emails in..@gotennis.co.uk
2013-01-12 delete alias GO TENNIS LIMITED
2013-01-12 delete email in..@gotennis.co.uk
2013-01-12 delete phone +44 (0) 333 577 1540
2013-01-12 delete registration_number 06709779
2013-01-12 delete source_ip 82.165.214.245
2013-01-12 insert registration_number 456789
2013-01-12 insert source_ip 176.32.230.4
2013-01-12 update description
2012-10-22 update statutory_documents 29/09/12 FULL LIST
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 9 ST. GEORGES YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM
2012-01-24 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 29/09/11 FULL LIST
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 29/09/10 FULL LIST
2011-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 6 LAVENDER GARDENS BORDON HAMPSHIRE GU350UZ ENGLAND
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER GEORGE JOSEPH WHITTICK ALLEN / 17/01/2011
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 29/09/09 FULL LIST
2008-09-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION