THE SPORTS OFFICE UK LIMITED - History of Changes


DateDescription
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-09-29 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-09-07 update num_mort_charges 1 => 2
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057090720001
2023-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057090720002
2023-07-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057090720001
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-02-06 update statutory_documents CHANGE PERSON AS DIRECTOR
2023-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-05-07 delete address WIGAN HALL NEW MARKET STREET WIGAN GREATER MANCHESTER ENGLAND WN1 1HH
2022-05-07 insert address SUITE 5.09 DEPARTMENT BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER UNITED KINGDOM M3 4AP
2022-05-07 update registered_address
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM WIGAN HALL NEW MARKET STREET WIGAN GREATER MANCHESTER WN1 1HH ENGLAND
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-16 update statutory_documents SECRETARY APPOINTED JUDD DAVID MERKEL
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA D'ALENCON
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
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
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-03-10 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-03-09 update statutory_documents DIRECTOR APPOINTED KEVIN MCLAUGHLIN
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HEASLIP
2021-02-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/02/2020
2021-02-22 update statutory_documents CESSATION OF KITMAN LABS LIMITED AS A PSC
2021-02-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/01/2020
2021-02-12 update statutory_documents SAIL ADDRESS CREATED
2021-02-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2021-01-28 delete source_ip 104.18.50.18
2021-01-28 delete source_ip 104.18.51.18
2021-01-28 insert source_ip 104.21.45.234
2020-06-15 insert source_ip 172.67.220.17
2020-05-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN SMITH
2020-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2020-03-05 update statutory_documents 14/02/20 STATEMENT OF CAPITAL GBP 2497.39
2020-02-21 update statutory_documents DIRECTOR APPOINTED MR JAMIE HEASLIP
2020-02-21 update statutory_documents DIRECTOR APPOINTED MR JOHN ARTHUR MALLOY
2020-02-21 update statutory_documents DIRECTOR APPOINTED MR STEPHEN SMITH
2020-02-21 update statutory_documents SECRETARY APPOINTED MS LISA D'ALENCON
2020-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KITMAN LABS LIMITED
2020-02-21 update statutory_documents CESSATION OF ANDREW COLIN CLARKE AS A PSC
2020-02-21 update statutory_documents CESSATION OF IAN FRANCIS LENAGAN AS A PSC
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE
2020-02-14 insert about_pages_linkeddomain kitmanlabs.com
2020-02-14 insert index_pages_linkeddomain kitmanlabs.com
2020-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-02-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-01-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 insert service_pages_linkeddomain bit.ly
2019-04-01 delete address 140 Buckingham Palace Road, London, SW1W 9SA
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-18 delete source_ip 77.68.64.9
2019-02-18 insert source_ip 104.18.50.18
2019-02-18 insert source_ip 104.18.51.18
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 delete phone 0870 757 4466
2018-05-30 delete source_ip 109.237.27.207
2018-05-30 insert phone +44 (0)870 757 4466
2018-05-30 insert source_ip 77.68.64.9
2018-05-30 update robots_txt_status thesportsoffice.com: 404 => 200
2018-05-30 update robots_txt_status www.thesportsoffice.com: 404 => 200
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CLARKE / 24/02/2018
2018-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CLARKE / 24/02/2018
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-11-06 update person_description Ian Lenagan => Ian Lenagan
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 6 => 12
2016-08-07 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-07-05 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-04-28 update statutory_documents 14/02/16 FULL LIST
2016-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CLARKE / 24/06/2015
2016-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CLARKE / 24/06/2015
2016-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CLARKE / 24/06/2015
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-12 delete address 12 LORD STREET WIGAN LANCASHIRE WN1 2BN
2016-02-12 insert address WIGAN HALL NEW MARKET STREET WIGAN GREATER MANCHESTER ENGLAND WN1 1HH
2016-02-12 update registered_address
2016-01-31 delete address 12 Lord Street, WN1 2BN London
2016-01-31 insert address Wigan Hall, New Market St., Wigan, WN1 1HH
2016-01-31 update primary_contact 12 Lord Street, WN1 2BN London => Wigan Hall, New Market St., Wigan, WN1 1HH
2016-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 12 LORD STREET WIGAN LANCASHIRE WN1 2BN
2016-01-03 delete address 12 Lord Street, Wigan, WN1 2BN
2016-01-03 insert address Wigan Hall, New Market Street, Wigan, WN1 1HH
2015-11-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-23 update statutory_documents SUB-DIVISION 09/10/15
2015-11-04 insert address Suite 1 / 111 Darley Street, Mona Vale, NSW 2107
2015-11-04 insert phone +61 2 9999 1118
2015-10-21 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 2250
2015-06-29 delete source_ip 23.102.35.11
2015-06-29 insert source_ip 109.237.27.207
2015-06-29 update robots_txt_status www.thesportsoffice.com: 200 => 404
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-08 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-08 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents 14/02/15 FULL LIST
2014-10-29 insert phone +44 870 757 4466
2014-09-24 delete index_pages_linkeddomain sportsanalytics.tv
2014-09-24 delete source_ip 162.13.24.239
2014-09-24 insert alias The Sports Office UK Limited
2014-09-24 insert registration_number 05709072
2014-09-24 insert source_ip 23.102.35.11
2014-09-24 insert vat 920 463 839
2014-05-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-05-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 14/02/14 FULL LIST
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-27 insert contact_pages_linkeddomain google.co.uk
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents 14/02/13 FULL LIST
2012-03-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 14/02/12 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 14/02/11 FULL LIST
2010-09-08 update statutory_documents COMPANY NAME CHANGED THE RUGBY OFFICE LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-09-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 14/02/10 FULL LIST
2009-11-13 update statutory_documents COMPANY NAME CHANGED THE RUGBY SCOUT LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents PREVEXT FROM 28/02/2008 TO 30/06/2008
2008-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents S-DIV 01/08/06
2006-08-17 update statutory_documents SUBDIVISION 01/08/06
2006-05-15 update statutory_documents COMPANY NAME CHANGED GLOBAL RUGBY LIMITED CERTIFICATE ISSUED ON 15/05/06
2006-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-02 update statutory_documents DIRECTOR RESIGNED
2006-03-02 update statutory_documents SECRETARY RESIGNED
2006-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION