VIP MATCHDAYS - History of Changes


DateDescription
2024-04-20 delete address Hampton Court Palace Festival 2024 Greenwich Summer Sounds 2024
2024-03-19 delete address Hampton Court Palace Festival 2023 Greenwich Summer Sounds 2023
2024-03-19 delete address Michael McIntyre Macnificent Tour 2023/2024 Henley Royal Regatta 2023 Chelsea Flower Show 2024
2024-03-19 delete address Rick Astley - Hampton Court Palace Festival 2023
2024-03-19 delete address Tom Jones - Hampton Court Palace Festival 2023 1 Product
2024-03-19 insert address Hampton Court Palace Festival 2024 1 Product
2024-03-19 insert address Hampton Court Palace Festival 2024 Greenwich Summer Sounds 2024
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 delete address BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE HU15 1EN
2023-10-02 insert address BROUGH BUSINESS CENTRE BAFFIN WAY BROUGH EAST YORKSHIRE HU15 1YU
2023-10-02 update primary_contact BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE HU15 1EN => BROUGH BUSINESS CENTRE BAFFIN WAY BROUGH EAST YORKSHIRE HU15 1YU
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-27 delete address Pink Summer Carnival Tour 2023 Michael Bublé UK
2023-06-27 insert address Hampton Court Palace Festival 2023 Greenwich Summer Sounds 2023
2023-06-27 insert address Michael McIntyre Macnificent Tour 2023/2024 Henley Royal Regatta 2023 Chelsea Flower Show 2024
2023-04-09 insert address Bjorn Again - Hampton Court Palace Festival 2023 1 Product
2023-04-09 insert address Gladys Knight - Hampton Court Palace Festival 2023 1 Product
2023-04-09 insert address Grace Jones - Hampton Court Palace Festival 2023 1 Product
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-09 delete address Hampton Court Palace Festival 2023 1 Product NFL London Games 2023
2023-03-09 insert address Pink Summer Carnival Tour 2023 Michael Bublé UK
2023-02-05 insert address Hampton Court Palace Festival 2023 1 Product NFL London Games 2023
2022-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA CHARLOTTE MILLER / 10/12/2022
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA CHARLOTTE MILLER / 10/12/2022
2022-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA CHARLOTTE MILLER / 10/12/2022
2022-12-03 update website_status InternalTimeout => OK
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-04 update website_status FlippedRobots => InternalTimeout
2022-03-15 update website_status OK => FlippedRobots
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-18 update website_status FlippedRobots => OK
2021-09-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-25 update website_status OK => FlippedRobots
2021-04-26 update website_status FlippedRobots => OK
2021-04-20 update website_status OK => FlippedRobots
2021-02-08 delete address 74 LAIRGATE BEVERLEY EAST YORKSHIRE ENGLAND HU17 8EU
2021-02-08 insert address 2 EXETER STREET COTTINGHAM ENGLAND HU16 4LU
2021-02-08 update registered_address
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA CHARLOTTE MILLER / 01/12/2020
2020-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 74 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU ENGLAND
2020-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE HUBBERT
2020-09-15 update statutory_documents TERMINATE DIR APPOINTMENT
2020-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STAINTHORP
2020-04-03 delete address 00 Stadium of Light, Sunderland Ireland vs Italy
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-04 delete phone 0330 043 7007
2020-03-04 insert address 00 Stadium of Light, Sunderland Ireland vs Italy
2020-03-04 insert phone 0330 043 6067
2020-02-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-07 delete address PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE ENGLAND HU2 8HX
2020-02-07 insert address 74 LAIRGATE BEVERLEY EAST YORKSHIRE ENGLAND HU17 8EU
2020-02-07 update registered_address
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND
2019-08-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-04 insert sales_emails sa..@vipmatchdays.com
2019-08-04 delete phone 01482 426067
2019-08-04 insert email sa..@vipmatchdays.com
2019-08-04 insert phone 0330 043 7007
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents DIRECTOR APPOINTED MR IAN FRANK STAINTHORP
2019-03-13 update statutory_documents DIRECTOR APPOINTED MRS ELAINE HUBBERT
2019-03-07 delete address 107 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE ENGLAND DN31 3ER
2019-03-07 insert address PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE ENGLAND HU2 8HX
2019-03-07 update registered_address
2019-03-06 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 100
2019-03-06 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 100
2019-03-06 update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 100
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE DN31 3ER ENGLAND
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, 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
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-23 delete sales_emails sa..@vipmatchdays.com
2018-08-23 delete email sa..@vipmatchdays.com
2018-04-06 delete source_ip 91.198.165.173
2018-04-06 insert source_ip 46.37.190.58
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-10-07 update account_category NO ACCOUNTS FILED => null
2017-10-07 update accounts_last_madeup_date null => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-11 => 2018-09-30
2017-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07 delete address 199 NEW VILLAGE ROAD COTTINGHAM EAST YORKSHIRE ENGLAND HU16 4NJ
2017-09-07 insert address 107 CLEETHORPE ROAD GRIMSBY N E LINCOLNSHIRE ENGLAND DN31 3ER
2017-09-07 update registered_address
2017-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 199 NEW VILLAGE ROAD COTTINGHAM EAST YORKSHIRE HU16 4NJ ENGLAND
2017-02-10 insert sic_code 96090 - Other service activities n.e.c.
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete industry_tag sport and music hospitality
2016-03-25 insert industry_tag event management
2016-03-12 update website_status OK => DomainNotFound
2016-01-25 delete address Suite 15 Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN
2016-01-25 delete index_pages_linkeddomain millersportsgroup.co.uk
2016-01-25 delete industry_tag sports hospitality
2016-01-25 delete phone 01482 644414
2016-01-25 delete registration_number 08291420
2016-01-25 insert alias VIP Matchdays Ltd
2016-01-25 insert industry_tag sport and music hospitality
2016-01-25 insert phone 01482 426067
2016-01-25 insert registration_number 09913137
2016-01-25 insert registration_number 9913137
2016-01-25 update primary_contact Suite 15 Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN => null
2015-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-27 delete index_pages_linkeddomain millersportsconsultancy.co.uk
2015-10-27 insert index_pages_linkeddomain millersportsgroup.co.uk
2015-09-01 delete source_ip 109.203.120.64
2015-09-01 insert source_ip 91.198.165.173
2015-06-26 delete source_ip 104.31.66.203
2015-06-26 delete source_ip 104.31.67.203
2015-06-26 insert source_ip 109.203.120.64
2015-05-29 update website_status FlippedRobots => OK
2015-05-29 delete source_ip 109.203.120.64
2015-05-29 insert source_ip 104.31.66.203
2015-05-29 insert source_ip 104.31.67.203
2015-05-29 update robots_txt_status www.vipmatchdays.com: 404 => 200
2015-05-09 update website_status OK => FlippedRobots
2015-02-04 delete source_ip 217.160.198.102
2015-02-04 insert source_ip 109.203.120.64
2015-02-04 update robots_txt_status www.vipmatchdays.com: 200 => 404
2015-01-07 update website_status MaintenancePage => OK
2015-01-07 insert sales_emails sa..@vipmatchdays.com
2015-01-07 delete address Belvedere House Hesslewood Country Park, 199 Hessle HU13 0LG
2015-01-07 delete address Hesslewood Country Park, 199 Hessle HU13 0LG
2015-01-07 delete alias Miller Sports Consultancy
2015-01-07 delete email la..@millersportsconsultancy.co.uk
2015-01-07 delete phone +44 1482 644414
2015-01-07 insert address Belvedere House, Hesslewood Country Park Hessle , East Yorkshire, HU13 0LG
2015-01-07 insert alias VIPMatchdays.com
2015-01-07 insert alias VIPmatchdays
2015-01-07 insert contact_pages_linkeddomain 1and1-editor.com
2015-01-07 insert contact_pages_linkeddomain facebook.com
2015-01-07 insert email sa..@vipmatchdays.com
2015-01-07 insert index_pages_linkeddomain 1and1-editor.com
2015-01-07 insert phone 01482 644414
2015-01-07 update name Miller Sports Consultancy => VIPmatchdays
2015-01-07 update primary_contact Hesslewood Country Park, 199 Hessle HU13 0LG => Belvedere House, Hesslewood Country Park Hessle , East Yorkshire, HU13 0LG
2014-08-13 update website_status OK => MaintenancePage