Date | Description |
2024-03-16 |
delete address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom SK8 6RL |
2024-03-16 |
insert address Franklin House, 20 Maple Road, Bramhall, Stockport Cheshire, United Kingdom. SK7 2DJ |
2024-03-16 |
update primary_contact Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom SK8 6RL => Franklin House, 20 Maple Road, Bramhall, Stockport Cheshire, United Kingdom. SK7 2DJ |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-09-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
delete general_emails in..@swimmingtrainingcamps.com |
2021-09-30 |
delete email in..@swimmingtrainingcamps.com |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-30 |
delete address EDEN POINT THREE ACRES LANE CHEADLE HULME CHESHIRE SK8 6RL |
2020-10-30 |
insert address FRANKLIN HOUSE 20 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DG |
2020-10-30 |
update registered_address |
2020-10-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058992170001 |
2020-09-28 |
delete address Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, UK |
2020-09-28 |
delete source_ip 146.66.115.247 |
2020-09-28 |
insert address Franklin House, 20 Maple Road, Bramhall, Cheshire, SK7 2DJ, UK |
2020-09-28 |
insert source_ip 35.214.120.172 |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2020 FROM
EDEN POINT THREE ACRES LANE
CHEADLE HULME
CHESHIRE
SK8 6RL |
2020-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN MELLOR / 06/04/2016 |
2020-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN MELLOR / 06/04/2016 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-13 |
insert general_emails in..@swimmingtrainingcamps.com |
2019-12-13 |
insert email in..@swimmingtrainingcamps.com |
2019-10-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
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 |
2019-07-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-14 |
delete source_ip 5.159.224.185 |
2019-07-14 |
insert source_ip 146.66.115.247 |
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 |
2018-09-18 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
2018-04-07 |
delete address 16 THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL |
2018-04-07 |
insert address EDEN POINT THREE ACRES LANE CHEADLE HULME CHESHIRE SK8 6RL |
2018-04-07 |
update registered_address |
2018-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2018 FROM
16 THREE ACRES LANE
CHEADLE HULME
CHEADLE
CHESHIRE
SK8 6RL |
2018-03-19 |
insert contact_pages_linkeddomain t.co |
2018-03-19 |
insert index_pages_linkeddomain t.co |
2018-03-19 |
insert terms_pages_linkeddomain t.co |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-12 |
delete index_pages_linkeddomain sportstrainingcamps.co.uk |
2016-08-12 |
delete source_ip 217.160.223.203 |
2016-08-12 |
insert address 16 Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, UK |
2016-08-12 |
insert address T3, La Caleta, Tenerife
Thailand |
2016-08-12 |
insert index_pages_linkeddomain addtoany.com |
2016-08-12 |
insert index_pages_linkeddomain dzinr.com |
2016-08-12 |
insert source_ip 5.159.224.185 |
2016-08-12 |
update robots_txt_status www.swimmingtrainingcamps.co.uk: 404 => 200 |
2016-08-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MELLOR / 01/07/2016 |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MELLOR / 01/07/2016 |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MELLOR / 01/07/2016 |
2016-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MELLOR / 01/07/2016 |
2016-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MELLOR / 01/07/2016 |
2016-07-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-09 |
delete source_ip 87.106.115.21 |
2016-06-09 |
insert source_ip 217.160.223.203 |
2016-03-28 |
delete contact_pages_linkeddomain gapyear.com |
2016-03-28 |
delete phone 0808 278 1752 |
2015-11-04 |
insert contact_pages_linkeddomain gapyear.com |
2015-11-04 |
insert contact_pages_linkeddomain www.gov.uk |
2015-11-04 |
insert phone 0808 278 1752 |
2015-09-08 |
update returns_last_madeup_date 2014-08-08 => 2015-08-08 |
2015-09-08 |
update returns_next_due_date 2015-09-05 => 2016-09-05 |
2015-08-11 |
update statutory_documents 08/08/15 FULL LIST |
2015-07-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-06-09 |
delete index_pages_linkeddomain youtube.com |
2015-02-04 |
insert index_pages_linkeddomain youtube.com |
2014-09-07 |
delete address 16 THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 6RL |
2014-09-07 |
insert address 16 THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-08 => 2014-08-08 |
2014-09-07 |
update returns_next_due_date 2014-09-05 => 2015-09-05 |
2014-08-20 |
update statutory_documents 08/08/14 FULL LIST |
2014-07-12 |
delete index_pages_linkeddomain youtube.com |
2014-07-07 |
delete address 56 BRIDLE ROAD WOODFORD STOCKPORT CHESHIRE SK7 1QJ |
2014-07-07 |
insert address 16 THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE ENGLAND SK8 6RL |
2014-07-07 |
update registered_address |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
56 BRIDLE ROAD
WOODFORD
STOCKPORT
CHESHIRE
SK7 1QJ |
2014-05-30 |
insert index_pages_linkeddomain youtube.com |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-23 |
insert general_emails in..@sportstrainingcamps.co.uk |
2014-03-23 |
insert general_emails in..@swimmingtrainingcamps.com |
2014-03-23 |
delete address 56, BRIDLE ROAD,
WOODFORD, STOCKPORT,
CHESHIRE. SK7 1QJ |
2014-03-23 |
insert address 16 Eden Point
Three Acres Lane,
Cheadle Hulme, Cheshire
United Kingdom SK8 6RL |
2014-03-23 |
insert email in..@sportstrainingcamps.co.uk |
2014-03-23 |
insert email in..@swimmingtrainingcamps.com |
2014-03-23 |
update primary_contact 56, BRIDLE ROAD,
WOODFORD, STOCKPORT,
CHESHIRE. SK7 1QJ => 16 Eden Point
Three Acres Lane,
Cheadle Hulme, Cheshire
United Kingdom SK8 6RL |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-11-11 |
delete contact_pages_linkeddomain aerlingus.com |
2013-11-11 |
delete contact_pages_linkeddomain airmalta.com |
2013-11-11 |
delete contact_pages_linkeddomain ba.com |
2013-11-11 |
delete contact_pages_linkeddomain bmibaby.com |
2013-11-11 |
delete contact_pages_linkeddomain cyprusairways.com |
2013-11-11 |
delete contact_pages_linkeddomain easyjet.com |
2013-11-11 |
delete contact_pages_linkeddomain eurocypria.com |
2013-11-11 |
delete contact_pages_linkeddomain firstchoice.co.uk |
2013-11-11 |
delete contact_pages_linkeddomain flybe.com |
2013-11-11 |
delete contact_pages_linkeddomain flybmi.com |
2013-11-11 |
delete contact_pages_linkeddomain flymonarch.com |
2013-11-11 |
delete contact_pages_linkeddomain flythomascook.com |
2013-11-11 |
delete contact_pages_linkeddomain jet2.com |
2013-11-11 |
delete contact_pages_linkeddomain ryanair.com |
2013-11-11 |
delete contact_pages_linkeddomain thomsonfly.com |
2013-11-11 |
delete contact_pages_linkeddomain travelsupermarket.com |
2013-11-11 |
delete email gr..@airmalta.com.mt |
2013-11-11 |
delete email gr..@jet2.com |
2013-11-11 |
delete phone + 357 24 658 003 |
2013-11-11 |
delete phone 0870 013 3123 |
2013-11-11 |
delete phone 0870 122 2888 |
2013-11-11 |
delete phone 0870 190 0737 |
2013-11-11 |
delete phone 0870 533 2266 |
2013-11-11 |
delete phone 0870 758 0206 |
2013-11-11 |
delete phone 0870 830 3999 |
2013-11-11 |
delete phone 0870 876 5000 |
2013-11-11 |
delete phone 0870 900 2123 |
2013-11-11 |
delete phone 0871 224 0224 |
2013-11-11 |
delete phone 0871 246 0000 |
2013-11-11 |
delete phone 0871 700 6666 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-08 => 2013-08-08 |
2013-09-06 |
update returns_next_due_date 2013-09-05 => 2014-09-05 |
2013-08-23 |
update statutory_documents 08/08/13 FULL LIST |
2013-06-22 |
delete sic_code 9262 - Other sporting activities |
2013-06-22 |
insert sic_code 79120 - Tour operator activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-08 => 2012-08-08 |
2013-06-22 |
update returns_next_due_date 2012-09-05 => 2013-09-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-11 |
delete phone + 44(0)161 439 4202 |
2013-01-11 |
insert phone + 44(0)161 485 2097 |
2012-08-20 |
update statutory_documents 08/08/12 FULL LIST |
2012-06-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-10 |
update statutory_documents 08/08/11 FULL LIST |
2011-04-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 08/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MELLOR / 01/10/2009 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MELLOR / 01/10/2009 |
2010-06-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 200 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED KAREN MELLOR |
2009-05-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
2007-11-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/07 FROM:
47 RUSHTON DRIVE
BRAMHALL
STOCKPORT
CHESHIRE SK7 3LB |
2006-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
47 RUSHTON DRIVE
BRAMHALL
STOCKPORT
CHESHIRE SK7 3LB |
2006-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2006-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents SECRETARY RESIGNED |
2006-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |