SPORTS ABROAD - History of Changes


DateDescription
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