Date | Description |
2024-04-21 |
delete ceo Julian Thick |
2024-04-21 |
insert cfo Rebecca Kemp |
2024-04-21 |
delete person Julian Thick |
2024-04-21 |
insert person Rebecca Kemp |
2024-03-19 |
delete source_ip 172.67.71.70 |
2024-03-19 |
delete source_ip 104.26.8.2 |
2024-03-19 |
delete source_ip 104.26.9.2 |
2024-03-19 |
insert about_pages_linkeddomain rockinghorsenewbury.co.uk |
2024-03-19 |
insert contact_pages_linkeddomain rockinghorsenewbury.co.uk |
2024-03-19 |
insert index_pages_linkeddomain rockinghorsenewbury.co.uk |
2024-03-19 |
insert index_pages_linkeddomain smashballoon.com |
2024-03-19 |
insert management_pages_linkeddomain rockinghorsenewbury.co.uk |
2024-03-19 |
insert source_ip 172.67.72.226 |
2024-03-19 |
insert source_ip 104.26.8.204 |
2024-03-19 |
insert source_ip 104.26.9.204 |
2024-03-19 |
insert terms_pages_linkeddomain rockinghorsenewbury.co.uk |
2024-03-19 |
update person_title Julian Thick: Chief Executive; CEO; Member of the Management Team => Chief Executive |
2024-03-19 |
update person_title Mark Leigh: Finance Director; Member of the Management Team; Company Secretary => Finance Director; Interim CEO & Finance Director; Company Secretary |
2023-09-29 |
insert coo Lucy Hayes |
2023-09-29 |
delete address 10 th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2023-09-29 |
delete person Keith Ottesen |
2023-09-29 |
insert address Neville House
Steelpark Road
Halesowen
B62 8HD |
2023-09-29 |
insert person George Hill |
2023-09-29 |
insert person Lucy Hayes |
2023-08-21 |
delete index_pages_linkeddomain t.co |
2023-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-12 |
delete otherexecutives Amelia Gray |
2023-07-12 |
insert otherexecutives Sofia Watson |
2023-07-12 |
delete person Amelia Gray |
2023-07-12 |
insert person Sofia Watson |
2023-07-12 |
update person_description Dominic J Burke => Dominic J Burke |
2023-07-12 |
update person_description Erik Penser => Erik Penser |
2023-07-12 |
update person_description Harry Herbert => Harry Herbert |
2023-07-12 |
update person_description Jim McGrath => Jim McGrath |
2023-07-12 |
update person_description John Dodds => John Dodds |
2023-07-12 |
update person_description Julian Thick => Julian Thick |
2023-07-12 |
update person_description Lady Lloyd Webber => Lady Lloyd Webber |
2023-07-12 |
update person_title Erik Penser: Owner of a Bank in Stockholm => Member of the Jockey Club and Lives and Farms at Compton Beauchamp |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS SOFIA ASTRID KRISTINA WATSON |
2023-04-14 |
insert cmo Harry Walklin |
2023-04-14 |
delete person Harriet Collins |
2023-04-14 |
insert person Harry Walklin |
2023-02-09 |
delete about_pages_linkeddomain instagram.com |
2023-02-09 |
delete about_pages_linkeddomain linkedin.com |
2023-02-09 |
delete about_pages_linkeddomain pinterest.co.uk |
2023-02-09 |
delete about_pages_linkeddomain twitter.com |
2023-02-09 |
delete contact_pages_linkeddomain instagram.com |
2023-02-09 |
delete contact_pages_linkeddomain linkedin.com |
2023-02-09 |
delete contact_pages_linkeddomain pinterest.co.uk |
2023-02-09 |
delete contact_pages_linkeddomain twitter.com |
2023-02-09 |
delete terms_pages_linkeddomain instagram.com |
2023-02-09 |
delete terms_pages_linkeddomain linkedin.com |
2023-02-09 |
delete terms_pages_linkeddomain pinterest.co.uk |
2023-02-09 |
delete terms_pages_linkeddomain twitter.com |
2023-01-08 |
delete about_pages_linkeddomain greatchristmascarnivalnewbury.com |
2023-01-08 |
delete contact_pages_linkeddomain greatchristmascarnivalnewbury.com |
2023-01-08 |
delete index_pages_linkeddomain greatchristmascarnivalnewbury.com |
2023-01-08 |
delete management_pages_linkeddomain greatchristmascarnivalnewbury.com |
2023-01-08 |
delete terms_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-11-03 |
insert vpsales Jordan Coates |
2022-11-03 |
delete index_pages_linkeddomain bit.ly |
2022-11-03 |
delete person Simon Tonge |
2022-11-03 |
insert about_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-11-03 |
insert contact_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-11-03 |
insert index_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-11-03 |
insert management_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-11-03 |
insert person Jordan Coates |
2022-11-03 |
insert person Kevin Berry |
2022-11-03 |
insert terms_pages_linkeddomain greatchristmascarnivalnewbury.com |
2022-10-02 |
insert index_pages_linkeddomain bit.ly |
2022-08-28 |
delete email od..@gmail.com |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-29 |
insert email od..@gmail.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-04-24 |
delete person Martin Wales |
2022-04-07 |
update num_mort_outstanding 3 => 0 |
2022-04-07 |
update num_mort_satisfied 9 => 12 |
2022-03-24 |
delete otherexecutives Lucy Hayes |
2022-03-24 |
delete vpsales Elena Gurgul |
2022-03-24 |
insert cio Dave Bates |
2022-03-24 |
insert otherexecutives Amelia Gray |
2022-03-24 |
delete person Elena Gurgul |
2022-03-24 |
delete person Lucy Hayes |
2022-03-24 |
insert person Amelia Gray |
2022-03-24 |
insert person Dave Bates |
2022-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000807740012 |
2022-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000807740013 |
2022-03-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2021-12-23 |
delete index_pages_linkeddomain bit.ly |
2021-12-23 |
insert address Berkshire, RG14 7NZ
6. Supply of Food and Beverage |
2021-10-02 |
insert index_pages_linkeddomain bit.ly |
2021-08-31 |
delete index_pages_linkeddomain bit.ly |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-29 |
delete cio Glen Knight |
2021-07-29 |
insert vpsales Elena Gurgul |
2021-07-29 |
delete person Ben Brown |
2021-07-29 |
delete person Glen Knight |
2021-07-29 |
insert index_pages_linkeddomain bit.ly |
2021-07-29 |
update person_title Elena Gurgul: Head of C & E and Hotel Sales => Head of Sales |
2021-07-29 |
update person_title Martin Wales: Head of Catering => Head of Taste Newbury |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-27 |
delete index_pages_linkeddomain bit.ly |
2021-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LINK GROUP 10TH FLOOR, CENTRAL SQUARE
WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2021-05-28 |
update statutory_documents SAIL ADDRESS CREATED |
2021-05-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-05-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-05-27 |
delete source_ip 109.108.146.250 |
2021-05-27 |
insert index_pages_linkeddomain bit.ly |
2021-05-27 |
insert source_ip 172.67.71.70 |
2021-05-27 |
insert source_ip 104.26.8.2 |
2021-05-27 |
insert source_ip 104.26.9.2 |
2021-04-11 |
delete address 2 Forbury Place
33 Forbury Road
Reading RG1 3AD |
2021-04-11 |
delete address 34 Beckenham Road
Beckenham
Kent
BR3 4TU |
2021-04-11 |
insert address 10 th Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL |
2021-04-11 |
insert address 55 Baker Street
London
W1U 7EU |
2021-01-16 |
delete address 120 Regent Street
London
W1B 5FE |
2021-01-16 |
delete address Abbot's House
Abbey Street
Reading
Berks RG1 3BD |
2021-01-16 |
delete phone 01635 4001 |
2021-01-16 |
insert address 2 Forbury Place
33 Forbury Road
Reading RG1 3AD |
2021-01-16 |
insert address 5 St. Helen's Place,
London EC3A 6AB |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-04 |
insert phone 01635 4001 |
2020-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-06-28 |
delete cfo Claire Spencer |
2020-06-28 |
delete secretary Claire Spencer |
2020-06-28 |
delete person Claire Spencer |
2020-06-28 |
delete person Richard Smith |
2020-06-28 |
insert person Martin Wales |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-29 |
update person_description Matthew Thompson => Matthew Thompson |
2020-05-04 |
update statutory_documents SECRETARY APPOINTED MR MARK LEIGH |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER |
2020-04-29 |
insert cfo Mark Leigh |
2020-04-29 |
insert person Mark Leigh |
2020-04-29 |
update person_description Bryan Burrough => Bryan Burrough |
2020-04-29 |
update person_description Dominic J Burke => Dominic J Burke |
2020-04-29 |
update person_description Harry Herbert => Harry Herbert |
2020-04-29 |
update person_description Jim McGrath => Jim McGrath |
2020-04-29 |
update person_description Julian Thick => Julian Thick |
2020-04-29 |
update person_description Matthew Thompson => Matthew Thompson |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEIGH |
2020-02-28 |
insert cio Glen Knight |
2020-02-28 |
delete person Caroline Fleming |
2020-02-28 |
insert partner The Events Company |
2020-02-28 |
insert partner_pages_linkeddomain theeventscompany.co.uk |
2020-02-28 |
insert person Ben Brown |
2020-02-28 |
insert person Glen Knight |
2020-01-28 |
delete person Martin Wales |
2020-01-28 |
insert person Richard Smith |
2020-01-28 |
insert person Simon Tonge |
2019-10-28 |
delete address 29 Cloth Fair
London
EC1A 7NN |
2019-10-28 |
delete address Kingsbury House
15-17 King Street
London SE1Y 6QU |
2019-10-28 |
delete address Northern House
Woodsome Park
Fenay Bridge
Huddersfield HD8 0GA |
2019-10-28 |
delete address One Glass Wharf
Bristol BS2 0ZX |
2019-10-28 |
insert address 120 Regent Street
London
W1B 5FE |
2019-10-28 |
insert address 25 Charterhouse Square
London
EC1M 6AE |
2019-10-28 |
insert address 34 Beckenham Road
Beckenham
Kent
BR3 4TU |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-29 |
delete otherexecutives Brian Stewart-Brown |
2019-06-29 |
delete contact_pages_linkeddomain livedepartureboards.co.uk |
2019-06-29 |
delete person Brian Stewart-Brown |
2019-06-29 |
delete person Cilla Osgood |
2019-06-29 |
delete person Octavia Allen |
2019-06-29 |
insert contact_pages_linkeddomain thetrainline.com |
2019-06-29 |
insert person Caroline Fleming |
2019-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART-BROWN |
2019-03-24 |
delete cco Harriet Collins |
2019-03-24 |
delete cmo Rob Boobyer |
2019-03-24 |
delete person Richard Osgood |
2019-03-24 |
delete person Rob Boobyer |
2019-03-24 |
update person_title Harriet Collins: Head of Communications => Marcomms and Sponsorship Director; Member of the Management Team |
2019-03-24 |
update person_title Keith Ottesen: Clerk of the Course Designate => Clerk of the Course |
2019-02-15 |
insert otherexecutives Bryan Burrough |
2019-02-15 |
delete index_pages_linkeddomain bit.ly |
2019-02-15 |
insert person Bryan Burrough |
2019-01-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018 |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MR BRYAN ROBERT HARDY BURROUGH |
2018-12-02 |
delete otherexecutives Laurie Todd |
2018-12-02 |
delete personal_emails am..@newburygolf.co.uk |
2018-12-02 |
delete email am..@newburygolf.co.uk |
2018-12-02 |
delete person Laurie Todd |
2018-12-02 |
delete person Tracy Skinner |
2018-12-02 |
insert email ti..@yahoo.com |
2018-12-02 |
insert index_pages_linkeddomain bit.ly |
2018-12-02 |
insert person Elena Gurgul |
2018-12-02 |
insert person Keith Ottesen |
2018-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD |
2018-10-04 |
delete index_pages_linkeddomain smashballoon.com |
2018-08-14 |
delete index_pages_linkeddomain bit.ly |
2018-08-14 |
insert index_pages_linkeddomain smashballoon.com |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-06-26 |
delete cco Andy Clifton |
2018-06-26 |
delete vpsales Tracy Skinner |
2018-06-26 |
insert cco Harriet Collins |
2018-06-26 |
insert otherexecutives Matthew Thompson |
2018-06-26 |
delete person Andy Clifton |
2018-06-26 |
insert address Racecourse Road, Newbury, Berkshire RG14 7NZ |
2018-06-26 |
insert contact_pages_linkeddomain constantcontact.com |
2018-06-26 |
insert index_pages_linkeddomain bit.ly |
2018-06-26 |
insert person Harriet Collins |
2018-06-26 |
insert person Matthew Thompson |
2018-06-26 |
insert person Octavia Allen |
2018-06-26 |
insert registration_number Z5813431 |
2018-06-26 |
update person_title Tracy Skinner: Head of Sales => Commercial Manager - Events & Hotel |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-20 |
insert about_pages_linkeddomain pinterest.co.uk |
2018-04-20 |
insert contact_pages_linkeddomain pinterest.co.uk |
2018-01-27 |
delete address The Racecourse
Newbury
Berkshire
RG14 7PN |
2018-01-27 |
delete index_pages_linkeddomain bit.ly |
2018-01-25 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW LONGSTRETH THOMPSON |
2017-12-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-12-19 |
delete phone 01635 39673 |
2017-12-19 |
insert contact_pages_linkeddomain narnia.com |
2017-12-19 |
insert index_pages_linkeddomain bit.ly |
2017-12-05 |
update statutory_documents APPOINT ANOTHER AUDITOR 30/10/2017 |
2017-11-11 |
update robots_txt_status redevelopment.newburyracecourse.co.uk: 0 => 200 |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-07-29 |
delete source_ip 31.193.2.203 |
2017-07-29 |
insert about_pages_linkeddomain instagram.com |
2017-07-29 |
insert contact_pages_linkeddomain instagram.com |
2017-07-29 |
insert source_ip 109.108.146.250 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update num_mort_charges 11 => 13 |
2016-06-08 |
update num_mort_outstanding 1 => 3 |
2016-06-08 |
update num_mort_partsatisfied 3 => 1 |
2016-06-08 |
update num_mort_satisfied 7 => 9 |
2016-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000807740013 |
2016-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000807740012 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-25 |
update statutory_documents 31/07/15 NO MEMBER LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER MCGRATH |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCE |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-14 |
update statutory_documents 31/07/14 NO MEMBER LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED MISS CLAIRE EMMA SPENCER |
2014-03-11 |
update statutory_documents SECRETARY APPOINTED MISS CLAIRE EMMA SPENCER |
2014-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HORDERN |
2014-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HORDERN |
2013-12-27 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN MARK THICK |
2013-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGGINS |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-20 |
update statutory_documents 31/07/13 NO MEMBER LIST |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY MADELEINE ASTRID LLOYD WEBBER / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPENCE / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES BURKE / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NILS WILHELM ERIK PENSER / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE TODD / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HORDERN / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN HIGGINS / 19/08/2013 |
2013-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE HENRY MALCOLM HERBERT / 19/08/2013 |
2013-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HORDERN / 19/08/2013 |
2013-06-26 |
update accounts_last_madeup_date 2012-09-30 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update num_mort_outstanding 9 => 8 |
2013-06-23 |
update num_mort_satisfied 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-12-31 => 2012-09-30 |
2013-06-23 |
update num_mort_charges 10 => 11 |
2013-06-23 |
update num_mort_outstanding 8 => 1 |
2013-06-23 |
update num_mort_partsatisfied 0 => 3 |
2013-06-23 |
update num_mort_satisfied 2 => 7 |
2013-06-22 |
delete sic_code 9261 - Operate sports arenas & stadiums |
2013-06-22 |
insert sic_code 93110 - Operation of sports facilities |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-07 |
update statutory_documents 07/12/12 STATEMENT OF CAPITAL GBP 334832.60 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6 |
2012-11-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7 |
2012-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-11-21 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2012-11-05 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/12 |
2012-10-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-08-23 |
update statutory_documents 31/07/12 NO MEMBER LIST |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TREVOR STEWART-BROWN / 22/08/2012 |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN HIGGINS / 22/08/2012 |
2012-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-12 |
update statutory_documents 31/07/11 BULK LIST |
2011-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED JOHN DODDS |
2010-11-23 |
update statutory_documents DIRECTOR APPOINTED DOMINIC JAMES BURKE |
2010-11-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10 |
2010-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-08-16 |
update statutory_documents 31/07/10 BULK LIST |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SIEFF |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES |
2010-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-19 |
update statutory_documents 09/02/10 STATEMENT OF CAPITAL GBP 477650.00 |
2010-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED 13/01/2010 |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEWART-BROWN / 01/01/2009 |
2009-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIGGINS / 01/01/2009 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-10-21 |
update statutory_documents ADOPT ARTICLES 22/09/2008 |
2008-10-08 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/08 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents DIRECTOR APPOINTED RICHARD LAURENCE TODD |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDER BUTCHER |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK KERSHAW |
2008-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 31/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 31/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 31/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 31/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 31/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-01-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-28 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2003-01-28 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2002-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 31/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-06-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2002-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-06 |
update statutory_documents SECRETARY RESIGNED |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 31/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-06 |
update statutory_documents RETURN MADE UP TO 31/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-08-27 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/99 |
1999-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/98 |
1998-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-13 |
update statutory_documents PROSPECTUS |
1998-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-18 |
update statutory_documents S-DIV
29/05/98 |
1998-06-18 |
update statutory_documents £ NC 200000/400000
29/05/98 |
1998-06-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98 |
1998-06-09 |
update statutory_documents SUB DIV SHARES 29/05/98 |
1998-06-09 |
update statutory_documents ADOPT MEM AND ARTS 29/05/98 |
1998-06-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/05/98 |
1998-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS |
1997-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS |
1996-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-08-19 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-02 |
update statutory_documents RETURN MADE UP TO 31/07/93; CHANGE OF MEMBERS |
1993-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS |
1992-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-02 |
update statutory_documents RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS |
1991-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
1990-08-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1989-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-16 |
update statutory_documents RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS |
1989-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-29 |
update statutory_documents RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS |
1988-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-07-27 |
update statutory_documents ALTER MEM AND ARTS 120788 |
1988-07-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-04-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-11 |
update statutory_documents RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS |
1987-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-23 |
update statutory_documents RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS |
1985-08-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-10-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-09-26 |
update statutory_documents ALTER MEM AND ARTS |
1982-09-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1982-03-30 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1982-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1953-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
1904-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |