Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-13 |
insert contact_pages_linkeddomain google.com |
2023-10-13 |
insert person Nick Savage |
2023-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARINA COWDRAY |
2023-09-06 |
insert address Message *
Cowdray Farm Shop & Café
Easebourne GU29 0AJ, United Kingdom |
2023-09-06 |
insert person Claire Stammers |
2023-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VISCOUNT COWDRAY MICHAEL ORLANDO WEETMAN PEARSON / 06/04/2016 |
2023-05-23 |
insert email st..@cowdray.co.uk |
2023-05-23 |
insert person Jennifer Dunn |
2023-05-23 |
insert person Shaun Clarke |
2023-05-23 |
insert phone +44 (0)1730 814522 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
delete email ge..@geraldinejoaquim.co.uk |
2023-03-31 |
delete email nd..@gmail.com |
2023-03-31 |
delete management_pages_linkeddomain geraldinejoaquim.co.uk |
2023-03-31 |
delete person Geraldine Joaquim |
2023-03-31 |
delete person Natasha Duffield |
2023-03-31 |
insert management_pages_linkeddomain rachelshawyoga.co.uk |
2023-03-31 |
insert person Barney Tremaine |
2023-03-31 |
insert person David Wyatt |
2023-03-31 |
insert person Deborah Brown |
2023-03-31 |
insert person Emma Hague |
2023-03-31 |
insert person Rachel Shaw |
2023-03-31 |
update person_description Claire Best => Claire Best |
2023-03-31 |
update person_description Louisa Williams => Louisa Williams |
2023-01-25 |
update statutory_documents SECRETARY APPOINTED MISS CAROLINE HUMPHRIES |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MARKLEY |
2022-11-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-25 |
delete email ni..@firgrove-reed.co.uk |
2022-10-25 |
delete person Nicky Reed |
2022-10-25 |
insert email ge..@geraldinejoaquim.co.uk |
2022-10-25 |
insert email nd..@gmail.com |
2022-10-25 |
insert management_pages_linkeddomain geraldinejoaquim.co.uk |
2022-10-25 |
insert person Geraldine Joaquim |
2022-10-25 |
insert person Hannah Fullagar |
2022-10-25 |
insert person Jonathan Smith |
2022-10-25 |
insert person Natasha Duffield |
2022-06-29 |
delete management_pages_linkeddomain georgieoldfieldyoga.co.uk |
2022-06-29 |
delete management_pages_linkeddomain millierosepilatesyoga.com |
2022-06-29 |
delete person Georgie Oldfield |
2022-06-29 |
delete person Millie Carr |
2022-03-26 |
delete email rd..@btconnect.com |
2022-03-26 |
insert email rd..@gmail.com |
2022-03-26 |
insert management_pages_linkeddomain georgieoldfieldyoga.co.uk |
2022-03-26 |
insert person Georgie Oldfield |
2022-03-26 |
insert person Nick McDonald |
2021-12-23 |
insert otherexecutives Lauren Cleghorn |
2021-12-23 |
insert management_pages_linkeddomain millierosepilatesyoga.com |
2021-12-23 |
insert person Millie Carr |
2021-12-23 |
update person_description Sacha Kent => Sacha Kent |
2021-12-23 |
update person_description Sam Moor => Sam Moor |
2021-12-23 |
update person_description Sandrine Cranswick => Sandrine Cranswick |
2021-12-23 |
update person_title Lauren Cleghorn: Property Manager; Director of Property, Cowdray Estate => Director of Property, Cowdray Estate; Property Director |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-08-08 |
insert general_emails in..@sussextaichi.co.uk |
2021-08-08 |
insert email in..@sussextaichi.co.uk |
2021-08-08 |
insert management_pages_linkeddomain sussextaichi.co.uk |
2021-08-08 |
insert person Sam Moor |
2021-08-08 |
update person_description Claire Best => Claire Best |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-30 |
delete email ka..@gmail.com |
2021-06-30 |
delete email li..@livsyoga.co.uk |
2021-06-30 |
delete email pm..@perfectmotionphysio.com |
2021-06-30 |
delete management_pages_linkeddomain chandniyoga.com |
2021-06-30 |
delete management_pages_linkeddomain livsyoga.co.uk |
2021-06-30 |
delete management_pages_linkeddomain perfectmotionphysio.com |
2021-06-30 |
delete person Chandni Narvekar |
2021-06-30 |
delete person Kate Harvey |
2021-06-30 |
delete person Olivia Luckas |
2021-06-30 |
update person_description Louisa Williams => Louisa Williams |
2021-06-30 |
update person_title Sally Guile: Manager of Cowdray Heritage => Operations Manager of the Cowdray Heritage Trust; Manager of Cowdray Heritage |
2021-06-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-23 |
delete phone 01730 811106 |
2021-04-23 |
insert management_pages_linkeddomain chandniyoga.com |
2021-04-23 |
insert management_pages_linkeddomain orendawellbeing.co.uk |
2021-04-23 |
insert person Chandni Narvekar |
2021-04-23 |
insert person Louisa Williams |
2021-04-23 |
insert person Tim Allen |
2021-02-02 |
insert otherexecutives Ben Jupp |
2021-02-02 |
delete management_pages_linkeddomain clairebestyoga.com |
2021-02-02 |
insert email ka..@gmail.com |
2021-02-02 |
insert email pm..@perfectmotionphysio.com |
2021-02-02 |
insert email yo..@gmail.com |
2021-02-02 |
insert management_pages_linkeddomain mailanyone.net |
2021-02-02 |
insert management_pages_linkeddomain perfectmotionphysio.com |
2021-02-02 |
insert person Ben Jupp |
2021-02-02 |
insert person Kate Harvey |
2021-02-02 |
insert person Lauren Cleghorn |
2021-02-02 |
update person_description Claire Best => Claire Best |
2021-02-02 |
update person_description Kim Lovelace => Kim Lovelace |
2021-02-02 |
update person_description Olivia Luckas => Olivia Luckas |
2021-02-02 |
update person_description Pauline Johnson => Pauline Johnson |
2021-02-02 |
update person_description Sacha Kent => Sacha Kent |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-10-10 |
delete person King Power Gold Cup |
2020-10-10 |
insert person Nina Williams |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-17 |
insert career_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert contact_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert directions_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert index_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert openinghours_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert product_pages_linkeddomain e-s-p.com |
2020-07-17 |
insert terms_pages_linkeddomain e-s-p.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-14 |
delete address Holiday Cottages, West Sussex, Midhurst, GU28 9BX |
2019-12-31 |
insert address Golf Course, Midhurst GU29 0BB, UK |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
delete person Calloway Fitting Day |
2019-10-31 |
delete person Ping Fitting Day |
2019-10-01 |
insert person Calloway Fitting Day |
2019-10-01 |
insert person Ping Fitting Day |
2019-10-01 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-27 |
delete person Fitting Day |
2019-03-28 |
insert person Fitting Day |
2019-01-18 |
delete address Verification *
Cowdray Estate Office
Easebourne GU29 0AQ, United Kingdom |
2019-01-18 |
delete address Verification *
Cowdray Farm Shop & Cafe
Easebourne GU29 0AJ, United Kingdom |
2019-01-18 |
delete address Verification *
Cowdray Farm Shop & Café
Easebourne GU29 0AJ, United Kingdom |
2019-01-18 |
insert address Property Name *
Cowdray Estate Office
Easebourne GU29 0AQ, United Kingdom |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-09-10 |
delete email he..@cowdray.co.uk |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-28 |
insert address North Street, Midhurst. The postcode for sat nav is GU29 9DW |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-12-02 |
insert contact_pages_linkeddomain intelligentgolf.co.uk |
2017-10-24 |
insert email he..@cowdray.co.uk |
2017-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-15 |
delete address Cowdray Park Polo Club, Easebourne GU29 0AQ, United Kingdom |
2017-03-15 |
insert address Cowdray Hall, Park Way, Easebourne GU29 0AW, United Kingdom |
2017-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
delete source_ip 83.170.69.51 |
2016-12-23 |
insert source_ip 46.23.69.44 |
2016-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-08-10 |
insert phone 01730 811106 |
2016-04-25 |
insert about_pages_linkeddomain traveline.info |
2016-04-25 |
insert address North Street, Midhurst. The postcode for sat nav is GU29 9DW |
2016-03-14 |
update statutory_documents SECRETARY APPOINTED MR STUART JAMES MARKLEY |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN RUSSELL |
2016-01-07 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-15 |
update statutory_documents 09/12/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
insert email cr..@gmail.com |
2015-10-23 |
insert phone 07801 430194 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-04-28 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN EDWARD RUSSELL |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN DEARDEN |
2015-02-17 |
delete general_emails in..@cowdray.org.uk |
2015-02-17 |
delete email in..@cowdray.org.uk |
2015-02-17 |
insert email he..@cowdray.co.uk |
2015-02-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-02-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD RUSSELL |
2015-01-15 |
update statutory_documents 09/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WINDLE |
2014-02-17 |
delete source_ip 109.123.76.128 |
2014-02-17 |
insert source_ip 83.170.69.51 |
2014-01-07 |
delete address COWDRAY PARK COWDRAY PARK MIDHURST WEST SUSSEX GU29 0AJ |
2014-01-07 |
insert address COWDRAY PARK EASEBOURNE MIDHURST WEST SUSSEX GU29 0AJ |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
COWDRAY PARK COWDRAY PARK
MIDHURST
WEST SUSSEX
GU29 0AJ |
2013-12-16 |
update statutory_documents 09/12/13 FULL LIST |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-19 |
update website_status FlippedRobots => OK |
2013-10-16 |
update website_status OK => FlippedRobots |
2013-10-04 |
delete person Paul Strode |
2013-08-28 |
insert person Paul Strode |
2013-07-13 |
update website_status ServerDown => OK |
2013-07-13 |
insert general_emails en..@chiddingfoldgolf.co.uk |
2013-07-13 |
delete address Cowdray Park
Easebourne
Midhurst
West Sussex
GU29 OAJ |
2013-07-13 |
delete phone 01730 812799 |
2013-07-13 |
delete phone 01730 815040 |
2013-07-13 |
insert address Cowdray Park
Easebourne
Midhurst
West Sussex
GU29 0AJ |
2013-07-13 |
insert email en..@chiddingfoldgolf.co.uk |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-05-15 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-27 |
update website_status ServerDown => FlippedRobotsTxt |
2013-04-13 |
update website_status OK => ServerDown |
2013-03-08 |
update statutory_documents DIRECTOR APPOINTED VISCOUNTESS MARINA ROSE COWDRAY |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR BRUCE ROBERT NEWBIGGING |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW WINDLE |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED VISCOUNT COWDRAY MICHAEL ORLANDO WEETMAN PEARSON |
2013-03-07 |
update statutory_documents 22/02/13 STATEMENT OF CAPITAL GBP 200001 |
2013-03-06 |
update statutory_documents SECRETARY APPOINTED MR MARTYN JAMES DEARDEN |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA HAMILTON-FOX |
2013-02-03 |
update website_status OK |
2013-02-03 |
delete address Visitor Centre
Riverside Stables
Midhurst
West Sussex
GU29 9AL |
2013-02-03 |
delete phone 01730 810781 |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update statutory_documents 09/12/12 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-12-14 |
update statutory_documents 09/12/11 FULL LIST |
2010-12-09 |
update statutory_documents 09/12/10 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-12 |
update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010 |
2010-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
LOWER LODGE VANN ROAD
FERNHURST
SURREY
GU27 3NH
UNITED KINGDOM |
2010-01-06 |
update statutory_documents 03/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HAMILTON-FOX / 01/12/2009 |
2008-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |