NORTHCROFT GOLF - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-09-29 update website_status FlippedRobots => FailedRobots
2023-09-01 update website_status FailedRobots => FlippedRobots
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-04 update website_status FailedRobots => FlippedRobots
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUSINESSES FOR JHB LTD / 28/04/2023
2023-04-17 update website_status FlippedRobots => FailedRobots
2023-04-07 delete address 4 HIGH STREET ALTON ENGLAND GU34 1BU
2023-04-07 insert address 2 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE UNITED KINGDOM GU34 2YT
2023-04-07 update registered_address
2023-03-25 update website_status FailedRobots => FlippedRobots
2023-03-09 update website_status FlippedRobots => FailedRobots
2023-02-12 update website_status FailedRobots => FlippedRobots
2023-01-27 update website_status FlippedRobots => FailedRobots
2023-01-03 update website_status FailedRobots => FlippedRobots
2022-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2022 FROM 4 HIGH STREET ALTON GU34 1BU ENGLAND
2022-11-15 update website_status FlippedRobots => FailedRobots
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-10-23 update website_status FailedRobots => FlippedRobots
2022-10-06 update website_status FlippedRobots => FailedRobots
2022-08-14 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-03 update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 514340
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 454340
2021-04-06 delete address Willowmead Greenham, Newbury Berks RG14 7ST UK
2021-04-06 update primary_contact Willowmead Greenham, Newbury Berks RG14 7ST UK => null
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-01 update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 354340
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-18 delete about_pages_linkeddomain twitter.com
2019-03-18 delete contact_pages_linkeddomain twitter.com
2019-03-18 delete index_pages_linkeddomain twitter.com
2019-03-18 delete terms_pages_linkeddomain twitter.com
2018-11-30 delete contact_pages_linkeddomain google.com
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / INVESTMENTS FOR JHB LIMITED / 22/05/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 254340
2018-07-07 delete address UNDYS COTTAGE 39 CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ
2018-07-07 insert address 4 HIGH STREET ALTON ENGLAND GU34 1BU
2018-07-07 update registered_address
2018-06-28 delete address 39 Charnham Street Hungerford, Berks RG17 0EJ UK
2018-06-28 delete phone +44 (0) 1488 685038
2018-06-28 insert address Willowmead Greenham, Newbury Berks RG14 7ST UK
2018-06-28 insert phone +44 (0) 1635 580203
2018-06-28 update primary_contact 39 Charnham Street Hungerford, Berks RG17 0EJ UK => Willowmead Greenham, Newbury Berks RG14 7ST UK
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNDYS COTTAGE 39 CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ
2018-05-04 insert general_emails in..@northcroftgolf.com
2018-05-04 insert email in..@northcroftgolf.com
2017-12-27 insert contact_pages_linkeddomain twitter.com
2017-11-25 delete about_pages_linkeddomain northcroftgolf.com
2017-11-25 delete contact_pages_linkeddomain northcroftgolf.com
2017-11-25 delete index_pages_linkeddomain northcroftgolf.com
2017-11-25 insert about_pages_linkeddomain zerobendgolf.com
2017-11-25 insert contact_pages_linkeddomain zerobendgolf.com
2017-11-25 insert index_pages_linkeddomain zerobendgolf.com
2017-11-25 update founded_year 2006 => null
2017-10-28 update person_title SAM Torrance: Ambassador to => null
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-16 update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 183800
2017-09-16 update person_title Sam Torrance: null => Ambassador to
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-01 update person_title SAM Torrance: Ambassador to => null
2016-11-03 update person_title Sam Torrance: null => Ambassador to
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-08 insert about_pages_linkeddomain wowslider.com
2016-07-12 update statutory_documents 31/10/15 STATEMENT OF CAPITAL GBP 80000
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-15 => 2017-07-31
2016-05-23 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-29 insert terms_pages_linkeddomain berkshirecompany.co.uk
2015-11-08 delete address UNDYS COTTAGE 39 CHARNHAM STREET HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EJ
2015-11-08 insert address UNDYS COTTAGE 39 CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ
2015-11-08 insert sic_code 32300 - Manufacture of sports goods
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-10-15
2015-11-08 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-10-15 update statutory_documents 15/10/15 FULL LIST
2015-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY BENNETT / 21/09/2015
2015-03-11 delete registration_number 05582800
2015-03-11 delete vat 903616542
2015-03-11 insert index_pages_linkeddomain northcroftgolf.com
2015-03-11 insert registration_number 9264173
2015-03-11 insert vat 203843628
2014-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILEY
2014-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-20 delete about_pages_linkeddomain youtu.be
2014-03-20 delete index_pages_linkeddomain youtu.be