CHILTERN LEISURE - History of Changes


DateDescription
2024-03-31 update robots_txt_status www.chiltern-leisure.co.uk: 0 => 200
2024-03-31 update website_status FlippedRobots => OK
2023-10-07 update website_status OK => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => 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
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 delete address Chilworth Court London Road Milton Common Thame OX9 2JY
2022-08-07 delete registration_number 6567836
2022-08-07 insert address Chilworth Court, Milton Common , Thame, Oxfordshire, OX9 2JY
2022-08-07 update primary_contact Chilworth Court London Road Milton Common Thame OX9 2JY => Chilworth Court Milton Common Thame Oxfordshire OX9 2JY
2022-08-07 update robots_txt_status www.chiltern-leisure.co.uk: 200 => 0
2022-07-07 delete address ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU
2022-07-07 insert address 4 CATTERICK ROAD BICESTER OXFORDSHIRE ENGLAND OX26 1AW
2022-07-07 update registered_address
2022-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2022 FROM ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-05-07 delete source_ip 217.160.107.97
2022-05-07 insert source_ip 213.171.214.192
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-12 insert alias Chiltern Leisure Ltd
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20 delete alias Chiltern Leisure Limited
2018-08-20 delete index_pages_linkeddomain io8.co.uk
2018-08-20 delete index_pages_linkeddomain our-catalogue.com
2018-08-20 delete source_ip 95.138.144.66
2018-08-20 insert address Chilworth Court London Road Milton Common Thame OX9 2JY
2018-08-20 insert index_pages_linkeddomain designer-websites.co.uk
2018-08-20 insert source_ip 217.160.107.97
2018-08-20 update robots_txt_status www.chiltern-leisure.co.uk: 404 => 200
2018-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-07-04 update statutory_documents FIRST GAZETTE
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID LAMBOURNE
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-07-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-06-30 delete source_ip 78.136.62.86
2016-06-30 insert source_ip 95.138.144.66
2016-06-13 update statutory_documents 16/04/16 FULL LIST
2016-03-09 delete contact_pages_linkeddomain micrographix.co.uk
2016-03-09 delete index_pages_linkeddomain micrographix.co.uk
2016-02-10 insert index_pages_linkeddomain online-catalogue.net
2016-02-10 insert index_pages_linkeddomain our-catalogue.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-07-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-06-11 update statutory_documents 16/04/15 FULL LIST
2014-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTTON
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE ENGLAND OX39 4PU
2014-06-07 insert address ROBERT HOUSE 19 STATION ROAD CHINNOR OXFORDSHIRE OX39 4PU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-26 update statutory_documents 16/04/14 FULL LIST
2014-03-09 insert index_pages_linkeddomain issuu.com
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
2013-09-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-09-06 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-13 update statutory_documents FIRST GAZETTE
2013-08-12 update statutory_documents 16/04/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5116 - Agents in textiles, footwear etc.
2013-06-21 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-21 update returns_last_madeup_date 2011-04-16 => 2012-04-16
2013-06-21 update returns_next_due_date 2012-05-14 => 2013-05-14
2013-02-09 insert alias Chiltern Leisure Limited
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 16/04/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-29 update statutory_documents 16/04/11 FULL LIST
2011-01-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-12-20 update statutory_documents SECRETARY APPOINTED MR SIMON DAVID LAMBOURNE
2010-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN LAMBOURNE
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-29 update statutory_documents 16/04/10 FULL LIST
2010-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LAMBOURNE / 16/04/2010
2009-10-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-14 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents DIRECTOR APPOINTED NICHOLAS DAVID HUTTON
2008-09-01 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION