SERIOUS SPORT - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-04 delete person Jasmine Chauhan
2023-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-04-21 delete source_ip 134.213.40.214
2023-04-21 insert person Jasmine Chauhan
2023-04-21 insert source_ip 159.65.16.37
2023-02-17 insert email ch..@serioussport.co.uk
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-07-13 delete person John Parry
2022-06-12 delete person Phil Howard-Jones
2022-06-12 insert person John Parry
2022-04-11 insert person Phil Howard-Jones
2022-02-06 insert index_pages_linkeddomain bit.ly
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-06 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-07-31 delete person Phil Howard-Jones
2021-06-29 insert person Phil Howard-Jones
2021-02-17 delete index_pages_linkeddomain bit.ly
2021-02-17 delete person Jasmine Chauhan
2021-02-08 delete address 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2021-02-08 insert address GASCOYNE HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK UNITED KINGDOM IP28 6JY
2021-02-08 update registered_address
2021-01-17 delete person Hampshire North
2021-01-17 delete person Jordan Finney
2021-01-17 insert person Jasmine Chauhan
2020-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 15 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NX
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-07-28 delete person Ross Blackman
2020-07-28 delete person Simon Church
2020-07-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-06-27 delete person John Parry
2020-05-28 insert person John Parry
2020-03-28 insert person Emma Halford
2020-02-26 insert person Tom Flack
2020-01-27 delete person Andy Hobday
2020-01-27 delete person Chris Lock
2020-01-27 delete person Rob Crocker
2020-01-27 insert index_pages_linkeddomain bit.ly
2020-01-27 insert person James Bird
2020-01-27 insert person Ross Blackman
2020-01-27 insert person Simon Church
2020-01-27 update person_title Debbie Rider: null => Production Team
2020-01-27 update person_title Zoe Randall: Head of Printing => Head of Sublimation
2019-10-27 insert person Chris Lock
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-28 delete person John Parry
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-28 insert person John Parry
2019-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-06-24 delete person John Parry
2019-05-24 insert person John Parry
2019-04-23 delete person John Parry
2019-03-24 delete person Mark Allum
2019-03-24 insert person John Parry
2019-02-15 delete career_pages_linkeddomain hotjar.com
2019-02-15 delete management_pages_linkeddomain hotjar.com
2019-02-15 delete person Phil Howard-Jones
2019-02-15 insert person Mark Allum
2019-02-15 update robots_txt_status www.seriouscricket.co.uk: 404 => 200
2019-01-11 delete about_pages_linkeddomain hotjar.com
2019-01-11 delete person Carrie Ralph
2019-01-11 delete portfolio_pages_linkeddomain hotjar.com
2019-01-11 delete terms_pages_linkeddomain hotjar.com
2019-01-11 insert person Phil Howard-Jones
2019-01-11 update person_description Joe Lawrance => Joe Lawrance
2019-01-11 update person_description Terina Dale => Terina Dale
2019-01-11 update person_title Joe Lawrance: Operations Team => Production Manager
2019-01-11 update person_title Terina Dale: Member of the Team => Head of Embroidery
2018-12-03 update robots_txt_status www.seriouscricket.co.uk: 200 => 404
2018-10-25 delete person Daniel Croft
2018-10-25 insert person Luke Ryan
2018-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID RIDER / 21/08/2018
2018-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KAY RIDER / 21/08/2018
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-16 insert terms_pages_linkeddomain hotjar.com
2018-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-06-29 delete person Martin Darlow
2018-06-29 delete terms_pages_linkeddomain hotjar.com
2018-05-13 insert about_pages_linkeddomain hotjar.com
2018-05-13 insert career_pages_linkeddomain hotjar.com
2018-05-13 insert management_pages_linkeddomain hotjar.com
2018-05-13 insert person Martin Darlow
2018-05-13 insert portfolio_pages_linkeddomain hotjar.com
2018-05-13 insert terms_pages_linkeddomain hotjar.com
2017-12-28 delete source_ip 162.13.201.211
2017-12-28 insert source_ip 134.213.40.214
2017-12-28 update robots_txt_status www.seriouscricket.co.uk: 404 => 200
2017-11-16 insert person Paul Bew
2017-09-18 delete person Mark Allum
2017-09-18 insert person Luke Ryan
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-01 insert person Damian Scurr
2017-08-01 insert person Mark Allum
2017-07-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-03 delete person Mark Allum
2017-07-03 insert person Jasmine Chauhan
2017-03-16 insert person Terina Dale
2017-03-16 update person_description Daniel Croft => Daniel Croft
2017-03-16 update person_description Joe Lawrance => Joe Lawrance
2017-03-16 update person_description Natalie Cawthorne => Natalie Cawthorne
2017-03-16 update person_description Rob Crocker => Rob Crocker
2017-03-16 update person_title Andy Hobday: Cricket Centre Manager; Close Next Coach => Close Next Coach
2017-03-16 update person_title Daniel Croft: Printing Team => Production Team
2017-03-16 update person_title Michael Cook: Retail Operations => Retail Manager
2017-03-16 update person_title Natalie Cawthorne: null => Production Team
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-15 delete person Luke Ryan
2016-07-17 insert person Luke Ryan
2016-06-10 delete person Luke Ryan
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-18 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-30 insert person Hampshire North
2016-03-30 insert person Joe Lawrance
2016-03-30 insert person Jordan Finney
2016-03-30 insert person Luke Ryan
2016-01-12 update robots_txt_status www.seriouscricket.co.uk: 0 => 404
2015-10-12 delete person John Parry
2015-10-12 insert person Phil Howard-Jones
2015-10-12 update robots_txt_status seriouscricket.co.uk: 200 => 0
2015-10-12 update robots_txt_status www.seriouscricket.co.uk: 200 => 0
2015-09-14 insert person John Parry
2015-09-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-21 update statutory_documents 19/08/15 FULL LIST
2015-08-14 delete person Phil Howard-Jones
2015-07-11 insert person Phil Howard-Jones
2015-06-12 insert about_pages_linkeddomain t.co
2015-06-12 insert career_pages_linkeddomain t.co
2015-06-12 insert contact_pages_linkeddomain t.co
2015-06-12 insert index_pages_linkeddomain t.co
2015-06-12 insert management_pages_linkeddomain t.co
2015-06-12 insert portfolio_pages_linkeddomain t.co
2015-06-12 insert terms_pages_linkeddomain t.co
2015-05-14 delete about_pages_linkeddomain t.co
2015-05-14 delete career_pages_linkeddomain t.co
2015-05-14 delete contact_pages_linkeddomain t.co
2015-05-14 delete index_pages_linkeddomain t.co
2015-05-14 delete management_pages_linkeddomain t.co
2015-05-14 delete portfolio_pages_linkeddomain t.co
2015-05-14 delete terms_pages_linkeddomain t.co
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-15 delete source_ip 159.100.183.90
2015-01-15 insert source_ip 162.13.201.211
2014-10-09 delete source_ip 46.20.125.67
2014-10-09 insert source_ip 159.100.183.90
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents 19/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-02 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-29 delete address Unit 5 The Broadway Courtyard Thatcham Berkshire RG19 3HQ
2013-08-29 delete phone 01635 868838
2013-08-20 update statutory_documents 19/08/13 FULL LIST
2013-07-15 delete address Adidas Incurza Pro Cricket Bat 2012 - Harrow
2013-07-15 delete contact_pages_linkeddomain multimap.com
2013-07-15 insert contact_pages_linkeddomain google.co.uk
2013-06-22 delete sic_code 5242 - Retail sale of clothing
2013-06-22 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-05-31 insert address Adidas Incurza Pro Cricket Bat 2012 - Harrow
2013-03-10 insert alias Serious Cricket
2013-02-21 delete alias Serious Cricket
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 19/08/12 FULL LIST
2011-09-20 update statutory_documents 19/08/11 FULL LIST
2011-08-18 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 19/08/10 FULL LIST
2009-10-01 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-09-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2008-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RIDER / 31/10/2008
2008-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH RIDER / 31/10/2008
2008-10-02 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents PREVEXT FROM 31/08/2007 TO 30/11/2007
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 1 WALTON WAY NEWBURY BERKSHIRE RG14 2LL
2007-10-16 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-17 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents COMPANY NAME CHANGED SERIOUS-SPORT LIMITED CERTIFICATE ISSUED ON 18/11/05
2005-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION