RICHARDSON SPORT - History of Changes


DateDescription
2024-03-23 delete about_pages_linkeddomain neavecreative.co.uk
2024-03-23 delete casestudy_pages_linkeddomain neavecreative.co.uk
2024-03-23 delete contact_pages_linkeddomain neavecreative.co.uk
2024-03-23 delete index_pages_linkeddomain neavecreative.co.uk
2024-03-23 delete management_pages_linkeddomain neavecreative.co.uk
2024-03-23 insert address 2nd Floor Parkview House Towngate Office Park Brighouse West Yorkshire HD6 4AB
2024-03-23 insert registration_number 7280150
2024-03-23 update primary_contact null => 2nd Floor Parkview House Towngate Office Park Brighouse West Yorkshire HD6 4AB
2023-07-04 delete contact_pages_linkeddomain zoom.us
2023-07-04 delete person Chris Honnor
2023-07-04 delete person Taryn Guy
2023-07-04 insert person Jordan Fagbola
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-17 insert person Chris Honnor
2023-03-17 insert person Steve Flynn
2023-03-17 insert person Taryn Guy
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-07 delete address UNIT 6 TANNERY BUSINESS CENTRE BRADFORD ROAD, NORTHOWRAM HALIFAX ENGLAND HX3 7HR
2022-05-07 insert address 2ND FLOOR PARKVIEW HOUSE TOWNGATE OFFICE PARK BRIGHOUSE ENGLAND HD6 4AB
2022-05-07 update registered_address
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM UNIT 6 TANNERY BUSINESS CENTRE BRADFORD ROAD, NORTHOWRAM HALIFAX HX3 7HR ENGLAND
2022-03-09 delete person Amrisha Kudhail
2021-09-14 delete person Jordan Fagbola
2021-09-14 delete person Nicola Pickford
2021-09-14 insert person Amrisha Kudhail
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete address 74 Dickenson Road, Rusholme, Manchester M14 5AF
2021-06-09 delete address Taekwondo Centre Ten Acres Sports Complex Ten Acres Lane Manchester M40 2SP
2021-06-09 insert email em..@richardsonsport.co.uk
2021-06-09 insert person James Langford
2021-06-09 update primary_contact 74 Dickenson Road, Rusholme, Manchester M14 5AF => null
2021-06-07 delete address 74 DICKENSON ROAD RUSHOLME MANCHESTER M14 5HF
2021-06-07 insert address UNIT 6 TANNERY BUSINESS CENTRE BRADFORD ROAD, NORTHOWRAM HALIFAX ENGLAND HX3 7HR
2021-06-07 update account_category UNAUDITED ABRIDGED => null
2021-06-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-06-07 update registered_address
2021-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 74 DICKENSON ROAD RUSHOLME MANCHESTER M14 5HF
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-21 update person_description Emma Hughes => Emma Hughes
2021-02-21 update person_description Garry Owen => Garry Owen
2021-02-21 update person_description Jordan Fagbola => Jordan Fagbola
2021-02-21 update person_description Mike Brown-Fraser => Mike Brown-Fraser
2021-02-21 update person_description Nicola Pickford => Nicola Pickford
2021-01-20 delete person Mike Brown Frazer
2021-01-20 insert address Taekwondo Centre Ten Acres Sports Complex Ten Acres Lane Manchester M40 2SP
2021-01-20 insert person Mike Brown-Fraser
2020-10-30 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-10-30 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-09-29 delete person Andrew Sutcliffe
2020-09-29 delete registration_number 7280150
2020-09-29 insert index_pages_linkeddomain neavecreative.co.uk
2020-08-30 update statutory_documents 30/08/19 UNAUDITED ABRIDGED
2020-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-06-08 update accounts_next_due_date 2020-05-30 => 2020-08-30
2020-05-22 insert contact_pages_linkeddomain linkedin.com
2020-05-22 insert contact_pages_linkeddomain youtube.com
2020-05-22 insert index_pages_linkeddomain linkedin.com
2020-05-22 insert index_pages_linkeddomain youtube.com
2020-05-22 insert industry_tag football fitness, athletic coaching and mentoring
2019-09-19 delete about_pages_linkeddomain convertplug.com
2019-09-19 delete index_pages_linkeddomain convertplug.com
2019-09-19 delete index_pages_linkeddomain instagram.com
2019-09-19 delete industry_tag coaching and athlete mentoring
2019-09-19 delete management_pages_linkeddomain convertplug.com
2019-09-19 delete phone 07858895452
2019-09-19 delete source_ip 217.160.0.250
2019-09-19 insert email wa..@richardsonsport.co.uk
2019-09-19 insert person Andrew Sutcliffe
2019-09-19 insert person GARRY OWEN
2019-09-19 insert person JAMES HOLLIS
2019-09-19 insert phone 0161 465 1726
2019-09-19 insert registration_number 7280150
2019-09-19 insert source_ip 35.246.24.25
2019-09-19 update person_description Emma Hughes => EMMA HUGHES
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-30 => 2018-08-30
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-30 update statutory_documents 30/08/18 UNAUDITED ABRIDGED
2019-04-10 update statutory_documents DIRECTOR APPOINTED MISS EMMA HUGHES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-30
2018-07-08 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-06-29 update statutory_documents 30/08/17 UNAUDITED ABRIDGED
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-02-26 insert founder Wayne Richardson
2018-02-26 insert otherexecutives Wayne Richardson
2018-02-26 insert industry_tag coaching and athlete mentoring
2018-02-26 update person_description Emma Hughes => Emma Hughes
2018-02-26 update person_description Wayne Richardson => Wayne Richardson
2018-02-26 update person_title Wayne Richardson: Co Founder & Director => Co Founder & Director; Founder; Director
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HUGHES
2017-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RICHARDSON
2017-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE RICHARDSON / 06/04/2016
2017-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-05-30
2017-09-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-05 update statutory_documents FIRST GAZETTE
2017-08-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-07-27 delete source_ip 217.160.230.221
2017-07-27 insert source_ip 217.160.0.250
2017-07-27 insert terms_pages_linkeddomain convertplug.com
2017-06-21 delete person Adam Heywood Strength
2017-06-21 delete person Terezia Borcsok
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update accounts_next_due_date 2017-05-31 => 2017-08-31
2017-05-31 update statutory_documents PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-02-09 update account_ref_day 30 => 31
2017-02-09 update account_ref_month 4 => 8
2017-02-09 update accounts_next_due_date 2017-01-31 => 2017-05-31
2017-01-31 update statutory_documents PREVEXT FROM 30/04/2016 TO 31/08/2016
2017-01-24 update person_title Emma Hughes: Co Founder & Director => Business Manager
2016-11-27 update website_status FailedRobots => OK
2016-11-27 delete address 74 Dickenson Road, Rusholme. M14 5AF
2016-11-27 delete industry_tag athletic fitness coaching and sports mentoring
2016-11-27 insert address 74 Dickenson Road, Rusholme, Manchester M14 5AF
2016-11-27 update primary_contact 74 Dickenson Road, Rusholme. M14 5AF => 74 Dickenson Road, Rusholme, Manchester M14 5AF
2016-08-27 update website_status FlippedRobots => FailedRobots
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-24 update website_status OK => FlippedRobots
2016-07-15 update statutory_documents 10/06/16 FULL LIST
2016-06-10 delete source_ip 82.165.243.169
2016-06-10 insert industry_tag athletic fitness coaching and sports mentoring
2016-06-10 insert person Mitchel Finlay
2016-06-10 insert service_pages_linkeddomain wordpress.org
2016-06-10 insert source_ip 217.160.230.221
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-04-30
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-01-31
2016-05-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-03-29 insert person Gordon Taylor
2016-03-29 insert person Howard Wilkinson
2016-03-29 update founded_year 2010 => null
2016-03-12 update account_ref_day 31 => 30
2016-03-12 update account_ref_month 5 => 4
2016-03-12 update accounts_next_due_date 2016-02-29 => 2016-05-31
2016-02-29 update statutory_documents PREVSHO FROM 31/05/2015 TO 30/04/2015
2016-02-09 insert address 74 Dickenson Road, Rusholme Manchester M14 5HF
2015-12-02 delete person Tim Coates
2015-12-02 delete source_ip 212.227.209.210
2015-12-02 insert source_ip 82.165.243.169
2015-07-08 update accounts_last_madeup_date 2013-06-30 => 2014-05-31
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-02-29
2015-07-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-06-30 update statutory_documents 10/06/15 FULL LIST
2015-06-10 delete email wa..@hotmail.co.uk
2015-06-10 delete person Daniel Heald
2015-06-10 delete phone 07976609164
2015-06-10 insert email em..@richardsonsport.co.uk
2015-06-10 insert phone 07858895452
2015-05-13 delete source_ip 77.240.0.249
2015-05-13 insert source_ip 212.227.209.210
2015-04-11 delete address Etihad Complex Sportcity Gate 13 Rowsley Street Manchester M11 3FF
2015-04-11 delete alias Richardson Consulting (Manchester) Ltd
2015-04-11 delete registration_number 780150
2015-04-11 insert address 74 Dickenson Road, Rusholme. M14 5AF
2015-04-11 insert address Richardson Sport, 74 Dickenson Road, Rusholme, Manchester M14 5AF
2015-04-07 update account_ref_day 30 => 31
2015-04-07 update account_ref_month 6 => 5
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-06-30
2015-03-31 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/05/2014
2014-07-07 delete address 74 DICKENSON ROAD RUSHOLME MANCHESTER UNITED KINGDOM M14 5HF
2014-07-07 insert address 74 DICKENSON ROAD RUSHOLME MANCHESTER M14 5HF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-28 update statutory_documents 10/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA HUGHES
2014-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA HUGHES
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-19 update statutory_documents 10/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 96040 - Physical well-being activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 10/06/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMA HUGHES / 01/01/2012
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RICHARDSON / 01/01/2012
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 9 NEWLANDS DRIVE EAST DIDSBURY MANCHESTER M20 5NW UNITED KINGDOM
2011-06-21 update statutory_documents 10/06/11 FULL LIST
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA EMMA HUGHES / 01/01/2011
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RICHARDSON / 01/01/2011
2010-11-30 update statutory_documents 18/06/10 STATEMENT OF CAPITAL GBP 2
2010-11-18 update statutory_documents DIRECTOR APPOINTED EMMA EMMA HUGHES
2010-11-18 update statutory_documents DIRECTOR APPOINTED WAYNE RICHARDSON
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS