Date | Description |
2023-10-08 |
delete source_ip 54.154.62.13 |
2023-10-08 |
insert source_ip 3.249.82.88 |
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 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-05-31 |
delete source_ip 18.203.103.79 |
2023-05-31 |
insert source_ip 54.154.62.13 |
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 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
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 account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-04 |
delete address Unit 3 Churchill Road, Bicester, Oxon, OX26 4PZ |
2020-03-04 |
delete index_pages_linkeddomain businesscatalyst.com |
2020-03-04 |
delete source_ip 54.246.209.120 |
2020-03-04 |
insert index_pages_linkeddomain codetopixels.com |
2020-03-04 |
insert index_pages_linkeddomain ebay.co.uk |
2020-03-04 |
insert source_ip 18.203.103.79 |
2020-02-07 |
delete address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
2020-02-07 |
insert address UNIT 3 CHURCHILL ROAD BICESTER ENGLAND OX26 4PZ |
2020-02-07 |
update registered_address |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM
7 MERLIN CENTRE GATEHOUSE CLOSE
AYLESBURY
HP19 8DP |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-25 |
delete address Witney Lakes Golf Resort
Downs Road
Witney,
OX29 0SY |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
2017-12-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE STRODE / 20/12/2017 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-25 |
delete sales_emails sa..@yespleasegolf.co.uk |
2017-09-25 |
delete address 6-8 Frogmoor
The Chilterns Shopping Centre,
High Wycombe,
HP13 5DG |
2017-09-25 |
delete address Overstone Park Golf Club,
Billing Lane,
Northampton,
NN3 0AS |
2017-09-25 |
delete address Wavendon Golf Centre,
Lower End Road,
Milton Keynes,
MK17 8DA |
2017-09-25 |
delete email sa..@yespleasegolf.co.uk |
2017-09-25 |
insert address Witney Lakes Golf Resort
Downs Road
Witney,
OX29 0SY |
2017-07-10 |
delete about_pages_linkeddomain urbanelement.com |
2017-07-10 |
delete contact_pages_linkeddomain urbanelement.com |
2017-07-10 |
delete index_pages_linkeddomain urbanelement.com |
2017-07-10 |
delete terms_pages_linkeddomain urbanelement.com |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
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 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-01-08 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2015-12-31 |
update statutory_documents 23/12/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY UNITED KINGDOM HP19 8DP |
2015-01-07 |
insert address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-01-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2014-12-23 |
update statutory_documents 23/12/14 FULL LIST |
2014-07-11 |
insert address 6-8 Frogmoor
The Chilterns Shopping Centre,
High Wycombe,
HP13 5DG |
2014-07-07 |
delete address 26 IDA ROAD SKEGNESS LINCOLNSHIRE PE25 2AR |
2014-07-07 |
insert address 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY UNITED KINGDOM HP19 8DP |
2014-07-07 |
update reg_address_care_of PEACH & CO ACCOUNTANTS => null |
2014-07-07 |
update registered_address |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
C/O PEACH & CO ACCOUNTANTS
26 IDA ROAD
SKEGNESS
LINCOLNSHIRE
PE25 2AR |
2014-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE STRODE / 08/05/2014 |
2014-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LAWRENCE STRODE / 08/05/2014 |
2014-05-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071117640001 |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-21 |
update statutory_documents 23/12/13 FULL LIST |
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 |
2013-09-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete source_ip 192.150.8.140 |
2013-08-31 |
insert source_ip 54.246.209.120 |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
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 |
2013-01-02 |
update statutory_documents 23/12/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 23/12/11 FULL LIST |
2011-09-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 23/12/10 FULL LIST |
2010-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA STRODE |
2010-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
C/O PEACH & CO 26 IDA ROAD
SKEGNESS
LINCOLNSHIRE
PE25 2AR
UNITED KINGDOM |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED JOHN LAWRENCE STRODE |
2010-02-01 |
update statutory_documents DIRECTOR APPOINTED PATRICIA ANN STRODE |
2010-02-01 |
update statutory_documents SECRETARY APPOINTED JOHN LAWRENCE STRODE |
2010-02-01 |
update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 2 |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
2009-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |