YES PLEASE GOLF - History of Changes


DateDescription
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