ELMS - History of Changes


DateDescription
2024-04-12 insert partner_pages_linkeddomain bishopsport.co.uk
2024-04-07 delete address 6 HEDDON STREET LONDON ENGLAND W1B 4BT
2024-04-07 insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-12 delete about_pages_linkeddomain kidzania.co.uk
2024-03-12 delete address 6 Heddon Street, London, England, W1B 4BT
2024-03-12 delete contact_pages_linkeddomain kidzania.co.uk
2024-03-12 delete index_pages_linkeddomain kidzania.co.uk
2024-03-12 delete management_pages_linkeddomain kidzania.co.uk
2024-03-12 delete partner_pages_linkeddomain kidzania.co.uk
2024-03-12 delete terms_pages_linkeddomain kidzania.co.uk
2024-03-12 insert address 35 Ballards Lane, London, England N3 1XW
2024-03-12 insert partner_pages_linkeddomain accesssport.org.uk
2024-03-12 insert partner_pages_linkeddomain meta-age.com
2024-03-12 insert person Dennis Marjanov
2023-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM 6 HEDDON STREET LONDON W1B 4BT ENGLAND
2023-11-16 update statutory_documents DIRECTOR APPOINTED MR JASON JOHN O'CONNOR
2023-11-16 update statutory_documents DIRECTOR APPOINTED MRS ANGELA STEVENS
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CRACKNELL
2023-09-20 delete address Suite 10013, 15 Ingestre Place, London W1F 0DU
2023-09-20 delete person Joe Poxon
2023-09-20 delete person Linda Dean
2023-09-20 insert about_pages_linkeddomain kidzania.co.uk
2023-09-20 insert address 6 Heddon Street, London, England, W1B 4BT
2023-09-20 insert contact_pages_linkeddomain kidzania.co.uk
2023-09-20 insert index_pages_linkeddomain kidzania.co.uk
2023-09-20 insert management_pages_linkeddomain kidzania.co.uk
2023-09-20 insert partner_pages_linkeddomain kidzania.co.uk
2023-09-20 insert person Tommy Gilland
2023-09-20 insert terms_pages_linkeddomain kidzania.co.uk
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-15 delete person Tez D'Ogullari
2023-07-15 insert person Joe Poxon
2023-07-15 update person_title Matt Bailey: Tennis Manager; Administration => Tennis Manager
2023-06-07 delete address SUITE 10013 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU
2023-06-07 insert address 6 HEDDON STREET LONDON ENGLAND W1B 4BT
2023-06-07 update registered_address
2023-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM SUITE 10013 15 INGESTRE PLACE LONDON W1F 0DU ENGLAND
2023-04-07 delete address 30 CITY ROAD LONDON EC1Y 2AB
2023-04-07 insert address SUITE 10013 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-22 delete otherexecutives Karen Dawson
2023-03-22 delete person Karen Dawson
2022-12-17 delete address 30 City Road, London, United Kingdom
2022-12-17 insert address Suite 10013, 15 Ingestre Place, London W1F 0DU
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2022-10-25 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2022-10-25 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM 30 CITY ROAD LONDON EC1Y 2AB
2022-09-14 delete person Dan Leaton
2022-09-14 delete person Rory Superfine
2022-09-14 insert person Tez D'Ogullari
2022-03-12 insert general_emails in..@theelms.co.uk
2022-03-12 delete email ma..@theelms.co.uk
2022-03-12 insert email in..@theelms.co.uk
2022-03-12 insert email ma..@theelms.co.uk
2021-12-14 delete alias Pantheon Leisure
2021-12-14 delete index_pages_linkeddomain therightdesign.com
2021-12-14 delete source_ip 109.123.121.115
2021-12-14 insert alias Elms Group Ltd
2021-12-14 insert alias The Elms Group
2021-12-14 insert phone 020 8954 8787
2021-12-14 insert source_ip 185.4.176.104
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-08-27 update statutory_documents DIRECTOR APPOINTED MR STEVEN WALLACE CRACKNELL
2021-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARNUM-SCHNEIDER
2021-04-07 update account_ref_month 12 => 3
2021-04-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-03-04 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2021-01-27 delete source_ip 83.170.112.252
2021-01-27 insert source_ip 109.123.121.115
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
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TODD FARNUM-SCHNEIDER / 09/10/2020
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-08 delete company_previous_name TENNIS PARTNERS LIMITED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN
2020-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TODD FARNUM-SCHNEIDER / 01/08/2019
2019-09-20 update statutory_documents DIRECTOR APPOINTED MR MATTHEW TODD FARNUM-SCHNEIDER
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MOSS
2019-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS
2019-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-10-27 delete source_ip 208.97.168.179
2018-10-27 insert source_ip 83.170.112.252
2018-10-27 update robots_txt_status soe.theelms.co.uk: 0 => 404
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
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-08-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 01/03/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL SIMMONDS / 11/06/2017
2017-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 11/06/2017
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-08 update account_category FULL => TOTAL EXEMPTION SMALL
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-20 update website_status FailedRobotsLimitReached => OK
2016-08-20 delete source_ip 77.92.75.101
2016-08-20 insert source_ip 208.97.168.179
2016-08-20 update robots_txt_status soe.theelms.co.uk: 200 => 0
2016-08-20 update robots_txt_status www.theelms.co.uk: 404 => 200
2016-04-15 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-03 update website_status FailedRobotsLimitReached => FailedRobots
2015-11-09 delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2015-11-09 insert address 30 CITY ROAD LONDON EC1Y 2AB
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-09 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-12 update statutory_documents 13/09/15 FULL LIST
2015-07-09 delete address 58-60 BERNERS STREET LONDON W1T 3JS
2015-07-09 insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-09 update registered_address
2015-06-29 update website_status FailedRobots => FailedRobotsLimitReached
2015-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2015-04-05 update website_status OK => FailedRobots
2014-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
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
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22 update statutory_documents 13/09/14 FULL LIST
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-23 update statutory_documents 13/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert sic_code 93120 - Activities of sport clubs
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-19 update statutory_documents 13/09/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 13/09/11 FULL LIST
2011-07-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 13/09/10 FULL LIST
2010-07-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM: REGENT HOUSE 5-7 BROADHURST GARDENS LONDON NW6 3RZ
2006-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents AUDITOR'S RESIGNATION
2005-09-28 update statutory_documents SECRETARY RESIGNED
2005-09-20 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22 update statutory_documents NC INC ALREADY ADJUSTED 26/01/05
2005-02-09 update statutory_documents £ NC 150000/300000 26/01
2004-12-06 update statutory_documents NEW SECRETARY APPOINTED
2004-12-06 update statutory_documents NEW SECRETARY APPOINTED
2004-12-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-04 update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09 update statutory_documents AUDITOR'S RESIGNATION
2003-10-28 update statutory_documents AUDITOR'S RESIGNATION
2003-10-07 update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-09 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-12 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-06 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-17 update statutory_documents £ NC 100/150000 30/06/00
2000-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/00 FROM: THE ELMS LTC PYNNACLES CLOSE STANMORE MIDDX
2000-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-17 update statutory_documents AUDITOR'S RESIGNATION
2000-07-17 update statutory_documents NC INC ALREADY ADJUSTED 30/06/00
2000-07-17 update statutory_documents ALTER ARTICLES 30/06/00
2000-06-22 update statutory_documents COMPANY NAME CHANGED TENNIS PARTNERS LIMITED CERTIFICATE ISSUED ON 22/06/00
1999-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-06 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-10-06 update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-16 update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1996-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-15 update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1995-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-10-18 update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-11-03 update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1993-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-10-07 update statutory_documents RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS
1992-10-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-10-06 update statutory_documents RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS
1992-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-10-21 update statutory_documents RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS
1990-12-05 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1990-10-17 update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS
1990-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1989-08-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-08-03 update statutory_documents ALTER MEM AND ARTS 260789
1989-05-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1989-04-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-04-26 update statutory_documents ALTER MEM AND ARTS 060489
1989-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/89 FROM: 4 BACHES STREET LONDON N1 6UB
1989-04-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION