MENDIP SPRING GOLF CLUB - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-19 delete office_emails of..@mendipspringgolfclub.com
2023-07-19 delete email of..@mendipspringgolfclub.com
2023-07-19 insert email cl..@mendipspringgolfclub.com
2023-07-18 update statutory_documents 31/03/23 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
2022-12-27 insert contact_pages_linkeddomain leafletjs.com
2022-12-27 insert contact_pages_linkeddomain openstreetmap.org
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-09-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-21 delete source_ip 46.137.178.161
2022-08-21 delete source_ip 46.137.179.108
2022-08-21 insert source_ip 34.250.161.149
2022-08-21 insert source_ip 34.251.163.236
2022-07-22 delete source_ip 46.137.170.120
2022-07-22 insert source_ip 46.137.178.161
2022-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL MIKULLA / 24/06/2022
2022-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MIKULLA / 24/06/2022
2022-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET MIKULLA / 24/06/2022
2022-06-20 delete source_ip 46.137.176.15
2022-06-20 delete source_ip 54.228.196.213
2022-06-20 insert source_ip 46.137.170.120
2022-06-20 insert source_ip 46.137.179.108
2022-05-20 delete source_ip 46.137.175.145
2022-05-20 delete source_ip 46.137.176.230
2022-05-20 insert phone 056 556 73
2022-05-20 insert registration_number 056 556 73
2022-05-20 insert source_ip 46.137.176.15
2022-05-20 insert source_ip 54.228.196.213
2022-04-19 delete source_ip 54.217.255.252
2022-04-19 delete source_ip 54.228.188.177
2022-04-19 insert source_ip 46.137.175.145
2022-04-19 insert source_ip 46.137.176.230
2022-03-07 update num_mort_outstanding 1 => 0
2022-03-07 update num_mort_satisfied 2 => 3
2022-02-07 update num_mort_outstanding 3 => 1
2022-02-07 update num_mort_satisfied 0 => 2
2022-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-01-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056556730003
2022-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-13 delete source_ip 176.34.177.180
2021-12-13 delete source_ip 54.247.109.72
2021-12-13 insert source_ip 54.217.255.252
2021-12-13 insert source_ip 54.228.188.177
2021-09-20 delete source_ip 176.34.100.56
2021-09-20 delete source_ip 54.228.222.104
2021-09-20 insert source_ip 176.34.177.180
2021-09-20 insert source_ip 54.247.109.72
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-18 delete source_ip 176.34.116.40
2021-08-18 delete source_ip 54.217.232.28
2021-08-18 insert source_ip 176.34.100.56
2021-08-18 insert source_ip 54.228.222.104
2021-07-17 delete source_ip 176.34.106.205
2021-07-17 delete source_ip 54.228.207.5
2021-07-17 insert source_ip 176.34.116.40
2021-07-17 insert source_ip 54.217.232.28
2021-06-14 delete source_ip 54.217.254.55
2021-06-14 delete source_ip 54.247.163.7
2021-06-14 insert source_ip 176.34.106.205
2021-06-14 insert source_ip 54.228.207.5
2021-04-19 delete source_ip 176.34.109.249
2021-04-19 delete source_ip 54.246.93.191
2021-04-19 insert source_ip 54.217.254.55
2021-04-19 insert source_ip 54.247.163.7
2021-02-25 delete source_ip 176.34.248.230
2021-02-25 delete source_ip 54.217.252.17
2021-02-25 insert source_ip 176.34.109.249
2021-02-25 insert source_ip 54.246.93.191
2021-01-24 delete source_ip 176.34.120.192
2021-01-24 delete source_ip 176.34.120.189
2021-01-24 insert source_ip 176.34.248.230
2021-01-24 insert source_ip 54.217.252.17
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-27 delete source_ip 176.34.108.216
2020-09-27 delete source_ip 176.34.107.99
2020-09-27 insert source_ip 176.34.120.192
2020-09-27 insert source_ip 176.34.120.189
2020-07-19 delete source_ip 54.228.188.143
2020-07-19 delete source_ip 54.228.214.146
2020-07-19 insert source_ip 176.34.108.216
2020-07-19 insert source_ip 176.34.107.99
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete source_ip 54.217.210.155
2020-06-18 delete source_ip 54.217.242.123
2020-06-18 insert source_ip 54.228.188.143
2020-06-18 insert source_ip 54.228.214.146
2020-05-19 delete source_ip 46.137.104.137
2020-05-19 delete source_ip 54.247.118.184
2020-05-19 insert source_ip 54.217.210.155
2020-05-19 insert source_ip 54.217.242.123
2020-03-19 insert person Scott Thompson
2020-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / C.P. MIKULLA LIMITED / 30/11/2019
2020-02-18 delete source_ip 176.34.125.231
2020-02-18 delete source_ip 54.246.101.107
2020-02-18 insert source_ip 46.137.104.137
2020-02-18 insert source_ip 54.247.118.184
2020-01-07 delete address 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR
2020-01-07 insert address MENDIP SPRING GOLF CLUB HONEYHALL LANE CONGRESBURY NORTH SOMERSET UNITED KINGDOM BS49 5JT
2020-01-07 update registered_address
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR
2019-11-13 delete source_ip 54.246.108.128
2019-11-13 insert source_ip 54.246.101.107
2019-10-14 delete source_ip 54.247.87.26
2019-10-14 delete source_ip 54.247.109.227
2019-10-14 insert source_ip 176.34.125.231
2019-10-14 insert source_ip 54.246.108.128
2019-08-15 delete source_ip 176.34.188.80
2019-08-15 delete source_ip 176.34.186.142
2019-08-15 insert source_ip 54.247.87.26
2019-08-15 insert source_ip 54.247.109.227
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-15 delete source_ip 176.34.102.19
2019-06-15 delete source_ip 54.247.101.151
2019-06-15 insert source_ip 176.34.188.80
2019-06-15 insert source_ip 176.34.186.142
2019-02-10 insert general_emails in..@mendipspringgolfclub.com
2019-02-10 delete source_ip 46.137.91.12
2019-02-10 insert email in..@mendipspringgolfclub.com
2019-02-10 insert email sc..@mendipspringgolfclub.com
2019-02-10 insert source_ip 176.34.102.19
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-11-17 delete source_ip 46.137.172.10
2018-11-17 delete source_ip 54.247.98.135
2018-11-17 insert source_ip 46.137.91.12
2018-11-17 insert source_ip 54.247.101.151
2018-10-14 delete source_ip 46.137.86.164
2018-10-14 delete source_ip 54.246.106.225
2018-10-14 insert source_ip 46.137.172.10
2018-10-14 insert source_ip 54.247.98.135
2018-09-12 delete source_ip 176.34.106.202
2018-09-12 delete source_ip 54.246.92.212
2018-09-12 insert source_ip 46.137.86.164
2018-09-12 insert source_ip 54.246.106.225
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-12 delete source_ip 176.34.123.235
2018-04-12 delete source_ip 54.247.104.226
2018-04-12 insert source_ip 176.34.106.202
2018-04-12 insert source_ip 54.246.92.212
2018-02-28 delete source_ip 176.34.240.189
2018-02-28 insert source_ip 176.34.123.235
2018-01-17 update website_status FlippedRobots => OK
2018-01-17 delete source_ip 46.137.83.215
2018-01-17 delete source_ip 54.247.79.210
2018-01-17 insert source_ip 176.34.240.189
2018-01-17 insert source_ip 54.247.104.226
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-26 update website_status OK => FlippedRobots
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-24 delete source_ip 176.34.238.169
2017-11-24 delete source_ip 54.246.127.250
2017-11-24 insert source_ip 46.137.83.215
2017-11-24 insert source_ip 54.247.79.210
2017-10-26 delete source_ip 46.137.178.87
2017-10-26 insert source_ip 176.34.238.169
2017-09-15 delete source_ip 176.34.250.146
2017-09-15 delete source_ip 176.34.180.82
2017-09-15 insert source_ip 46.137.178.87
2017-09-15 insert source_ip 54.246.127.250
2017-08-06 delete source_ip 46.137.105.57
2017-08-06 delete source_ip 54.247.67.70
2017-08-06 insert source_ip 176.34.250.146
2017-08-06 insert source_ip 176.34.180.82
2017-07-08 delete source_ip 79.125.106.119
2017-07-08 insert source_ip 54.247.67.70
2017-05-22 delete source_ip 176.34.116.192
2017-05-22 delete source_ip 46.137.108.252
2017-05-22 insert source_ip 79.125.106.119
2017-05-22 insert source_ip 46.137.105.57
2017-04-03 delete source_ip 176.34.111.219
2017-04-03 delete source_ip 176.34.97.99
2017-04-03 delete source_ip 54.247.91.71
2017-04-03 delete source_ip 54.247.95.245
2017-04-03 insert source_ip 176.34.116.192
2017-04-03 insert source_ip 46.137.108.252
2017-02-04 delete source_ip 54.247.100.94
2017-02-04 insert source_ip 54.247.95.245
2017-01-07 delete source_ip 176.34.188.205
2017-01-07 delete source_ip 46.51.175.247
2017-01-07 delete source_ip 54.247.75.58
2017-01-07 insert source_ip 176.34.111.219
2017-01-07 insert source_ip 176.34.97.99
2017-01-07 insert source_ip 54.247.91.71
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-19 delete source_ip 54.246.94.188
2016-11-19 insert source_ip 54.247.100.94
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-22 delete source_ip 176.34.106.30
2016-10-22 delete source_ip 54.75.236.201
2016-10-22 insert source_ip 46.51.175.247
2016-10-22 insert source_ip 54.246.94.188
2016-09-22 delete index_pages_linkeddomain ben-smith.net
2016-09-22 delete index_pages_linkeddomain websitedesign-bristol.com
2016-09-22 delete source_ip 188.65.114.122
2016-09-22 insert source_ip 176.34.188.205
2016-09-22 insert source_ip 176.34.106.30
2016-09-22 insert source_ip 54.75.236.201
2016-09-22 insert source_ip 54.247.75.58
2016-07-02 delete contact_pages_linkeddomain brsgolf.com
2016-07-02 insert contact_pages_linkeddomain intelligentgolf.co.uk
2016-02-11 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-11 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-04 update statutory_documents 15/12/15 FULL LIST
2015-12-03 insert contact_pages_linkeddomain websitedesign-bristol.com
2015-12-03 insert index_pages_linkeddomain websitedesign-bristol.com
2015-10-12 delete index_pages_linkeddomain justgiving.com
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-14 insert contact_pages_linkeddomain brsgolf.com
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete general_emails in..@mendipspringgolfclub.com
2015-01-13 delete email in..@mendipspringgolfclub.com
2015-01-13 delete index_pages_linkeddomain force4computing.co.uk
2015-01-13 delete source_ip 54.246.209.93
2015-01-13 insert index_pages_linkeddomain ben-smith.net
2015-01-13 insert index_pages_linkeddomain justgiving.com
2015-01-13 insert source_ip 188.65.114.122
2015-01-13 update robots_txt_status www.mendipspringgolfclub.com: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-23 update statutory_documents 15/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update website_status OK => FlippedRobots
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 2 => 3
2014-07-07 update num_mort_outstanding 2 => 3
2014-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056556730003
2014-05-07 insert company_previous_name MIKULLA PARK HOMES LIMITED
2014-05-07 update name MIKULLA PARK HOMES LIMITED => MIKULLA LEISURE LIMITED
2014-04-30 delete phone 01934 853080
2014-04-10 update statutory_documents COMPANY NAME CHANGED MIKULLA PARK HOMES LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-03-27 insert phone 01934 853080
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-02 update statutory_documents 15/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-01 insert office_emails of..@mendipspringgolfclub.com
2013-11-01 insert email of..@mendipspringgolfclub.com
2013-10-23 delete address Honeyhall Lane Congresbury, BS49 5JT
2013-10-23 delete contact_pages_linkeddomain brsgolf.com
2013-10-23 delete fax 01934 853021
2013-10-23 delete index_pages_linkeddomain brsgolf.com
2013-10-23 delete phone 01934 853 080
2013-10-23 delete source_ip 91.121.84.118
2013-10-23 insert address Honeyhall Lane Congresbury Bristol North Somerset BS49 5JT
2013-10-23 insert contact_pages_linkeddomain force4computing.co.uk
2013-10-23 insert contact_pages_linkeddomain google.co.uk
2013-10-23 insert index_pages_linkeddomain force4computing.co.uk
2013-10-23 insert source_ip 54.246.209.93
2013-10-23 update primary_contact Honeyhall Lane Congresbury, BS49 5JT => Honeyhall Lane Congresbury Bristol North Somerset BS49 5JT
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 delete source_ip 83.166.168.139
2013-05-17 insert source_ip 91.121.84.118
2012-12-21 update statutory_documents 15/12/12 FULL LIST
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIKULLA
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIDI MIKULLA
2012-01-03 update statutory_documents 15/12/11 NO CHANGES
2011-09-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 15/12/10 FULL LIST
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JAYNE MIKULLA / 12/11/2010
2010-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA PORTCH
2010-11-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 15/12/09 FULL LIST
2009-08-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PORTCH / 02/01/2009
2008-11-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR
2008-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-12 update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION