RYYC - History of Changes


DateDescription
2023-08-10 update website_status IndexPageFetchError => OK
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-08 update website_status OK => IndexPageFetchError
2023-06-07 update statutory_documents SECRETARY APPOINTED MR CRISPIN RICHARD BLYTH
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-07 update statutory_documents CESSATION OF JOHN CHARLES ERNEST BULLOCK AS A PSC
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULLOCK
2023-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BULLOCK
2023-03-29 delete service_pages_linkeddomain clubmin.net
2023-03-29 update website_status IndexPageFetchError => OK
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-01-25 update website_status OK => IndexPageFetchError
2022-12-24 update website_status IndexPageFetchError => OK
2022-10-22 update website_status OK => IndexPageFetchError
2022-08-18 update website_status IndexPageFetchError => OK
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-19 update website_status OK => IndexPageFetchError
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-02-08 insert service_pages_linkeddomain clubmin.net
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-02 delete index_pages_linkeddomain sailwave.com
2021-07-02 delete openinghours_pages_linkeddomain sailwave.com
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2021-01-17 update robots_txt_status www.ryyc.org.uk: 200 => 406
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-30 insert contact_pages_linkeddomain sailwave.com
2020-03-30 insert index_pages_linkeddomain sailwave.com
2020-03-30 insert openinghours_pages_linkeddomain sailwave.com
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-12-28 delete source_ip 77.72.0.90
2019-12-28 insert source_ip 109.107.38.92
2019-10-31 insert person Sat November
2019-08-20 delete person Catherine Watts
2019-08-20 delete person Sat July
2019-08-20 insert index_pages_linkeddomain webcollect.org.uk
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-19 delete person Bob Taylor
2019-07-19 delete person Fred Ingham
2019-07-19 delete person Sat June
2019-07-19 delete person Will Bell
2019-07-19 insert person Catherine Watts
2019-07-19 insert person P Marshall
2019-07-19 insert person S P Wood
2019-07-19 insert person Sat July
2019-06-06 delete person Sat May
2019-06-06 insert person Sat June
2019-04-26 insert person Sat May
2019-03-27 insert person Sat April
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-12 delete person G Clark
2018-05-12 delete person Greg Q Gray
2018-05-12 delete person J Illingworth
2018-05-12 delete person M Abbey
2018-05-12 delete person N B Woodhouse
2018-05-12 delete person P Leach
2018-05-12 delete person Sat April
2018-05-12 insert person Bob Taylor
2018-05-12 insert person Chris Brash
2018-05-12 insert person Crispin Blyth
2018-05-12 insert person Julie Lodge
2018-05-12 insert person Mike Kaye
2018-05-12 insert person Phil Wright
2018-05-12 insert person Sean Clarkson
2018-05-12 insert person Will Bell
2018-05-12 update person_title Joe Franks: Race Captain => Rear Commodore Dinghies ); Rear Commodore Dinghies
2018-05-12 update person_title John Rix: Trustee => an Outstanding Member
2018-05-11 update num_mort_outstanding 4 => 0
2018-05-11 update num_mort_satisfied 0 => 4
2018-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-25 insert person Sat April
2017-12-15 delete person Sat November
2017-11-06 update statutory_documents DIRECTOR APPOINTED MR CRISPIN RICHARD BLYTH
2017-11-06 update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILLIAM STANTON
2017-11-06 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN RIX
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN RICHARD BLYTH
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM STANTON
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN RIX
2017-11-06 update statutory_documents CESSATION OF JOHN ROBERT RIX AS A PSC
2017-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RIX
2017-10-30 insert person Sat November
2017-09-23 delete person Sat August
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 delete person Sat July
2017-07-31 insert person Sat August
2017-07-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-01 delete person Sat May
2017-07-01 delete source_ip 185.116.212.119
2017-07-01 insert person Sat July
2017-07-01 insert source_ip 77.72.0.90
2017-05-15 delete person Sat March
2017-05-15 insert person Sat May
2017-03-11 delete person Sat January
2017-03-11 insert person Sat March
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-25 insert person Sat January
2016-08-25 delete person Sat July
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-30 update robots_txt_status www.ryyc.org.uk: 404 => 200
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-25 delete otherexecutives Rachel Porter
2016-04-25 insert otherexecutives Anita Ingham l
2016-04-25 insert otherexecutives Graham Clark l
2016-04-25 insert otherexecutives Sam Turner
2016-04-25 delete index_pages_linkeddomain quickline.co.uk
2016-04-25 delete person Rachel Porter
2016-04-25 delete person Simon Hayhurst
2016-04-25 delete person Will Bell
2016-04-25 delete source_ip 79.170.44.87
2016-04-25 insert index_pages_linkeddomain kpmg.co.uk
2016-04-25 insert index_pages_linkeddomain lloydstsb.com
2016-04-25 insert person Anita Ingham l
2016-04-25 insert person Graham Clark l
2016-04-25 insert person Sam Turner
2016-04-25 insert source_ip 185.116.212.119
2016-03-08 update statutory_documents 03/03/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-01 delete person J Peacock
2015-06-01 delete person S P Wood
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-30 update statutory_documents 03/03/15 FULL LIST
2015-03-11 insert index_pages_linkeddomain quickline.co.uk
2015-01-07 delete index_pages_linkeddomain bartsbash.co.uk
2015-01-07 delete index_pages_linkeddomain clipperroundtheworld.com
2014-11-06 insert index_pages_linkeddomain bartsbash.co.uk
2014-08-29 delete index_pages_linkeddomain bridlingtonfreepress.co.uk
2014-08-29 insert index_pages_linkeddomain clipperroundtheworld.com
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-03 delete person J W Preece
2014-06-03 insert person J Peacock
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-19 update statutory_documents 03/03/14 FULL LIST
2013-11-08 delete fax 01262 678319
2013-11-08 insert index_pages_linkeddomain clipperroundtheworld.com
2013-11-08 insert index_pages_linkeddomain facebook.com
2013-11-08 insert index_pages_linkeddomain ryyc.blogspot.co.uk
2013-11-08 insert person Simon Hayhurst
2013-11-08 insert person Will Bell
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-06 update statutory_documents 03/03/13 FULL LIST
2013-01-05 delete person Chris Maw
2013-01-05 delete person Jane Maw
2012-07-09 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 03/03/12 FULL LIST
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 03/03/2012
2012-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 03/03/2012
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-03-23 update statutory_documents 03/03/11 FULL LIST
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-03-19 update statutory_documents 03/03/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ERNEST BULLOCK / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RIX / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNK / 18/03/2010
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HERMAN
2009-05-14 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-03-31 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-03-11 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-04 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-01 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents DIRECTOR RESIGNED
2005-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-19 update statutory_documents SECRETARY RESIGNED
2005-03-22 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-04-07 update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-04-04 update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-13 update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-09 update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents NEW SECRETARY APPOINTED
2000-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-03-14 update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-04-09 update statutory_documents RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1998-03-17 update statutory_documents RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-03-27 update statutory_documents RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1996-03-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-03-26 update statutory_documents RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-04-18 update statutory_documents RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
1995-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-03-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-03-30 update statutory_documents RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS
1994-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93
1993-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92
1993-04-29 update statutory_documents RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS
1992-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-13 update statutory_documents RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS
1992-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91
1991-06-25 update statutory_documents RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS
1991-05-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1990-05-16 update statutory_documents RETURN MADE UP TO 03/03/90; FULL LIST OF MEMBERS
1990-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89
1989-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88
1989-06-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-06-12 update statutory_documents RETURN MADE UP TO 04/03/89; FULL LIST OF MEMBERS
1988-04-20 update statutory_documents RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS
1988-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87
1987-04-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-04-01 update statutory_documents DIRECTOR RESIGNED
1987-03-27 update statutory_documents RETURN MADE UP TO 07/03/87; FULL LIST OF MEMBERS
1987-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE