FUTEBOL DE SALAO UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-07 delete company_previous_name MONDELBEECH LIMITED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-26 update account_category null => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2017-02-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-07 update num_mort_outstanding 2 => 1
2017-01-07 update num_mort_satisfied 0 => 1
2016-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-16 update statutory_documents SECRETARY APPOINTED MR MARK BENNETT
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-19 update statutory_documents 23/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR FREDERICK JAMES LOWE
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CLIFFORD
2015-07-07 update account_category TOTAL EXEMPTION SMALL => null
2015-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-07 update company_status Active - Proposal to Strike off => Active
2015-07-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-07-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-06-29 update statutory_documents 23/05/15 FULL LIST
2015-06-07 update company_status Active => Active - Proposal to Strike off
2015-06-02 update statutory_documents FIRST GAZETTE
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MCNALLY
2014-08-07 delete address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE ENGLAND OX1 5JW
2014-08-07 insert address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE OX1 5JW
2014-08-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-08-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-08-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-07-16 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-08 update statutory_documents 23/05/14 FULL LIST
2014-06-07 update company_status Active => Active - Proposal to Strike off
2014-06-03 update statutory_documents FIRST GAZETTE
2013-10-31 update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOSEPH MCNALLY
2013-08-01 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-08-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-07-09 update statutory_documents 23/05/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-07-01 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 delete address 2ND FLOOR 26 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JS
2013-06-24 insert address CUMNOR ROAD WOOTTON BOARS HILL OXFORD OXFORDSHIRE ENGLAND OX1 5JW
2013-06-24 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 93199 - Other sports activities
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-06-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 2ND FLOOR 26 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JS
2013-01-09 update statutory_documents DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN CLIFFORD
2012-12-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-08 update statutory_documents 23/05/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 23/05/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010
2010-06-15 update statutory_documents 23/05/10 FULL LIST
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents NC INC ALREADY ADJUSTED 17/03/08
2008-04-01 update statutory_documents GBP NC 100/10000 17/03/2008
2008-03-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-14 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07
2006-06-18 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-29 update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-06-02 update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-18 update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM: UNIT C12 LEDSTON LUCK ENTERPRISE PARK LEDSTON LUCK LEEDS WEST YORKSHIRE LS25 7BS
2002-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-28 update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-17 update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00
2000-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 34 CHANDOS PLACE LEEDS WEST YORKSHIRE LS8 1QS
2000-06-02 update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/99
1999-06-16 update statutory_documents RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 28/02/98
1998-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-08-12 update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-03-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/98 FROM: FOURTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB
1998-03-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-20 update statutory_documents NEW SECRETARY APPOINTED
1998-03-20 update statutory_documents DIRECTOR RESIGNED
1998-03-20 update statutory_documents DIRECTOR RESIGNED
1998-02-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-10 update statutory_documents COMPANY NAME CHANGED MONDELBEECH LIMITED CERTIFICATE ISSUED ON 11/02/98
1997-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-10 update statutory_documents DIRECTOR RESIGNED
1997-06-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION