THE RONNIE SCOTT'S JAZZ CLUB LIMITED - History of Changes


DateDescription
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
2023-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALI REZA FAGHINI NARAGHI / 18/11/2016
2023-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSEN / 18/11/2016
2023-05-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / SALLY ANNE GREENE / 18/11/2016
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
2022-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-08-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVIES / 25/08/2022
2022-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY GREENE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/10/2019
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-30 delete address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH
2020-10-30 insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2020-10-30 update registered_address
2020-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALI REZA FAGHINI NARAGHI / 22/10/2020
2020-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSEN / 22/10/2020
2020-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-09 update statutory_documents CESSATION OF MICHAEL HESELTINE WATT AS A PSC
2019-12-04 update statutory_documents SUB-DIVISION 22/11/19
2019-12-03 update statutory_documents ARTICLES OF ASSOCIATION
2019-12-03 update statutory_documents ADOPT ARTICLES 22/11/2019
2019-11-26 update statutory_documents DIRECTOR APPOINTED SANG XUAN BUI
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/04/2017
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GREENE / 24/01/2017
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-08 delete address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2016-07-08 insert address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH
2016-07-08 update registered_address
2016-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOURNE / 01/07/2016
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2016-05-17 update statutory_documents AUDITOR'S RESIGNATION
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-02 update statutory_documents 19/11/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-07 delete address PARK HOUSE 26 NORTH END ROAD LONDON ENGLAND NW11 7PT
2015-01-07 insert address PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-07 delete address HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW
2014-12-07 insert address PARK HOUSE 26 NORTH END ROAD LONDON ENGLAND NW11 7PT
2014-12-07 update registered_address
2014-12-02 update statutory_documents 19/11/14 FULL LIST
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-07 update statutory_documents DIRECTOR APPOINTED MICHAEL BUCKS
2014-09-07 update statutory_documents DIRECTOR APPOINTED MICHAEL HESELTINE WATT
2014-01-16 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2014-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLANAGAN
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-04 update statutory_documents 19/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-22 update account_category FULL => GROUP
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-19 update statutory_documents 19/11/12 FULL LIST
2012-09-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-22 update statutory_documents SECTION 519
2012-01-26 update statutory_documents 17/12/11 FULL LIST
2011-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-07-11 update statutory_documents ADOPT ARTICLES 30/06/2011
2011-07-11 update statutory_documents SUB-DIVISION 30/06/11
2011-04-13 update statutory_documents 17/12/10 FULL LIST
2010-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-19 update statutory_documents 19/11/09 FULL LIST
2009-02-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-28 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14 update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS
2007-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-10 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents S-DIV 14/03/06
2006-04-24 update statutory_documents NEW SECRETARY APPOINTED
2006-04-24 update statutory_documents SECRETARY RESIGNED
2006-04-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-30 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents COMPANY NAME CHANGED WESTFORT LIMITED CERTIFICATE ISSUED ON 03/09/04
2004-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents NEW SECRETARY APPOINTED
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2004-01-14 update statutory_documents SECRETARY RESIGNED
2003-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION