Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MARSHALL / 21/09/2018 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ANDREW MARSHALL / 21/09/2018 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-11-07 |
delete address 26 WOODSTOCK ROAD MILTON WESTON-SUPER-MARE AVON BS22 8AH |
2018-11-07 |
insert address 2 POLDEN ROAD WESTON-SUPER-MARE ENGLAND BS23 2TB |
2018-11-07 |
update registered_address |
2018-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM
26 WOODSTOCK ROAD
MILTON
WESTON-SUPER-MARE
AVON
BS22 8AH |
2018-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-01-08 |
update company_status Active - Proposal to Strike off => Active |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-12-05 |
update statutory_documents 01/10/16 STATEMENT OF CAPITAL GBP 1 |
2016-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN MARSHALL |
2016-11-22 |
update statutory_documents FIRST GAZETTE |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
2015-11-09 |
delete address 26 WOODSTOCK ROAD MILTON WESTON-SUPER-MARE AVON ENGLAND BS22 8AH |
2015-11-09 |
insert address 26 WOODSTOCK ROAD MILTON WESTON-SUPER-MARE AVON BS22 8AH |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-11-09 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-10-05 |
update statutory_documents 05/09/15 FULL LIST |
2015-07-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
2015-03-07 |
delete address RYCOTE LODGE, 24 ALBERT ROAD CLEVEDON NORTH SOMERSET BS21 7RR |
2015-03-07 |
insert address 26 WOODSTOCK ROAD MILTON WESTON-SUPER-MARE AVON ENGLAND BS22 8AH |
2015-03-07 |
update registered_address |
2015-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
RYCOTE LODGE, 24 ALBERT ROAD
CLEVEDON
NORTH SOMERSET
BS21 7RR |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-09 |
update statutory_documents 05/09/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-06 |
update statutory_documents 05/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 9262 - Other sporting activities |
2013-06-22 |
insert sic_code 93199 - Other sports activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-22 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents 05/09/12 FULL LIST |
2012-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 07/09/2012 |
2012-06-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 05/09/11 FULL LIST |
2011-06-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 05/09/10 FULL LIST |
2010-09-06 |
update statutory_documents COMPANY NAME CHANGED PRO FOOTBALL FIVES LIMITED
CERTIFICATE ISSUED ON 06/09/10 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 05/09/2010 |
2010-09-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-08-21 |
update statutory_documents COMPANY NAME CHANGED JAMES MARSHALL PS LIMITED
CERTIFICATE ISSUED ON 24/08/09 |
2009-01-21 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-05 |
update statutory_documents SECRETARY RESIGNED |
2006-09-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |