JRP LEISURE LIMITED - History of Changes


DateDescription
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-12 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / SOK LEISURE LIMITED / 04/03/2022
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-06 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC THORNLEY / 15/11/2021
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-13 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES SELWAY / 14/05/2021
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT POLLEDRI / 26/03/2021
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT POLLEDRI / 26/04/2021
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT POLLEDRI / 26/04/2021
2021-03-20 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-19 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES SELWAY
2021-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOK LEISURE LIMITED
2021-03-19 update statutory_documents CESSATION OF JOHN ERIC THORNLEY AS A PSC
2021-03-18 update statutory_documents ADOPT ARTICLES 01/03/2021
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT POLLEDRI / 05/07/2017
2018-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT POLLEDRI / 05/07/2017
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-03 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-11 update statutory_documents 11/03/16 FULL LIST
2015-05-07 delete address 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE ENGLAND PE25 2AT
2015-05-07 insert address 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-05-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-04-07 delete address 27 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT
2015-04-07 insert address 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE ENGLAND PE25 2AT
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-04-07 update registered_address
2015-04-07 update statutory_documents 11/03/15 FULL LIST
2015-03-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 27 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT POLLEDRI / 19/03/2014
2014-03-12 update statutory_documents 11/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-08
2013-04-05 update statutory_documents 11/03/13 FULL LIST
2012-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL
2012-04-17 update statutory_documents 08/03/12 FULL LIST
2012-03-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/11/2011
2012-03-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 08/03/11 FULL LIST
2010-10-11 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 08/03/10 FULL LIST
2009-11-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents CURREXT FROM 31/03/2009 TO 31/05/2009
2009-04-14 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents DIRECTOR APPOINTED JOHN THORNLEY
2008-05-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN EDE
2008-05-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY PHILIP ASHTON
2008-05-29 update statutory_documents DIRECTOR APPOINTED JOHN ROBERT POLLEDRI
2008-05-29 update statutory_documents DIRECTOR APPOINTED MICHAEL PAUL
2008-05-21 update statutory_documents NC INC ALREADY ADJUSTED 16/05/08
2008-05-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-21 update statutory_documents ALTER ARTICLES 16/05/2008
2008-05-21 update statutory_documents GBP NC 1000/10000 16/05/2008
2008-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM NEW STREET CHAMBERS NEW STREET GRIMSBY SOUTH HUMBERSIDE DN31 1HH
2008-04-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-15 update statutory_documents COMPANY NAME CHANGED SECA (NO 27) LIMITED CERTIFICATE ISSUED ON 18/04/08
2008-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION