SPARROW GOLF ACADEMY LIMITED - History of Changes


DateDescription
2023-06-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-02 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-04-21 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 delete address C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2023-04-07 insert address 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM, C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SPARROW / 09/03/2023
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SPARROW / 09/03/2023
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SPARROW
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-08-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-07-08 update statutory_documents 26/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2015-08-12 insert address C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2015-08-12 update reg_address_care_of C/O E R LLOYD & COMPANY LTD => null
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-12 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-21 update statutory_documents DIRECTOR APPOINTED MR MARK SPARROW
2015-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD SPARROW
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM, C/O C/O E R LLOYD & COMPANY LTD, REGENT HOUSE BATH AVENUE, WOLVERHAMPTON, WV1 4EG
2015-07-06 update statutory_documents 26/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address REGENT HOUSE BATH AVENUE WOLVERHAMPTON UNITED KINGDOM WV1 4EG
2014-07-07 insert address REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-07-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-06-17 update statutory_documents 26/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-02 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-27 update statutory_documents 26/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 85510 - Sports and recreation education
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-01-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 26/05/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, REGENT HOUSE BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG, ENGLAND
2011-06-29 update statutory_documents 26/05/11 FULL LIST
2010-07-19 update statutory_documents CURRSHO FROM 31/05/2011 TO 30/04/2011
2010-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION