FAMILY MARTIAL ARTS CENTRES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-19 insert person Preston Martial Arts
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-11 delete address 21 Church St, Littleborough OL15 8DA
2023-03-11 delete email bl..@btinternet.com
2023-03-11 insert address Kirby's Dance School Primrose Street Rochdale OL12 6AW
2023-03-11 insert email ro..@outlook.com
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-30 delete person Jacky Brown
2022-09-30 delete phone 07871 694572
2022-09-30 insert person Nick Ogden
2022-09-30 insert phone 07704 688071
2022-06-25 delete address Ten Acres Lane Sports Centre Ten Acres Lane Newton Heath Manchester M40 2SP
2022-06-25 delete email ne..@outlook.com
2022-06-25 delete phone 07578620102
2022-06-25 delete phone 07840 186910
2022-06-25 update person_title Newton Heath: Instructor => null
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-03-23 delete email mo..@outlook.com
2022-03-23 delete person Mr Mo Juma
2022-03-23 insert email lj..@aol.com
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-12-21 delete address House Studios Warwick Street Prestwich M25 3HN
2021-12-21 delete address Sale Leisure Centre Broad Road Sale Manchester M33 2AL
2021-12-21 insert address 25B Sedgley Gardens George Street Prestwich M25 9LW
2021-12-21 insert address Sale High School Norris Road Sale Manchester M33 3JR
2021-12-21 insert email sa..@gmail.com
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-10 delete address Hood Lane Community Centre Hood Lane North Great Sankey Warrington WA5 1ET
2021-08-10 delete email ch..@outlook.com
2021-08-10 delete phone 07393 826166
2021-08-10 insert address Golborne Methodist Church Hall Heath Street Golborne Warrington WA3 3AD
2021-08-10 insert address River Lane Saltney Chester CH4 8SL
2021-08-10 insert email de..@outlook.com
2021-08-10 insert phone 07485 201747
2021-08-10 update person_description Scott Williams => Scott Williams
2021-08-10 update person_title Scott Williams: Instructor => Instructor; Certified Blackbelt Instructor
2021-04-09 delete address Bobby Heywood House Wadsworth Industrial Estate Bridgeman St Bolton BL3 6SR
2021-04-09 insert address 29 Brigade Street Bolton BL1 4RP
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-03 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-01-29 delete address Sandy Lane Community Centre Saltney Chester CH4 8UB
2021-01-29 delete email st..@gmail.com
2021-01-29 insert email ne..@outlook.com
2021-01-29 update person_description Scott Williams => Scott Williams
2020-09-29 delete address Longridge Sports Centre Preston Road Longridge Preston PR3 3AN
2020-09-29 insert address Barnacre Primary School Barnacre Road Longridge Preston PR3 2PD
2020-07-22 delete address 298A Broadway Chadderton Oldham OL9 9QU
2020-07-22 insert address Osborne Mill, Waddington Street, Oldham OL9 6QQ
2020-07-22 insert phone 07582 675068
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-21 insert email ho..@outlook.com
2020-02-21 insert person Louise Armitage
2020-02-21 insert person Richard Hardstaff
2020-02-21 insert phone 07565207329
2020-02-21 update person_title Lora Shorthouse: Instructor; Certified Blackbelt Instructor; Certified Blackbelt Instructor / Adult, Childrens & Family => Certified Blackbelt Instructor
2020-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-19 update person_description David Smythe => David Smythe
2019-09-19 update person_description Peter Watt => Peter Watt
2019-09-19 update person_title David Smythe: Instructor; Master; Chief => Instructor; Master
2019-03-16 delete address Peter Street Centre Peter Street St Helens WA10 2EQ
2019-03-16 insert address Unit 1 Craig Court Standish Street St Helens WA10 1GJ
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH WELLS / 30/09/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH WELLS / 01/10/2017
2017-09-07 delete source_ip 54.228.234.241
2017-09-07 insert source_ip 5.134.8.115
2017-09-07 update robots_txt_status www.familymartialartscentres.com: 404 => 200
2017-05-17 delete address Cardinal Langley RC High School (Sports Hall) 1 Rochdale Road Middleton Manchester M24 2GL
2017-05-17 delete person Cardinal Langley
2017-05-17 insert address Hopwood Hall College Rochdale Road Middleton Manchester M24 6XH
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-04 insert alias Family Martial Arts Centres Blackpool
2016-10-07 delete address St Mark's Church St Marks Road Saltney Chester CH4 8DE
2016-10-07 insert address Sandy Lane Community Centre Saltney Chester CH4 8UB
2016-08-05 delete address Unit 8C Hurstwood Court PR25 3UQ
2016-08-05 insert address Cardinal Langley RC High School (Sports Hall) 1 Rochdale Road Middleton Manchester M24 2GL
2016-08-05 insert address Unit 8C Centurion Court Farington Lancashire PR25 3UQ
2016-08-05 update person_title Middleton Details: Cardinal Langley RC High School ( Gym Attached to Rear of School ) => Cardinal Langley RC High School ( Sports Hall )
2016-04-19 insert contact_pages_linkeddomain facebook.com
2016-04-19 insert phone 07725818484
2016-03-10 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-10 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-12 update statutory_documents 08/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-31 delete person Miss Victoria Nixon
2015-10-31 delete phone 07725 818 484
2015-10-31 insert address Liverpool Road Irlam Manchester M44 6BR
2015-10-31 insert address Sale Leisure Centre Broad Road Sale Manchester M33 2AL
2015-10-31 insert email al..@gmail.com
2015-10-31 insert person Mrs Victoria Smythe
2015-10-31 insert person Peter Watt
2015-10-31 insert phone 07702 976 820
2015-06-26 delete person Michael Cunliffe
2015-06-26 delete phone 07946 149 357
2015-06-26 insert person Joe Humphreys
2015-05-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-24 update statutory_documents 08/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-24 delete person David Sutton
2014-11-24 delete phone 07895 484 574
2014-11-24 insert address 1 Rochdale Road Middleton Manchester M24 2GL
2014-11-24 insert person Jacky Brown
2014-11-24 insert phone 07871 694572
2014-07-10 delete address Corporation Street Manchester Area Manchester M24 1AG
2014-07-10 delete phone 07814 352 471
2014-07-10 insert phone 07895 484 574
2014-04-20 delete otherexecutives Katie Wells
2014-04-20 delete address Unit 8C Centurion Court (off Wheelton Lane) Leyland Lancashire PR25 3UQ
2014-04-20 delete address Unit 8C Centurion Court Farington Lancashire PR25 3UQ
2014-04-20 delete address Unit 8C Centurion Court Wheelton Lane Farington Lancashire PR25 3UQ
2014-04-20 delete person Katie Wells
2014-04-20 insert address Unit 8C Hurstwood Court PR25 3UQ
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-28 update statutory_documents 08/02/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-31 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-12-27 delete address Unit 8C Centurion Court Preston Lancashire PR25 3UQ
2013-12-27 insert address Unit 8C Centurion Court Farington Lancashire PR25 3UQ
2013-11-29 delete address Unit 8C Centurion Court (off Wheelton Lane) Farington Preston Lancashire PR25 3UQ
2013-11-29 insert address Unit 8C Centurion Court Preston Lancashire PR25 3UQ
2013-09-04 delete source_ip 213.229.84.217
2013-09-04 insert source_ip 54.228.234.241
2013-06-25 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-25 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-04-16 update person_description Lora Shorthouse => Lora Shorthouse
2013-04-16 update person_title Lora Shorthouse: Blackbelt Certified Instructor / Adult, Childrens & Family; Instructor; Blackbelt Certified Instructor => Instructor; Certified Blackbelt Instructor; Certified Blackbelt Instructor / Adult, Childrens & Family
2013-02-26 update statutory_documents 29/02/12 TOTAL EXEMPTION FULL
2013-02-14 update statutory_documents 08/02/13 FULL LIST
2012-10-24 delete person Katie Wells
2012-10-24 delete person Master Salter
2012-10-24 delete address 173 - 175 Station Road Swinton Manchester M27 6BU
2012-10-24 delete address Unit 8C Centurion Court (off Wheelton Lane) Farington Lancashire PR25 3UQ
2012-10-24 insert address 173 Station Road Swinton Manchester M27 6BU
2012-10-24 insert address Unit 8C Centurion Court (off Wheelton Lane) Farington Preston Lancashire PR25 3UQ
2012-10-24 update person_title Christoper Cooke
2012-02-15 update statutory_documents 08/02/12 FULL LIST
2011-12-13 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-02-08 update statutory_documents 08/02/11 FULL LIST
2011-01-10 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-03-18 update statutory_documents 08/02/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH WELLS / 18/03/2010
2010-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SALTER / 18/03/2010
2010-01-09 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-12 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 15 SANDRINGHAM DRIVE BRINSCALL LANCS PR6 8SU
2009-01-19 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-03-11 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION