JRB GOLF LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-16 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-04-07 delete address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA
2022-04-07 insert address 14 SHEPHERDS CLOSE HAMBROOK CHICHESTER WEST SUSSEX UNITED KINGDOM PO18 8FD
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update registered_address
2022-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2022 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA
2022-03-04 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-19 delete source_ip 83.170.68.204
2021-05-19 insert source_ip 109.123.121.70
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-18 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BRIANCE
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-23 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-16 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17
2018-01-05 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-10 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-10 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-09 update statutory_documents 04/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX ENGLAND PO18 9AA
2014-08-07 insert address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-14 update statutory_documents 04/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY
2013-09-06 insert address 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX ENGLAND PO18 9AA
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-05 update statutory_documents 04/07/13 FULL LIST
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066388020002
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANCE
2013-01-28 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 04/07/12 FULL LIST
2012-04-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 04/07/11 FULL LIST
2011-02-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 04/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BRIANCE / 01/10/2009
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BRIANCE / 01/10/2009
2010-03-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents COMPANY NAME CHANGED MAMBA LEISURE WEAR (UK) LIMITED CERTIFICATE ISSUED ON 05/12/08
2008-10-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-08-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-15 update statutory_documents DIRECTOR APPOINTED MR DAVID BRIANCE
2008-08-15 update statutory_documents DIRECTOR APPOINTED MR JOHN BRIANCE
2008-08-15 update statutory_documents SECRETARY APPOINTED MR JOHN BRIANCE
2008-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION