Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-04 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-12-10 |
delete address 000 for 27 Tudor Close, Newark, NG24 2JT |
2022-12-10 |
delete address 9 Stephenson Court, Stephenson Way, Newark, NG24 2TQ |
2022-11-08 |
insert address 000 for 27 Tudor Close, Newark, NG24 2JT |
2022-11-08 |
insert address 9 Stephenson Court, Stephenson Way, Newark, NG24 2TQ |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES |
2022-03-08 |
delete source_ip 212.113.198.214 |
2022-03-08 |
insert source_ip 212.113.198.200 |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES |
2021-07-09 |
delete address Jon Brambles Estate Agents, 9 Stephenson Court, Newark, Notts NG24 2TQ |
2021-07-09 |
delete person Katie Mills |
2021-07-09 |
insert email ge..@jonbrambles.com |
2021-07-09 |
insert email jo..@jonbrambles.com |
2021-07-09 |
insert email su..@jonbrambles.com |
2021-07-09 |
insert email vi..@jonbrambles.com |
2021-07-09 |
insert person Sue Cooper |
2021-07-09 |
update person_description Gemma Mable => Gemma Mable |
2021-07-09 |
update person_title Gemma Mable: Key Member => Key Member; Negotiator |
2021-07-09 |
update person_title Paul Jeal: null => Mortgage Broker |
2021-07-09 |
update person_title Vicky Smithson: null => Business Administrator |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-11 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
2019-04-03 |
update website_status FlippedRobots => OK |
2019-03-13 |
update website_status OK => FlippedRobots |
2019-02-08 |
delete person Billy Dexter |
2019-01-07 |
delete address 1-3 BARNBY GATE NEWARK NOTTINGHAMSHIRE NG24 1PX |
2019-01-07 |
insert address 9 STEPHENSON COURT NEWARK NOTTINGHAMSHIRE ENGLAND NG24 2TQ |
2019-01-07 |
update registered_address |
2018-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2018 FROM
1-3 BARNBY GATE
NEWARK
NOTTINGHAMSHIRE
NG24 1PX |
2018-12-22 |
delete address Jon Brambles Grantham, 67 High Street, Grantham, Lincolnshire, NG31 6NN |
2018-12-22 |
delete address Jon Brambles Newark, 1 - 3 Barnby Gate, Newark, Nottinghamshire, NG24 1PX |
2018-12-22 |
delete email gr..@jonbrambles.com |
2018-12-22 |
delete person Anita Murphy |
2018-12-22 |
delete phone 01476 851000 |
2018-12-22 |
insert address 9 Stephenson Court
Newark
Nottinghamshire
NG24 2TQ |
2018-12-22 |
insert address Jon Brambles Newark, 9 Stephenson Court, Newark, Notts NG24 2TQ |
2018-12-22 |
update primary_contact Jon Brambles Newark, 1 - 3 Barnby Gate, Newark, Nottinghamshire, NG24 1PX => Jon Brambles Newark, 9 Stephenson Court, Newark, Notts NG24 2TQ |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
2018-07-25 |
delete person Steve Morgan |
2018-04-23 |
delete person Katie Botterill |
2018-04-23 |
insert person Katie Mills |
2018-04-23 |
update person_description Anita Murphy => Anita Murphy |
2018-04-23 |
update person_description Billy Dexter => Billy Dexter |
2018-04-23 |
update person_description Steve Morgan => Steve Morgan |
2018-04-23 |
update person_description Vicky Smithson => Vicky Smithson |
2018-03-17 |
delete person Vicky Stone |
2018-03-17 |
insert person Anita Murphy |
2018-03-17 |
insert person Billy Dexter |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
2017-07-01 |
insert person Paul Jeal |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-10 |
delete person Nicola Chandler |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
2016-07-13 |
delete person Julie Barks |
2016-07-13 |
insert person Katie Botterill |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-03 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-19 |
delete person Neil Creasey |
2016-05-13 |
insert company_previous_name MARYLIL LIMITED |
2016-05-13 |
update name MARYLIL LIMITED => JON BRAMBLES (NEWARK) LIMITED |
2016-04-25 |
update statutory_documents COMPANY NAME CHANGED MARYLIL LIMITED
CERTIFICATE ISSUED ON 25/04/16 |
2016-03-06 |
delete person Katie Botterill |
2016-02-07 |
delete source_ip 212.113.198.208 |
2016-02-07 |
insert source_ip 212.113.198.214 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRAMBLES / 12/01/2016 |
2016-01-10 |
delete address Jon Brambles Estate Agents, 1-3 Banrby Gate, Newark, Nottinghamshire NG24 1PX |
2016-01-10 |
insert index_pages_linkeddomain essay-writing-services-reviews.blogspot.com |
2016-01-10 |
insert index_pages_linkeddomain falloutshelter-cheat.com |
2015-10-30 |
insert person Lily Brambles |
2015-10-30 |
insert person Steve Morgan |
2015-10-07 |
update returns_last_madeup_date 2014-08-18 => 2015-08-18 |
2015-10-07 |
update returns_next_due_date 2015-09-15 => 2016-09-15 |
2015-09-14 |
update statutory_documents 18/08/15 FULL LIST |
2015-09-03 |
update person_title Nicola Chandler: Proprietor of Fenwold Financial Services; Independent Mortgage Advisor => Proprietor of Fenwold Financial Services; Mortgage Advisor |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-11 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-11-23 |
insert about_pages_linkeddomain iam-sold.co.uk |
2014-11-23 |
insert contact_pages_linkeddomain iam-sold.co.uk |
2014-11-23 |
insert index_pages_linkeddomain iam-sold.co.uk |
2014-11-23 |
insert service_pages_linkeddomain iam-sold.co.uk |
2014-10-23 |
insert address 67 High Street
Grantham
Lincolnshire
NG31 6NN |
2014-10-23 |
insert email gr..@jonbrambles.com |
2014-10-23 |
insert phone 01476 851000 |
2014-10-23 |
update person_title Julie Barks: Branch Manager => Branch Manager - Newark |
2014-10-23 |
update person_title Vicky Stone: Branch Manager => Branch Manager - Grantham |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
delete source_ip 212.113.198.254 |
2014-09-15 |
insert source_ip 212.113.198.208 |
2014-09-15 |
update robots_txt_status www.jonbrambles.com: 404 => 200 |
2014-09-07 |
update returns_last_madeup_date 2013-08-18 => 2014-08-18 |
2014-09-07 |
update returns_next_due_date 2014-09-15 => 2015-09-15 |
2014-08-20 |
update statutory_documents 18/08/14 FULL LIST |
2014-08-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA BRAMBLES |
2014-08-17 |
update website_status OK => FlippedRobots |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-19 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-18 => 2013-08-18 |
2013-09-06 |
update returns_next_due_date 2013-09-15 => 2014-09-15 |
2013-08-20 |
update statutory_documents 18/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 68310 - Real estate agencies |
2013-06-22 |
update returns_last_madeup_date 2011-08-18 => 2012-08-18 |
2013-06-22 |
update returns_next_due_date 2012-09-15 => 2013-09-15 |
2013-05-17 |
update website_status ServerDown => OK |
2013-04-25 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-25 |
update website_status ServerDown |
2012-08-23 |
update statutory_documents 18/08/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-09-16 |
update statutory_documents 18/08/11 FULL LIST |
2011-06-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 18/08/10 FULL LIST |
2010-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRAMBLES / 18/08/2010 |
2010-07-07 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-01 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 18/08/09 FULL LIST |
2009-03-11 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
2003-12-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05 |
2003-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-11 |
update statutory_documents SECRETARY RESIGNED |
2003-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents SECRETARY RESIGNED |
2003-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |