JON BRAMBLES - History of Changes


DateDescription
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