MY59 - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2022-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / EMINENT SPORTS GROUP LTD / 01/08/2022
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents SECRETARY APPOINTED MR LEE MAINWARING
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE WORDSWORTH
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2020-08-07 update account_ref_month 3 => 12
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2020-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-07-07 insert company_previous_name THE 59 CLUB LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update name THE 59 CLUB LIMITED => 59CLUB GLOBAL LTD
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-06-05 update statutory_documents COMPANY NAME CHANGED THE 59 CLUB LIMITED CERTIFICATE ISSUED ON 05/06/20
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25 delete about_pages_linkeddomain cookiesandyou.com
2019-09-25 delete address Main Street, Swepstone, Leicestershire, LE67 2SG
2019-09-25 delete contact_pages_linkeddomain cookiesandyou.com
2019-09-25 delete index_pages_linkeddomain cookiesandyou.com
2019-09-25 delete partner_pages_linkeddomain cookiesandyou.com
2019-09-25 delete service_pages_linkeddomain cookiesandyou.com
2019-09-25 delete source_ip 217.160.0.192
2019-09-25 insert address Suite B The White House, 93a Lichfield Street, Tamworth B79 7QF
2019-09-25 insert source_ip 35.177.29.214
2019-09-25 update primary_contact Main Street, Swepstone, Leicestershire, LE67 2SG => Suite B The White House, 93a Lichfield Street, Tamworth B79 7QF
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-01-07 delete address THE COTTAGE, 41 MAIN STREET SWEPSTONE LEICESTERSHIRE LE67 2SG
2019-01-07 insert address SUITE B THE WHITE HOUSE 93A LICHFIELD STREET TAMWORTH STAFFS ENGLAND B79 7QF
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR ANDY ETHERINGTON
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 93 LICHFIELD STREET LICHFIELD STREET TAMWORTH B79 7QF ENGLAND
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WORDSWORTH / 30/11/2018
2018-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WORDSWORTH / 30/11/2018
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM THE COTTAGE, 41 MAIN STREET SWEPSTONE LEICESTERSHIRE LE67 2SG
2018-09-18 update statutory_documents ADOPT ARTICLES 18/07/2018
2018-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMINENT SPORTS GROUP LTD
2018-09-14 update statutory_documents CESSATION OF JACQUELINE WORDSWORTH AS A PSC
2018-09-14 update statutory_documents CESSATION OF SIMON WORDSWORTH AS A PSC
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-24 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 67
2018-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-21 update statutory_documents 23/10/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-27 insert service_pages_linkeddomain dubaigolf.com
2017-07-27 insert service_pages_linkeddomain twitter.com
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE WORDSWORTH
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK REED
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WORDSWORTH
2017-05-08 delete source_ip 212.227.78.177
2017-05-08 insert source_ip 217.160.0.192
2017-03-05 insert service_pages_linkeddomain pswebshop.com
2017-03-05 insert service_pages_linkeddomain sharepoint.com
2017-01-11 delete service_pages_linkeddomain pswebshop.com
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-08-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-07-29 update statutory_documents 25/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-02-12 => 2015-05-25
2015-07-09 update returns_next_due_date 2015-03-12 => 2016-06-22
2015-06-18 update statutory_documents 26/02/15 STATEMENT OF CAPITAL GBP 337
2015-06-04 update statutory_documents 25/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-06-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-05-14 update statutory_documents DIRECTOR APPOINTED MATT ROBERTS
2014-05-14 update statutory_documents 12/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-26 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9262 - Other sporting activities
2013-06-21 insert sic_code 93199 - Other sports activities
2013-06-21 update returns_last_madeup_date 2011-02-12 => 2012-02-12
2013-06-21 update returns_next_due_date 2012-03-11 => 2013-03-12
2013-05-02 update statutory_documents 12/02/13 FULL LIST
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAVER
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 12/02/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-20 update statutory_documents DIRECTOR APPOINTED ANDREW LEAVER
2011-06-20 update statutory_documents DIRECTOR APPOINTED MARK REED
2011-06-20 update statutory_documents 12/02/11 FULL LIST
2011-06-14 update statutory_documents FIRST GAZETTE
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 12/02/10 FULL LIST
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-11 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION