Date | Description |
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 |