YOUNG BUSINESS MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 39-42 BRIDGE STREET SWINTON NEXBOROUGH SOUTH YORKSHIRE SG4 8AP
2018-10-07 insert address 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 8AP
2018-10-07 update num_mort_charges 12 => 15
2018-10-07 update num_mort_outstanding 2 => 3
2018-10-07 update num_mort_satisfied 10 => 12
2018-10-07 update registered_address
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030286490014
2018-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030286490015
2018-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030286490013
2018-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 39-42 BRIDGE STREET SWINTON NEXBOROUGH SOUTH YORKSHIRE SG4 8AP
2018-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030286490011
2018-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030286490012
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 10 => 12
2016-06-08 update num_mort_outstanding 0 => 2
2016-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030286490011
2016-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030286490012
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-04-15 update statutory_documents 03/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-05-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents 03/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-16 update statutory_documents SECOND FILING WITH MUD 03/03/14 FOR FORM AR01
2014-05-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-05-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-04-10 update statutory_documents 03/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-08 update num_mort_outstanding 2 => 0
2014-03-08 update num_mort_satisfied 8 => 10
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-09-06 update num_mort_outstanding 6 => 2
2013-09-06 update num_mort_satisfied 4 => 8
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update num_mort_charges 4 => 10
2013-06-21 update num_mort_outstanding 4 => 6
2013-06-21 update num_mort_satisfied 0 => 4
2013-03-15 update statutory_documents 03/03/13 FULL LIST
2013-02-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-01 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-23 update statutory_documents 03/03/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents PREVEXT FROM 31/03/2011 TO 31/05/2011
2011-03-16 update statutory_documents 03/03/11 FULL LIST
2011-02-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 03/03/10 FULL LIST
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, 39-42 BRIDGE STREET, SWINDON, NEXBOROUGH, SOUTH YORKSHIRE, SG4 8AP
2008-06-09 update statutory_documents RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08 update statutory_documents RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17 update statutory_documents RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21 update statutory_documents RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-23 update statutory_documents NEW SECRETARY APPOINTED
2003-08-23 update statutory_documents SECRETARY RESIGNED
2003-04-01 update statutory_documents RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02 update statutory_documents RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08 update statutory_documents RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-05-19 update statutory_documents RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-05 update statutory_documents NEW SECRETARY APPOINTED
1999-08-05 update statutory_documents SECRETARY RESIGNED
1999-08-05 update statutory_documents RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20 update statutory_documents RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-05-14 update statutory_documents RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1996-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-03-29 update statutory_documents RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-01-19 update statutory_documents CONVE 03/11/95
1995-04-09 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 40-42 BRIDGE STREET, SWINTON, MEXBOROUGH, S.YORKSHIRE S64 8AP
1995-04-09 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-09 update statutory_documents NEW SECRETARY APPOINTED
1995-04-09 update statutory_documents S252 DISP LAYING ACC 20/03/95
1995-04-09 update statutory_documents S366A DISP HOLDING AGM 20/03/95
1995-04-09 update statutory_documents S366A DISP HOLDING AGM 30/03/95
1995-04-09 update statutory_documents S386 DISP APP AUDS 20/03/95
1995-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM: THE STUDIO, ST. NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW
1995-03-15 update statutory_documents DIRECTOR RESIGNED
1995-03-15 update statutory_documents SECRETARY RESIGNED
1995-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION