Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 7 => 8 |
2023-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-07 |
update account_category FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 5 => 1 |
2023-04-07 |
update num_mort_satisfied 3 => 7 |
2022-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610004 |
2022-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610005 |
2022-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610006 |
2022-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610007 |
2022-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE-HELENE KORVIN |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER EDWARD CARSON / 27/07/2022 |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES |
2022-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PREMIERFIRST VEHICLE RENTAL HOLDINGS LIMITED / 07/01/2022 |
2022-01-07 |
delete address JAMES HOUSE 55 WELFORD ROAD LEICESTER LEICESTERSHIRE LE2 7AR |
2022-01-07 |
insert address 1 GREAT CENTRAL SQUARE LEICESTER ENGLAND LE1 4JS |
2022-01-07 |
update registered_address |
2021-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2021 FROM
JAMES HOUSE
55 WELFORD ROAD
LEICESTER
LEICESTERSHIRE
LE2 7AR |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-22 |
update statutory_documents DIRECTOR APPOINTED MARIE-HELENE KORVIN |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUC PELIGRY |
2021-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OWENS |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPER EDWARD CARSON |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MR RONALD SANTIAGO |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_outstanding 6 => 5 |
2019-09-07 |
update num_mort_satisfied 2 => 3 |
2019-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028105610008 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCALL |
2018-11-07 |
update num_mort_charges 7 => 8 |
2018-11-07 |
update num_mort_outstanding 5 => 6 |
2018-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028105610008 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-15 |
update statutory_documents DIRECTOR APPOINTED LUC ETIENNE PELIGRY |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR APPOINTED MR STUART GORDON OWENS |
2017-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STANLEY MCCALL / 01/03/2017 |
2017-01-08 |
update num_mort_charges 6 => 7 |
2017-01-08 |
update num_mort_outstanding 4 => 5 |
2016-12-20 |
delete company_previous_name DIPLEMA 273 LIMITED |
2016-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028105610007 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update num_mort_charges 5 => 6 |
2016-10-07 |
update num_mort_outstanding 3 => 4 |
2016-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028105610006 |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-08 |
update num_mort_charges 4 => 5 |
2016-06-08 |
update num_mort_outstanding 2 => 3 |
2016-05-13 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-13 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028105610005 |
2016-04-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC |
2016-04-13 |
update statutory_documents 12/04/16 FULL LIST |
2016-02-29 |
update statutory_documents SAIL ADDRESS CREATED |
2016-02-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-08 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-21 |
update statutory_documents 12/04/15 FULL LIST |
2014-12-07 |
update num_mort_outstanding 4 => 2 |
2014-12-07 |
update num_mort_satisfied 0 => 2 |
2014-11-07 |
update num_mort_charges 3 => 4 |
2014-11-07 |
update num_mort_outstanding 3 => 4 |
2014-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028105610004 |
2014-08-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-04 |
update statutory_documents ADOPT ARTICLES 27/06/2014 |
2014-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-04-16 |
update statutory_documents 12/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-26 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-05-07 |
update statutory_documents 12/04/13 FULL LIST |
2012-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-09 |
update statutory_documents COMPANY BUSINES 22/06/2012 |
2012-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-02 |
update statutory_documents 12/04/12 FULL LIST |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MR GARY NEIL SMITH |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON |
2011-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE COLTON |
2011-04-19 |
update statutory_documents 12/04/11 FULL LIST |
2010-12-06 |
update statutory_documents DIRECTOR APPOINTED KENNETH STANLEY MCCALL |
2010-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COTTERILL |
2010-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-06 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COTTERILL / 01/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK JOHNSON / 01/10/2009 |
2009-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET COLTON / 01/10/2009 |
2009-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents DIRECTOR APPOINTED STEVEN MARK JOHNSON |
2009-04-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN LEIGH |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-20 |
update statutory_documents DIRECTOR APPOINTED MARK JOHN COTTERILL |
2008-07-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARIE BARRY |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-10 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2004-01-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-01-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-28 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2003-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-15 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2001-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-24 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2000-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-12 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1998-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS |
1998-03-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-01-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
1998-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/98 FROM:
C/O EURODOLLAR HOLDINGS PLC
BEASLEY COURT WARWICK PLACE
UXBRIDGE
UB8 1PE |
1997-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1996-11-08 |
update statutory_documents COMPANY NAME CHANGED
DIPLEMA 273 LIMITED
CERTIFICATE ISSUED ON 11/11/96 |
1996-08-20 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1996-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-23 |
update statutory_documents RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS |
1996-02-15 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1996-02-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1995-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-04-28 |
update statutory_documents RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS |
1994-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/94 FROM:
JAMES HOUSE
55 WELFORD ROAD
LEICESTER LE2 7AR |
1994-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-06-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-09 |
update statutory_documents RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS |
1993-08-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/93 FROM:
1 GRESHAM STREET
LONDON
EC2V 7BU |
1993-08-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-08-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-18 |
update statutory_documents ALTER MEM AND ARTS 03/08/93 |
1993-07-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |