Date | Description |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
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 |
2021-11-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents DIRECTOR APPOINTED MR CARL JAMES REDDING |
2021-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JAMES REDDING |
2021-02-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2021-02-07 |
insert sic_code 64910 - Financial leasing |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
2020-10-30 |
delete address 65B HIGH STREET WINCHESTER ENGLAND SO23 9DA |
2020-10-30 |
insert address 18 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE ENGLAND HP13 5RE |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-10-30 |
update registered_address |
2020-10-01 |
update statutory_documents SECRETARY APPOINTED MR JEREMY SIMON HALL |
2020-09-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SIMON HALL |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM
65B HIGH STREET
WINCHESTER
SO23 9DA
ENGLAND |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY SIMON HALL |
2020-09-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044015520001 |
2020-09-23 |
update statutory_documents CESSATION OF PAUL DAVID CONNELL AS A PSC |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CONNELL |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN CONNELL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
2019-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044015520001 |
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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
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 |
2018-09-24 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address 7 PINEHURST PLACE BEREWEEKE ROAD WINCHESTER ENGLAND SO22 6AN |
2018-06-07 |
insert address 65B HIGH STREET WINCHESTER ENGLAND SO23 9DA |
2018-06-07 |
update registered_address |
2018-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2018 FROM
7 PINEHURST PLACE
BEREWEEKE ROAD
WINCHESTER
SO22 6AN
ENGLAND |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 7 BEREWEEKE ROAD WINCHESTER ENGLAND SO22 6AN |
2017-07-07 |
insert address 7 PINEHURST PLACE BEREWEEKE ROAD WINCHESTER ENGLAND SO22 6AN |
2017-07-07 |
update registered_address |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
7 BEREWEEKE ROAD
WINCHESTER
SO22 6AN
ENGLAND |
2017-06-07 |
delete address PARKER HOUSE TANYARD LANE BEXLEY ENGLAND DA5 1AH |
2017-06-07 |
insert address 7 BEREWEEKE ROAD WINCHESTER ENGLAND SO22 6AN |
2017-06-07 |
update registered_address |
2017-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2017 FROM
PARKER HOUSE TANYARD LANE
BEXLEY
DA5 1AH
ENGLAND |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
2017-04-26 |
delete address 20 CROOK LOG BEXLEYHEATH KENT DA6 8BP |
2017-04-26 |
insert address PARKER HOUSE TANYARD LANE BEXLEY ENGLAND DA5 1AH |
2017-04-26 |
update registered_address |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
20 CROOK LOG
BEXLEYHEATH
KENT
DA6 8BP |
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 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-20 => 2016-03-20 |
2016-05-12 |
update returns_next_due_date 2016-04-17 => 2017-04-17 |
2016-04-01 |
update statutory_documents 20/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-20 => 2015-03-20 |
2015-05-07 |
update returns_next_due_date 2015-04-17 => 2016-04-17 |
2015-04-30 |
update statutory_documents 20/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-20 => 2014-03-20 |
2014-05-07 |
update returns_next_due_date 2014-04-17 => 2015-04-17 |
2014-04-08 |
update statutory_documents 20/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
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 |
2013-03-21 |
update statutory_documents 20/03/13 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 20/03/12 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 20/03/11 FULL LIST |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONNELL / 03/09/2010 |
2010-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN CONNELL / 03/09/2010 |
2010-09-01 |
update statutory_documents COMPANY NAME CHANGED FIRST ASSET PROTECTION LIMITED
CERTIFICATE ISSUED ON 01/09/10 |
2010-09-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-30 |
update statutory_documents COURT ORDER TO REMOVE FORM 169 FOR 240 SHARES |
2010-04-30 |
update statutory_documents ML28 TO REMOVE FORM 169 |
2010-04-22 |
update statutory_documents 20/03/10 FULL LIST |
2009-12-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-10-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID JORDAN |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
THE BREWHOUSE
OLD BEXLEY BUSINESS PARK
BOURNE ROAD
BEXLEY KENT DA5 1LR |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-27 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-27 |
update statutory_documents COMPANY NAME CHANGED
FIRST LEASING (UK) LIMITED
CERTIFICATE ISSUED ON 27/06/06 |
2006-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/03 FROM:
UNIVERSAL HOUSE NO 1 PHOENIX
PARK CHICKENHALL LANE
EASTLEIGH
SOUTHAMPTON SO50 6RP |
2003-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-24 |
update statutory_documents SECRETARY RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
2003-02-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2002-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED
29/04/02 |
2002-05-07 |
update statutory_documents £ NC 10000/500000
30/04 |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-10 |
update statutory_documents SECRETARY RESIGNED |
2002-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |