FIRST LEASING UK LTD - History of Changes


DateDescription
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