MODERN LEASING AND RENTALS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 delete address 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2023-08-07 insert address 7 HIGH RIDGE CUFFLEY POTTERS BAR ENGLAND EN6 4JH
2023-08-07 update registered_address
2023-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ALLEYNE-GRAY
2023-07-18 update statutory_documents CESSATION OF PATRICK STEPHEN GRAY AS A PSC
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JUDITH ALLEYNE-GRAY / 27/05/2023
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA CLARKE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JUDITH ALLEYNE-GRAY / 25/04/2022
2022-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAY
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 20/04/2022
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 20/04/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 08/11/2021
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 08/11/2021
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY JUDITH ALLEYNE-GRAY / 08/11/2021
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK STEPHEN GRAY
2021-11-08 update statutory_documents CESSATION OF KERRY ALLEYNE-GRAY AS A PSC
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-07-06 update statutory_documents DIRECTOR APPOINTED MR PATRICK STEPHEN GRAY
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076763680002
2020-10-30 delete sic_code 77110 - Renting and leasing of cars and light motor vehicles
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076763680001
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-08-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ALLEYNE-GRAY
2020-07-15 update statutory_documents CESSATION OF PATRICK STEPHEN GRAY AS A PSC
2020-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA MILLER
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN GRAY / 11/03/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK STEPHEN GRAY
2019-03-11 update statutory_documents CESSATION OF FIONA MILLER AS A PSC
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-20 update account_category null => UNAUDITED ABRIDGED
2016-09-09 update statutory_documents DIRECTOR APPOINTED MRS KERRY JUDITH ALLEYNE-GRAY
2016-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA CLARKE
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-14 update statutory_documents 31/03/16 UNAUDITED ABRIDGED
2016-07-07 delete sic_code 43991 - Scaffold erection
2016-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-28 update statutory_documents 21/06/16 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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-11 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-08 update statutory_documents 21/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 67 WESTOW STREET UPPER NORWOOD LONDON ENGLAND SE19 3RW
2014-08-07 insert address 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-10 update statutory_documents 21/06/14 FULL LIST
2014-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA CHARMAINE CLARKE / 20/03/2014
2014-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA CLARKE / 20/03/2014
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY ALLEYNE-GRAY
2014-06-20 update statutory_documents DIRECTOR APPOINTED MRS FIONA MILLER
2014-02-24 update statutory_documents DIRECTOR APPOINTED MRS KERRY JUDITH ALLEYNE-GRAY
2014-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAW
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076763680001
2013-12-07 delete address 110 CHANDOS AVENUE WHETSTONE LONDON UNITED KINGDOM N20 9DZ
2013-12-07 insert address 67 WESTOW STREET UPPER NORWOOD LONDON ENGLAND SE19 3RW
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 6 => 3
2013-12-07 update accounts_next_due_date 2015-03-31 => 2014-12-31
2013-12-07 update registered_address
2013-11-28 update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 110 CHANDOS AVENUE WHETSTONE LONDON N20 9DZ UNITED KINGDOM
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CHARMAINE HEMMINGS / 01/04/2013
2013-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA HEMMINGS / 01/04/2013
2013-09-06 insert company_previous_name MODERN RIGGING SERVICES LIMITED
2013-09-06 update name MODERN RIGGING SERVICES LIMITED => MODERN LEASING AND RENTALS LIMITED
2013-09-06 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-09-06 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-08-27 update statutory_documents COMPANY NAME CHANGED MODERN RIGGING SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/13
2013-08-08 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-21 => 2014-03-31
2013-06-21 insert sic_code 43991 - Scaffold erection
2013-06-21 update returns_last_madeup_date null => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 21/06/12 FULL LIST
2011-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION