Date | Description |
2024-04-07 |
delete address 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2024-04-07 |
insert address 1 UNIT 1, SHORTGATE INDUSTRIAL PARK THE BROYLE LEWES EAST SUSSEX ENGLAND BN8 6PH |
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 |
2024-04-07 |
update registered_address |
2024-04-02 |
insert alias Southern Car Sales Ltd |
2024-04-02 |
insert person MINI Countryman |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
4TH FLOOR, PARK GATE 161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
ENGLAND |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-03-11 |
insert person MINI Countryman |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES |
2022-09-07 |
update num_mort_charges 0 => 1 |
2022-09-07 |
update num_mort_outstanding 0 => 1 |
2022-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074084170001 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-25 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-22 |
delete address Shortgate Industrial Park The Broyle, Ringmer Near Brighton East Sussex BN8 6PH |
2021-12-22 |
delete alias Southern Car Sales Limited |
2021-12-22 |
delete phone 0300 500 8082 |
2021-12-22 |
insert address Shortgate Industrial Park
The Broyle, Ringmer
Lewes
East Sussex
BN8 6PH |
2021-12-22 |
update primary_contact Shortgate Industrial Park The Broyle, Ringmer Near Brighton East Sussex BN8 6PH => Shortgate Industrial Park
The Broyle, Ringmer
Lewes
East Sussex
BN8 6PH |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES |
2021-06-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ |
2021-06-07 |
insert address 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2021-06-07 |
update registered_address |
2021-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
BN3 2PJ
ENGLAND |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK MILLS / 08/03/2021 |
2021-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MILLS / 08/03/2021 |
2021-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL DEREK MILLS / 08/03/2021 |
2021-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MILLS / 08/03/2021 |
2021-01-27 |
delete source_ip 37.220.94.70 |
2021-01-27 |
insert source_ip 76.223.62.13 |
2021-01-27 |
insert source_ip 13.248.163.118 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
2019-02-23 |
delete address Shortgate Industrial Park, The Broyle, Lewes, East Sussex BN8 6PH |
2019-02-23 |
delete address of Shortgate Industrial Park, The Broyle, Lewes, East Sussex BN8 6PH |
2019-02-23 |
insert address Shortgate Industrial Park, The Broyle, Ringmer, Brighton, East Sussex BN8 6PH |
2019-02-23 |
insert address of Shortgate Industrial Park, The Broyle, Ringmer, Brighton, East Sussex BN8 6PH |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL RH15 9AE |
2018-12-07 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ |
2018-12-07 |
update registered_address |
2018-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM
1ST FLOOR 30 CHURCH ROAD
BURGESS HILL
RH15 9AE |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
2018-04-19 |
delete index_pages_linkeddomain click-engage.co.uk |
2018-03-12 |
insert alias Southern Car Sales Limited |
2018-03-12 |
insert index_pages_linkeddomain click-engage.co.uk |
2018-03-12 |
insert phone 0300 500 8082 |
2018-01-28 |
delete address Shortgate Industrial Park, Near Brighton, East Sussex, BN8 6PH |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
2017-05-13 |
update website_status FlippedRobots => OK |
2017-03-06 |
update website_status OK => FlippedRobots |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-11-26 |
update website_status OK => FlippedRobots |
2016-10-17 |
delete address Shortgate Industrial Park, The Broyle, Lewes, Nr Brighton, East Sussex, BN8 6PH |
2016-10-17 |
delete address The Broyle, Lewes
Nr Brighton
East Sussex
BN8 6PH |
2016-10-17 |
delete index_pages_linkeddomain spidersnet.co.uk |
2016-10-17 |
delete source_ip 162.13.39.188 |
2016-10-17 |
insert address Shortgate Industrial Park, Near Brighton, East Sussex, BN8 6PH |
2016-10-17 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-10-17 |
insert registration_number 07408417 |
2016-10-17 |
insert source_ip 37.220.94.70 |
2016-10-17 |
insert vat 116218540 |
2016-10-17 |
update primary_contact Shortgate Industrial Park, The Broyle, Lewes, Nr Brighton, East Sussex, BN8 6PH => Shortgate Industrial Park, Near Brighton, East Sussex, BN8 6PH |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK MILLS / 05/10/2016 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MILLS / 05/10/2016 |
2016-09-19 |
delete address Shortgate Industrial Park, The Broyle, Nr Brighton, Ringmer, East Sussex, BN8 6PH |
2016-09-19 |
delete address Unit 1, Shortgate Industrial Park
The Broyle, Nr Brighton
Ringmer
East Sussex
BN8 6PH |
2016-09-19 |
insert address Shortgate Industrial Park, The Broyle, Lewes, Nr Brighton, East Sussex, BN8 6PH |
2016-09-19 |
insert address The Broyle, Lewes
Nr Brighton
East Sussex
BN8 6PH |
2016-09-19 |
update primary_contact Shortgate Industrial Park, The Broyle, Nr Brighton, Ringmer, East Sussex, BN8 6PH => Shortgate Industrial Park, The Broyle, Lewes, Nr Brighton, East Sussex, BN8 6PH |
2016-08-22 |
delete address 16 Carlton Terrace
Portslade
Brighton
East Sussex
BN41 1XF |
2016-08-22 |
insert address Shortgate Industrial Park, The Broyle, Nr Brighton, Ringmer, East Sussex, BN8 6PH |
2016-08-22 |
insert address Unit 1, Shortgate Industrial Park
The Broyle, Nr Brighton
Ringmer
East Sussex
BN8 6PH |
2016-08-22 |
update primary_contact 16 Carlton Terrace
Portslade
Brighton
East Sussex
BN41 1XF => Shortgate Industrial Park, The Broyle, Nr Brighton, Ringmer, East Sussex, BN8 6PH |
2016-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK MILLS / 04/08/2016 |
2016-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MILLS / 04/08/2016 |
2015-12-09 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-12-09 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-11-25 |
update statutory_documents 15/10/15 FULL LIST |
2015-09-09 |
update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 11 |
2015-08-15 |
delete phone 07792 810051 |
2015-07-09 |
update accounts_last_madeup_date 2014-04-05 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-03-07 |
update accounts_next_due_date 2015-01-05 => 2015-12-31 |
2015-02-05 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_ref_day 5 => 31 |
2014-12-07 |
update account_ref_month 4 => 3 |
2014-11-07 |
delete address 16 CARLTON TERRACE PORTSLADE BRIGHTON EAST SUSSEX BN41 1XF |
2014-11-07 |
insert address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL RH15 9AE |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-15 => 2014-10-15 |
2014-11-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-11-06 |
update statutory_documents CURRSHO FROM 05/04/2015 TO 31/03/2015 |
2014-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
16 CARLTON TERRACE
PORTSLADE
BRIGHTON
EAST SUSSEX
BN41 1XF |
2014-10-28 |
update statutory_documents 15/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-31 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-15 => 2013-10-15 |
2013-12-07 |
update returns_next_due_date 2013-11-12 => 2014-11-12 |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE MILLS |
2013-11-06 |
update statutory_documents 15/10/13 FULL LIST |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DEREK MILLS / 01/01/2013 |
2013-08-28 |
delete source_ip 94.236.84.155 |
2013-08-28 |
insert source_ip 162.13.39.188 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-25 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-23 |
update returns_last_madeup_date 2011-10-15 => 2012-10-15 |
2013-06-23 |
update returns_next_due_date 2012-11-12 => 2013-11-12 |
2013-03-28 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-11-14 |
update statutory_documents 15/10/12 FULL LIST |
2012-04-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 |
2012-04-10 |
update statutory_documents FIRST GAZETTE |
2011-10-17 |
update statutory_documents 15/10/11 FULL LIST |
2011-08-26 |
update statutory_documents PREVSHO FROM 31/10/2011 TO 05/04/2011 |
2011-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
29 THE PRIORY
LONDON ROAD
BRIGHTON
BN1 8QS
ENGLAND |
2010-10-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |