SOUTHERN CAR SALES - History of Changes


DateDescription
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