CENTRAL ASSET FINANCE - 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
2023-11-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 delete address 6 DOWNS COTE DRIVE WESTBURY ON TRYM BRISTOL BS9 3TP
2023-07-07 insert address WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3EF
2023-07-07 update registered_address
2023-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM 6 DOWNS COTE DRIVE WESTBURY ON TRYM BRISTOL BS9 3TP
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK DAY / 25/08/2022
2022-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE DICK / 25/08/2022
2022-08-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK DAY
2022-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DICK
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
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
2020-10-08 delete source_ip 91.146.105.114
2020-10-08 insert source_ip 46.17.94.131
2020-09-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 insert support_emails cu..@sgef.co.uk
2020-04-04 insert email bf..@hitachicapital.co.uk
2020-04-04 insert email cu..@sgef.co.uk
2020-04-04 insert email ia..@investec.co.uk
2020-04-04 insert index_pages_linkeddomain british-business-bank.co.uk
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-14 update num_mort_charges 4 => 5
2019-06-14 update num_mort_outstanding 4 => 5
2019-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060618920005
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-05-12 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-03-01 update statutory_documents 23/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-14 update robots_txt_status www.centralassetfinance.co.uk: 404 => 200
2015-06-18 delete fax 0845 223 2037
2015-06-18 delete phone 0845 223 2036
2015-06-18 insert fax 01934 845139
2015-06-18 insert person Emily Atkinson
2015-06-18 insert person Trudi Jenkins
2015-06-18 insert phone 01934 845130
2015-04-14 update statutory_documents ALLOT OR GRANT RIGHTS 25/03/2015
2015-03-26 update statutory_documents 25/03/15 STATEMENT OF CAPITAL GBP 1299
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-24 update statutory_documents 23/01/15 FULL LIST
2014-09-22 delete about_pages_linkeddomain cloudws.co.uk
2014-09-22 delete contact_pages_linkeddomain cloudws.co.uk
2014-09-22 delete index_pages_linkeddomain cloudws.co.uk
2014-09-22 insert about_pages_linkeddomain webcreateuk.com
2014-09-22 insert contact_pages_linkeddomain webcreateuk.com
2014-09-22 insert index_pages_linkeddomain webcreateuk.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-15 delete source_ip 178.18.125.107
2014-08-15 insert source_ip 91.146.105.114
2014-08-15 update robots_txt_status www.centralassetfinance.co.uk: 0 => 404
2014-07-11 update robots_txt_status www.centralassetfinance.co.uk: 404 => 0
2014-03-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-03 update statutory_documents 23/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-04 update website_status DomainNotFound => OK
2013-07-04 delete about_pages_linkeddomain jacobo.co.uk
2013-07-04 delete contact_pages_linkeddomain jacobo.co.uk
2013-07-04 delete index_pages_linkeddomain jacobo.co.uk
2013-07-04 insert about_pages_linkeddomain cloudws.co.uk
2013-07-04 insert contact_pages_linkeddomain cloudws.co.uk
2013-07-04 insert index_pages_linkeddomain cloudws.co.uk
2013-07-01 update num_mort_charges 3 => 4
2013-07-01 update num_mort_outstanding 3 => 4
2013-06-28 update website_status ServerDown => DomainNotFound
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-24 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060618920004
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-30 update statutory_documents 23/01/13 FULL LIST
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DAY / 01/01/2013
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FREDERICK PARSONS / 01/01/2013
2012-10-25 delete email ro..@centralassetfinance.co.uk
2012-10-25 delete person Roger Kerridge
2012-08-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 23/01/12 FULL LIST
2012-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 23/01/11 FULL LIST
2010-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 23/01/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DAY / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FREDERICK PARSONS / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DICK / 25/02/2010
2009-12-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-16 update statutory_documents DIRECTOR RESIGNED
2007-02-16 update statutory_documents SECRETARY RESIGNED
2007-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION