FOCUS LEASING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 delete source_ip 198.199.90.69
2024-03-11 insert source_ip 172.67.137.9
2024-03-11 insert source_ip 104.21.38.169
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-09-16 delete person Neil Fuller
2022-07-15 insert person Neil Fuller
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-05-15 delete email re..@focus-leasing.co.uk
2022-05-15 delete person Rebecca Johnson
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-04-13 delete person Rock Hard
2021-04-07 delete address 1 LONDON ROAD OFFICE PARK LONDON ROAD SALISBURY WILTSHIRE SP1 3HP
2021-04-07 insert address PADDOCK FARM SCALLOWS LANE WEST WELLOW ROMSEY ENGLAND SO51 6DX
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 1 LONDON ROAD OFFICE PARK LONDON ROAD SALISBURY WILTSHIRE SP1 3HP
2021-02-18 insert person Rock Hard
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-25 insert person Rock Hard
2020-02-23 delete otherexecutives Peter Johnson
2020-02-23 delete person Peter Johnson
2020-01-24 insert otherexecutives Peter Johnson
2020-01-24 insert person Peter Johnson
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-22 delete person Rock Hard
2019-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-10-23 delete otherexecutives Rosslyn House
2019-10-23 delete person Rosslyn House
2019-10-23 insert person Rock Hard
2019-09-22 insert otherexecutives Rosslyn House
2019-09-22 insert person Rosslyn House
2019-08-23 insert email re..@focus-leasing.co.uk
2019-08-23 insert person Rebecca Johnson
2019-07-24 insert otherexecutives Peter Johnson
2019-07-24 insert person Peter Johnson
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENELM CHRISTOPHER
2019-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GINA CHRISTOPHER / 02/05/2018
2019-05-19 delete otherexecutives Peter Johnson
2019-05-19 delete person Peter Johnson
2019-04-16 insert otherexecutives Peter Johnson
2019-04-16 insert person Peter Johnson
2019-03-16 delete otherexecutives Rosslyn House
2019-03-16 delete person Rosslyn House
2019-02-12 insert otherexecutives Rosslyn House
2019-02-12 insert person Rosslyn House
2019-02-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-10 delete email jo..@focus-leasing.co.uk
2019-01-10 delete person Jordan Warren
2019-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-12-06 delete address 1 THE OLD CARTHOUSES BROADLANDS PARK ROMSEY HAMPSHIRE SO51 9LQ
2018-12-06 insert address 1 LONDON ROAD OFFICE PARK LONDON ROAD SALISBURY WILTSHIRE SP1 3HP
2018-12-06 update registered_address
2018-12-01 delete address 1 The Old Carthouses, Broadlands Park, Romsey. SO51 9LQ
2018-12-01 delete address Focus Leasing, 1 The Old Carthouses, Broadlands Park, Romsey. SO51 9LQ
2018-12-01 delete email ma..@focus-leasing.co.uk
2018-12-01 delete fax 01794 525931
2018-12-01 delete person Matthew Sturney
2018-12-01 insert address London Road, Salisbury. SP1 3HP
2018-12-01 insert alias Focus Asset Finance Limited
2018-12-01 insert email jo..@focus-leasing.co.uk
2018-12-01 insert person Jordan Warren
2018-12-01 insert phone 01722 448050
2018-12-01 update primary_contact Focus Leasing, 1 The Old Carthouses, Broadlands Park, Romsey. SO51 9LQ => London Road Salisbury SP1 3HP
2018-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 1 THE OLD CARTHOUSES BROADLANDS PARK ROMSEY HAMPSHIRE SO51 9LQ
2018-08-14 insert otherexecutives Peter Johnson
2018-08-14 delete email am..@focus-leasing.co.uk
2018-08-14 delete email jo..@focus-leasing.co.uk
2018-08-14 delete person Amy Bower
2018-08-14 delete person Jordan Gallagher
2018-08-14 insert person Peter Johnson
2018-08-14 update person_description Matthew Sturney => Matthew Sturney
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-27 insert email am..@focus-leasing.co.uk
2018-06-27 insert email jo..@focus-leasing.co.uk
2018-06-27 insert person Amy Bower
2018-06-27 insert person Jordan Gallagher
2018-03-28 delete email li..@focus-leasing.co.uk
2018-03-28 delete person Liane Goodman
2018-03-28 insert email ra..@focus-leasing.co.uk
2018-03-28 insert person Rachel Christopher
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-20 insert person Rock Hard
2017-11-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-05 delete email el..@focus-leasing.co.uk
2017-07-05 delete person Elliot Wright
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA CHRISTOPHER
2017-02-10 delete person Neil Fuller
2017-01-03 delete source_ip 46.101.93.213
2017-01-03 insert email el..@focus-leasing.co.uk
2017-01-03 insert person Elliot Wright
2017-01-03 insert person Neil Fuller
2017-01-03 insert source_ip 198.199.90.69
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-15 insert person Rock Hard
2016-09-17 delete email ke..@focus-leasing.co.uk
2016-09-17 delete person Kelly Evans
2016-08-20 insert email ke..@focus-leasing.co.uk
2016-08-20 insert person Kelly Evans
2016-07-20 delete otherexecutives Peter Johnson
2016-07-20 delete person Peter Johnson
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-27 update statutory_documents 20/06/16 FULL LIST
2016-06-22 insert otherexecutives Peter Johnson
2016-06-22 delete source_ip 83.222.226.123
2016-06-22 insert person Peter Johnson
2016-06-22 insert source_ip 46.101.93.213
2015-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-08-04 delete otherexecutives Peter Johnson
2015-08-04 delete person Peter Johnson
2015-07-30 update statutory_documents 20/06/15 FULL LIST
2015-07-07 insert otherexecutives Peter Johnson
2015-07-07 insert person Peter Johnson
2015-04-08 delete email da..@focus-leasing.co.uk
2015-04-08 delete person David Coleman
2015-03-11 insert email da..@focus-leasing.co.uk
2015-03-11 insert person David Coleman
2015-03-11 insert person Rock Hard
2015-02-05 update person_description Gina Christopher => Gina Christopher
2015-02-05 update person_description Ken Christopher => Ken Christopher
2015-02-05 update person_description Liane Goodman => Liane Goodman
2015-02-05 update person_description Matthew Sturney => Matthew Sturney
2014-09-28 delete source_ip 46.38.164.244
2014-09-28 insert source_ip 83.222.226.123
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-29 update statutory_documents 20/06/14 FULL LIST
2014-04-23 insert person Rock Hard
2013-12-16 delete otherexecutives Peter Johnson
2013-12-16 delete person Peter Johnson
2013-12-02 insert otherexecutives Peter Johnson
2013-12-02 delete person Rock Hard
2013-12-02 insert person Peter Johnson
2013-12-02 update person_description Matthew Sturney => Matthew Sturney
2013-11-17 update person_description Matthew Sturney => Matthew Sturney
2013-10-30 insert email li..@focus-leasing.co.uk
2013-10-30 insert person Liane Goodman
2013-09-03 delete otherexecutives Peter Johnson
2013-09-03 delete person Peter Johnson
2013-08-26 insert otherexecutives Peter Johnson
2013-08-26 insert person Peter Johnson
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-03 update statutory_documents 20/06/13 FULL LIST
2013-06-21 delete sic_code 6521 - Financial leasing
2013-06-21 insert sic_code 64910 - Financial leasing
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-29 delete otherexecutives Rosslyn House
2013-05-29 delete person Rosslyn House
2013-05-16 insert otherexecutives Rosslyn House
2013-05-16 insert person Rosslyn House
2012-10-24 insert person George Hotel
2012-10-24 delete person George Hotel
2012-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-17 update statutory_documents 20/06/12 FULL LIST
2012-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-24 update statutory_documents 20/06/11 FULL LIST
2010-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-26 update statutory_documents 20/06/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA CHRISTOPHER / 01/06/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENELM CHRISTOPHER / 01/06/2010
2010-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GINA CHRISTOPHER / 01/06/2010
2010-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-13 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 24 COUNTY BRIDGE HOUSE ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO53 2GA
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-23 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-10 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 24 CENTRAL PRECINCT, WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2GA
2006-07-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-26 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION