ROEHAMPTON CARS - History of Changes


DateDescription
2024-03-17 delete source_ip 217.169.30.179
2024-03-17 insert source_ip 5.254.58.164
2023-08-27 delete source_ip 116.202.33.155
2023-08-27 insert source_ip 217.169.30.179
2023-03-05 delete source_ip 51.159.197.9
2023-03-05 insert source_ip 116.202.33.155
2022-10-29 delete source_ip 95.217.17.245
2022-10-29 insert source_ip 51.159.197.9
2022-06-24 delete index_pages_linkeddomain onelink.to
2022-03-23 delete source_ip 149.255.58.19
2022-03-23 insert source_ip 95.217.17.245
2021-09-08 delete contact_pages_linkeddomain roehamptoncars-online.co.uk
2021-09-08 delete index_pages_linkeddomain roehamptoncars-online.co.uk
2021-09-08 delete index_pages_linkeddomain sendinblue.com
2021-09-08 delete source_ip 172.67.128.140
2021-09-08 delete source_ip 104.21.1.52
2021-09-08 delete terms_pages_linkeddomain roehamptoncars-online.co.uk
2021-09-08 insert contact_pages_linkeddomain google.co.uk
2021-09-08 insert contact_pages_linkeddomain pixfort.website
2021-09-08 insert index_pages_linkeddomain google.co.uk
2021-09-08 insert index_pages_linkeddomain pixfort.website
2021-09-08 insert source_ip 149.255.58.19
2021-09-08 insert terms_pages_linkeddomain google.co.uk
2021-09-08 insert terms_pages_linkeddomain pixfort.website
2021-09-08 update website_status MaintenancePage => OK
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-26 update website_status OK => MaintenancePage
2021-07-20 update statutory_documents FIRST GAZETTE
2021-04-26 insert index_pages_linkeddomain sendinblue.com
2021-02-02 insert career_emails ca..@roehamptoncars.co.uk
2021-02-02 insert finance_emails ac..@roehamptoncars.co.uk
2021-02-02 delete address 17 The Basement Roehampton High Street Roeampton, London SW15 4HL
2021-02-02 delete source_ip 104.28.22.9
2021-02-02 delete source_ip 104.28.23.9
2021-02-02 insert address 17 The Basement Roehampton High Street Roehampton, London SW15 4HL
2021-02-02 insert email ac..@roehamptoncars.co.uk
2021-02-02 insert email ca..@roehamptoncars.co.uk
2021-02-02 insert email cu..@roehamptoncars.co.uk
2021-02-02 insert source_ip 104.21.1.52
2021-02-02 update primary_contact 17 The Basement Roehampton High Street Roeampton, London SW15 4HL => 17 The Basement Roehampton High Street Roehampton, London SW15 4HL
2020-10-11 delete source_ip 172.67.150.4
2020-10-11 delete source_ip 104.28.26.174
2020-10-11 delete source_ip 104.28.27.174
2020-10-11 insert source_ip 172.67.128.140
2020-10-11 insert source_ip 104.28.22.9
2020-10-11 insert source_ip 104.28.23.9
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert source_ip 172.67.150.4
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-04 delete about_pages_linkeddomain cordiccloud.com
2020-03-04 delete contact_pages_linkeddomain cordiccloud.com
2020-03-04 delete index_pages_linkeddomain cordiccloud.com
2020-03-04 delete service_pages_linkeddomain cordiccloud.com
2020-03-04 insert about_pages_linkeddomain roehamptoncars-online.co.uk
2020-03-04 insert contact_pages_linkeddomain roehamptoncars-online.co.uk
2020-03-04 insert index_pages_linkeddomain roehamptoncars-online.co.uk
2020-03-04 insert service_pages_linkeddomain roehamptoncars-online.co.uk
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-16 delete source_ip 149.255.58.111
2019-01-16 insert source_ip 104.28.26.174
2019-01-16 insert source_ip 104.28.27.174
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
2018-07-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 delete source_ip 199.168.102.252
2018-05-30 insert source_ip 149.255.58.111
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BAXTER / 01/02/2017
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-04 delete source_ip 104.28.22.9
2017-03-04 delete source_ip 104.28.23.9
2017-03-04 insert source_ip 199.168.102.252
2017-01-06 delete source_ip 199.168.102.252
2017-01-06 insert about_pages_linkeddomain cordiccloud.com
2017-01-06 insert contact_pages_linkeddomain cordiccloud.com
2017-01-06 insert index_pages_linkeddomain cordiccloud.com
2017-01-06 insert service_pages_linkeddomain cordiccloud.com
2017-01-06 insert source_ip 104.28.22.9
2017-01-06 insert source_ip 104.28.23.9
2016-08-30 delete source_ip 104.28.22.9
2016-08-30 delete source_ip 104.28.23.9
2016-08-30 insert source_ip 199.168.102.252
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
2016-07-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-06-30 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-07-28 => 2017-04-28
2016-04-27 delete general_emails in..@grabercab.co.uk
2016-04-27 delete email in..@grabercab.co.uk
2016-04-06 update statutory_documents 31/03/16 FULL LIST
2015-10-14 insert general_emails in..@grabercab.co.uk
2015-10-14 delete index_pages_linkeddomain hostboxsolutions.com
2015-10-14 insert email in..@grabercab.co.uk
2015-10-14 insert index_pages_linkeddomain facebook.com
2015-10-14 insert index_pages_linkeddomain google.com
2015-10-14 insert index_pages_linkeddomain twitter.com
2015-10-14 update robots_txt_status www.roehamptoncars.co.uk: 404 => 200
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update returns_last_madeup_date 2015-01-06 => 2015-06-30
2015-07-09 update returns_next_due_date 2016-02-03 => 2016-07-28
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2015-06-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-09 => 2015-01-06
2015-02-07 update returns_next_due_date 2014-12-07 => 2016-02-03
2015-02-05 delete source_ip 74.91.25.43
2015-02-05 insert source_ip 104.28.22.9
2015-02-05 insert source_ip 104.28.23.9
2015-01-06 update statutory_documents SECRETARY APPOINTED MR MASON CHRISTOPHER JOHNSON-COOPER
2015-01-06 update statutory_documents 06/01/15 FULL LIST
2015-01-06 update statutory_documents 09/11/14 FULL LIST
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL BAXTER
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARYL BAXTER
2014-10-01 insert contact_pages_linkeddomain hostboxsolutions.com
2014-10-01 insert index_pages_linkeddomain hostboxsolutions.com
2014-07-11 delete source_ip 149.255.58.112
2014-07-11 insert source_ip 74.91.25.43
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-20 delete source_ip 149.255.60.136
2014-04-20 insert source_ip 149.255.58.112
2014-02-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2014-02-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2014-01-23 update statutory_documents 09/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 delete source_ip 216.52.115.51
2013-06-04 insert source_ip 149.255.60.136
2013-06-04 update robots_txt_status www.roehamptoncars.co.uk: 200 => 404
2013-03-04 update website_status OK
2013-02-18 update website_status ServerDown
2013-01-06 insert alias Roehampton Cars Ltd
2013-01-06 insert phone 020-8780-9000
2013-01-06 insert phone 020-8780-9000 / 020-8789-8789
2013-01-06 update founded_year 2005
2012-12-20 update statutory_documents 09/11/12 FULL LIST
2012-06-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 09/11/11 FULL LIST
2011-04-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents SECRETARY APPOINTED MR DARYL BAXTER
2011-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2011-03-18 update statutory_documents 09/11/10 FULL LIST
2011-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE CORLIS
2011-03-15 update statutory_documents FIRST GAZETTE
2010-05-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 09/11/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL BAXTER / 18/01/2010
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAXTER / 18/01/2010
2009-05-28 update statutory_documents DIRECTOR APPOINTED MR DARYL BAXTER
2009-05-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 19/01/2009
2009-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CORLIS / 19/01/2009
2009-01-19 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-24 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-23 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-13 update statutory_documents NEW SECRETARY APPOINTED
2005-11-21 update statutory_documents DIRECTOR RESIGNED
2005-11-21 update statutory_documents SECRETARY RESIGNED
2005-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION