Date | Description |
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 |
2023-09-26 |
delete phone 2014 (64) |
2023-09-26 |
delete phone 2019 (69) |
2023-09-26 |
insert address Hill Top Garage
Helston
Cornwall
TR13 0AF |
2023-08-24 |
delete phone 2019 (19) |
2023-08-24 |
insert phone 2014 (64) |
2023-07-21 |
delete phone 2014 (63) |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-15 |
delete phone 2021 (21) |
2023-06-15 |
insert phone 2014 (63) |
2023-05-05 |
delete phone 2021 (70) |
2023-05-05 |
insert phone 2019 (69) |
2023-05-05 |
insert phone 2021 (21) |
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 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-04-03 |
insert phone 2021 (70) |
2023-03-03 |
delete phone 2013 (63) |
2023-03-03 |
insert phone 2019 (19) |
2023-01-30 |
insert phone 2013 (63) |
2022-12-29 |
delete phone 2017 (17) |
2022-12-29 |
delete phone 2019 (68) |
2022-12-29 |
insert phone 2018 (18) |
2022-11-27 |
insert phone 2019 (68) |
2022-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042324600006 |
2022-09-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-24 |
delete phone 2013 (63) |
2022-09-24 |
insert phone 2019 (69) |
2022-06-21 |
delete phone 2017 (17) |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2022-05-21 |
insert phone 2016 (16) |
2022-05-21 |
insert phone 2017 (17) |
2022-04-20 |
delete phone 2017 (17) |
2022-04-20 |
insert phone 2019 (19) |
2022-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE NICHOLLS / 25/06/2021 |
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 |
2021-11-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-24 |
delete phone 2016 (66) |
2021-09-24 |
delete phone 2019 (19) |
2021-08-25 |
insert phone 2016 (66) |
2021-08-25 |
insert phone 2019 (19) |
2021-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE NICHOLLS / 25/06/2021 |
2021-06-21 |
delete phone 2018 (67) |
2021-06-21 |
delete phone 2018 (68) |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC NICHOLLS / 05/10/2019 |
2021-05-21 |
delete phone 2015 (65) |
2021-05-21 |
insert phone 2018 (18) |
2021-05-21 |
insert phone 2018 (67) |
2021-04-05 |
delete contact_pages_linkeddomain automotive-compliance.co.uk |
2021-04-05 |
delete index_pages_linkeddomain automotive-compliance.co.uk |
2021-04-05 |
delete terms_pages_linkeddomain automotive-compliance.co.uk |
2021-04-05 |
insert phone 2015 (65) |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-26 |
delete phone 2014 (64) |
2021-01-26 |
delete phone 43162 |
2021-01-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-21 |
insert phone 2014 (64) |
2020-09-21 |
insert phone 43162 |
2020-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE NICHOLLS / 17/09/2020 |
2020-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE NICHOLLS / 16/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-06-09 |
delete contact_pages_linkeddomain motonovofinance.com |
2020-06-09 |
delete contact_pages_linkeddomain santanderconsumer.co.uk |
2020-06-09 |
delete index_pages_linkeddomain motonovofinance.com |
2020-06-09 |
delete index_pages_linkeddomain santanderconsumer.co.uk |
2020-06-09 |
delete phone 2015 (15) |
2020-06-09 |
delete phone 56000 |
2020-06-09 |
delete terms_pages_linkeddomain motonovofinance.com |
2020-06-09 |
delete terms_pages_linkeddomain santanderconsumer.co.uk |
2020-04-09 |
delete phone 2013 (13) |
2020-04-09 |
delete phone 48000 |
2020-04-09 |
insert contact_pages_linkeddomain motonovofinance.com |
2020-04-09 |
insert contact_pages_linkeddomain santanderconsumer.co.uk |
2020-04-09 |
insert index_pages_linkeddomain motonovofinance.com |
2020-04-09 |
insert index_pages_linkeddomain santanderconsumer.co.uk |
2020-04-09 |
insert phone 56000 |
2020-04-09 |
insert terms_pages_linkeddomain motonovofinance.com |
2020-04-09 |
insert terms_pages_linkeddomain santanderconsumer.co.uk |
2020-03-10 |
insert phone 2013 (13) |
2020-03-10 |
insert phone 48000 |
2020-03-10 |
insert phone 49000 |
2020-02-08 |
delete phone 2013 (63) |
2020-02-08 |
delete phone 26000 |
2020-01-08 |
delete registration_number 313486 |
2020-01-08 |
delete source_ip 134.213.234.118 |
2020-01-08 |
insert contact_pages_linkeddomain automotive-compliance.co.uk |
2020-01-08 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2020-01-08 |
insert phone 2013 (63) |
2020-01-08 |
insert phone 26000 |
2020-01-08 |
insert registration_number 497010 |
2020-01-08 |
insert source_ip 134.213.56.31 |
2020-01-08 |
insert terms_pages_linkeddomain automotive-compliance.co.uk |
2020-01-08 |
insert terms_pages_linkeddomain dragon2000.co.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC NICHOLLS / 05/06/2019 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
2019-06-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
14 NORTH PARADE
PENZANCE
CORNWALL
TR18 4SL
UNITED KINGDOM |
2019-05-07 |
delete address TOLVERTH GARAGE LONG ROCK PENZANCE CORNWALL TR20 8JQ |
2019-05-07 |
insert address TOLVERTH GARAGE LONG ROCK PENZANCE CORNWALL ENGLAND TR20 8JQ |
2019-05-07 |
update registered_address |
2019-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM
TOLVERTH GARAGE LONG ROCK
PENZANCE
CORNWALL
TR20 8JQ |
2019-04-07 |
update num_mort_outstanding 5 => 4 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042324600004 |
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 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERIC NICHOLLS / 07/11/2018 |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE NICHOLLS / 07/11/2018 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
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 |
2017-08-07 |
update num_mort_charges 4 => 5 |
2017-08-07 |
update num_mort_outstanding 4 => 5 |
2017-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042324600005 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-04-04 |
delete address Long Rock Penzance Cornwall TR20 8JQ UNITED KINGDOM |
2017-04-04 |
insert registration_number 313486 |
2017-01-10 |
delete terms_pages_linkeddomain ico.gov.uk |
2017-01-10 |
insert terms_pages_linkeddomain ico.org.uk |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
insert general_emails en..@chrisnichollsmotors.com |
2016-11-01 |
delete email cn..@btconnect.com |
2016-11-01 |
insert email en..@chrisnichollsmotors.com |
2016-10-03 |
delete source_ip 78.136.52.193 |
2016-10-03 |
insert address Long Rock Penzance Cornwall TR20 8JQ UNITED KINGDOM |
2016-10-03 |
insert alias Chris Nicholls Motors Limited |
2016-10-03 |
insert registration_number 04232460 |
2016-10-03 |
insert source_ip 134.213.234.118 |
2016-10-03 |
insert vat 754 7372 07 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-07-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-06-23 |
update statutory_documents 11/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-01-27 |
delete source_ip 195.200.153.93 |
2016-01-27 |
insert source_ip 78.136.52.193 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update num_mort_charges 3 => 4 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-08-31 |
delete address Tolverth Garage, Longrock Penzance, Cornwall TR20 8JQ |
2015-08-31 |
delete phone 01736 333231 |
2015-08-31 |
delete phone 01736 874893 |
2015-08-31 |
insert address Hill Top Garage, Helston, Cornwall TR13 0AF |
2015-08-31 |
update primary_contact Tolverth Garage, Longrock Penzance, Cornwall TR20 8JQ => Hill Top Garage, Helston, Cornwall TR13 0AF |
2015-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042324600004 |
2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-24 |
update statutory_documents 11/06/15 FULL LIST |
2015-06-01 |
update website_status FlippedRobots => OK |
2015-06-01 |
update robots_txt_status www.chrisnichollsmotors.co.uk: 404 => 200 |
2015-05-13 |
update website_status OK => FlippedRobots |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address TOLVERTH GARAGE LONG ROCK PENZANCE CORNWALL UNITED KINGDOM TR20 8JQ |
2014-08-07 |
insert address TOLVERTH GARAGE LONG ROCK PENZANCE CORNWALL TR20 8JQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-08-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-07-07 |
update statutory_documents 11/06/14 FULL LIST |
2014-06-09 |
insert phone 01326 561693 |
2014-06-09 |
insert phone 01736 874893 |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 2 => 3 |
2014-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042324600003 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-17 |
delete phone 01736 874893 |
2013-11-17 |
insert phone 01736 333231 |
2013-07-02 |
update website_status ServerDown => OK |
2013-07-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-07-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-06-24 |
update statutory_documents 11/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-03-10 |
update website_status ServerDown |
2013-02-23 |
update website_status OK |
2013-02-23 |
delete source_ip 81.145.143.158 |
2013-02-23 |
insert source_ip 195.200.153.93 |
2013-01-11 |
update website_status ServerDown |
2013-01-04 |
update website_status OK |
2012-12-16 |
update website_status FlippedRobotsTxt |
2012-09-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 11/06/12 FULL LIST |
2011-08-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents SAIL ADDRESS CREATED |
2011-06-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2011-06-14 |
update statutory_documents 11/06/11 FULL LIST |
2010-10-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM
14 NORTH PARADE
PENZANCE
CORNWALL
TR18 4SL |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC NICHOLLS / 24/09/2010 |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE NICHOLLS / 24/09/2010 |
2010-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE NICHOLLS / 24/09/2010 |
2010-07-14 |
update statutory_documents 11/06/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC NICHOLLS / 11/06/2010 |
2009-08-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
2008-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2004-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2003-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-28 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
2001-07-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
2001-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2001-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-19 |
update statutory_documents SECRETARY RESIGNED |
2001-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |