CHRIS NICHOLLS MOTORS - 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
2023-09-26 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