Date | Description |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-12-14 |
update website_status OK => IndexPageFetchError |
2022-11-12 |
delete phone 0142 44 22 00 |
2022-10-12 |
insert phone 0142 44 22 00 |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2022-06-10 |
delete address Hyundai i20 Blue Drive SE nice mileage good history
2015 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-10 |
insert address Hyundai i20 Blue Drive SE nice mileage good history
2015 |
2022-03-10 |
delete phone 2012 (62) |
2021-07-12 |
delete registration_number 565480 |
2021-07-12 |
insert registration_number 676805 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete phone 2017 (17) |
2021-01-21 |
delete phone 37000 |
2020-09-20 |
insert sales_emails sa..@imperialmotorcompany.com |
2020-09-20 |
delete source_ip 162.13.66.125 |
2020-09-20 |
insert about_pages_linkeddomain dragon2000.co.uk |
2020-09-20 |
insert about_pages_linkeddomain google.com |
2020-09-20 |
insert address Unit 2b Chichester Road
St Leonards-on-Sea
East Sussex
TN38 9BG |
2020-09-20 |
insert alias Imperial Motor Company Limited |
2020-09-20 |
insert alias Imperial Motor Company Ltd |
2020-09-20 |
insert contact_pages_linkeddomain dragon2000.co.uk |
2020-09-20 |
insert contact_pages_linkeddomain dragon2000.net |
2020-09-20 |
insert contact_pages_linkeddomain google.com |
2020-09-20 |
insert email sa..@imperialmotorcompany.com |
2020-09-20 |
insert index_pages_linkeddomain dragon2000.co.uk |
2020-09-20 |
insert index_pages_linkeddomain google.com |
2020-09-20 |
insert phone 2017 (17) |
2020-09-20 |
insert phone 37000 |
2020-09-20 |
insert registration_number 565480 |
2020-09-20 |
insert source_ip 134.213.56.31 |
2020-09-20 |
insert vat 7253 387 29 |
2020-09-20 |
update website_status IndexPageFetchError => OK |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-19 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-09 |
update website_status OK => IndexPageFetchError |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-29 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-27 |
delete source_ip 92.52.81.185 |
2017-09-27 |
insert source_ip 162.13.66.125 |
2017-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY FREED / 01/08/2017 |
2017-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE MARIE FREED / 01/08/2017 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY FREED / 01/08/2017 |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MARIE FREED / 01/08/2017 |
2017-07-16 |
delete about_pages_linkeddomain twitter.com |
2017-07-16 |
delete contact_pages_linkeddomain twitter.com |
2017-07-16 |
delete index_pages_linkeddomain twitter.com |
2017-07-16 |
insert address 7 Wellington Square, Hastings, East Sussex,
TN34 1PD |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
delete about_pages_linkeddomain blueskyinteractive.co.uk |
2016-09-22 |
delete address Unit 2b,
Chichester Road,
St Leonards on Sea,
TN38 9BG |
2016-09-22 |
delete address Unit 2b, Chichester Road,
Ponswood Ind Estate,
St Leonards on Sea,
East Sussex,
TN38 9BG |
2016-09-22 |
delete alias Bluesky Interactive Ltd |
2016-09-22 |
delete alias Imperial Motor Company Limited |
2016-09-22 |
delete contact_pages_linkeddomain blueskyinteractive.co.uk |
2016-09-22 |
delete index_pages_linkeddomain blueskyinteractive.co.uk |
2016-09-22 |
insert address Units 1 & 2b,
Chichester Road,
St Leonards on Sea,
TN38 9BG |
2016-09-22 |
update primary_contact Unit 2b,
Chichester Road,
St Leonards on Sea,
TN38 9BG => Units 1 & 2b,
Chichester Road,
St Leonards on Sea,
TN38 9BG |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1PD |
2015-09-07 |
insert address 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-09-07 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-08-25 |
update statutory_documents 04/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 7-9 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD |
2015-01-07 |
insert address 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1PD |
2015-01-07 |
update registered_address |
2014-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
7-9 WELLINGTON SQUARE
HASTINGS
EAST SUSSEX
TN34 1PD |
2014-09-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-09-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-08-21 |
update statutory_documents 04/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-02 |
update website_status FlippedRobots => OK |
2014-04-02 |
delete address Unit 2B
Chichester Road
St. Leonards-On-Sea
East Sussex
TN38 9BG |
2014-04-02 |
delete index_pages_linkeddomain enquirytracker.co.uk |
2014-04-02 |
delete index_pages_linkeddomain spidersnet.co.uk |
2014-04-02 |
delete source_ip 162.13.39.188 |
2014-04-02 |
insert address Unit 2b, Chichester Road,
Ponswood Ind Estate,
St Leonards on Sea,
East Sussex,
TN38 9BG |
2014-04-02 |
insert alias Bluesky Interactive Ltd |
2014-04-02 |
insert alias Imperial Motor Company Limited |
2014-04-02 |
insert index_pages_linkeddomain blueskyinteractive.co.uk |
2014-04-02 |
insert source_ip 92.52.81.185 |
2014-03-23 |
update website_status OK => FlippedRobots |
2014-01-27 |
delete source_ip 94.236.84.155 |
2014-01-27 |
insert source_ip 162.13.39.188 |
2013-11-15 |
delete address Unit 2b, Chichester Road
Ponswood Ind Estate
St Leonards on Sea
East Sussex
TN38 9BG |
2013-11-15 |
delete fax 01424 430768 |
2013-11-15 |
insert address Unit 2B
Chichester Road
St. Leonards-On-Sea
East Sussex
TN38 9BG |
2013-11-15 |
update primary_contact Unit 2b, Chichester Road
Ponswood Ind Estate
St Leonards on Sea
East Sussex
TN38 9BG => Unit 2B
Chichester Road
St. Leonards-On-Sea
East Sussex
TN38 9BG |
2013-09-06 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-09-06 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-08-15 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-11 |
delete address 7-9 Wellington Square, Hastings TN34 1PD |
2013-07-11 |
delete alias Imperial Motor Company Limited |
2013-07-11 |
delete index_pages_linkeddomain addthis.com |
2013-07-11 |
insert index_pages_linkeddomain enquirytracker.co.uk |
2013-07-11 |
update robots_txt_status www.imperialmotorcompany.com: 404 => 200 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-22 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-27 |
insert address 7-9 Wellington Square, Hastings TN34 1PD |
2012-10-27 |
insert alias Imperial Motor Company Limited |
2012-10-27 |
insert person K Freed |
2012-10-27 |
insert registration_number 4477060 |
2012-09-27 |
update statutory_documents 04/07/12 FULL LIST |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-14 |
update statutory_documents 04/07/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 04/07/10 FULL LIST |
2010-05-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-05-16 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-07-16 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
2002-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/02 FROM:
KINGSWAY HOUSE
103 KINGSWAY
HOLBORN
LONDON WC2B 6AW |
2002-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |