CAR LEASING - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-06-30
2024-04-07 update num_mort_outstanding 3 => 2
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-13 delete website_emails ad..@nextvehicles.co.uk
2024-03-13 delete email ad..@nextvehicles.co.uk
2024-03-13 delete source_ip 134.122.102.64
2024-03-13 insert address Astra House, The Common, Cranleigh GU6 8RZ
2024-03-13 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-03-13 insert source_ip 172.67.143.14
2024-03-13 insert source_ip 104.21.79.93
2024-03-13 update website_status InternalTimeout => OK
2023-11-02 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040179570003
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 17/01/2023
2022-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 06/10/2022
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-16 update website_status OK => InternalTimeout
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-05-19 delete source_ip 46.18.52.105
2021-05-19 insert source_ip 134.122.102.64
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 delete company_previous_name NEWPLAN MANAGEMENT LIMITED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-09-17 delete about_pages_linkeddomain trustpilot.com
2019-09-17 delete contact_pages_linkeddomain trustpilot.com
2019-09-17 delete index_pages_linkeddomain trustpilot.com
2019-09-17 delete terms_pages_linkeddomain trustpilot.com
2019-06-14 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-14 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08 insert about_pages_linkeddomain trustpilot.com
2019-03-08 insert contact_pages_linkeddomain trustpilot.com
2019-03-08 insert index_pages_linkeddomain trustpilot.com
2019-03-08 insert terms_pages_linkeddomain trustpilot.com
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-05-26 update website_status FlippedRobots => OK
2018-05-26 delete source_ip 79.174.170.9
2018-05-26 insert source_ip 46.18.52.105
2018-05-04 update website_status OK => FlippedRobots
2018-02-09 delete about_pages_linkeddomain enterprise.co.uk
2018-02-09 delete contact_pages_linkeddomain enterprise.co.uk
2018-02-09 delete index_pages_linkeddomain enterprise.co.uk
2018-02-09 delete terms_pages_linkeddomain enterprise.co.uk
2018-02-09 insert address Astra House, The Common, Cranleigh, Surrey, GU5 0HS
2018-02-09 insert alias Car Leasing Limited
2018-02-09 insert registration_number FRN 654390
2018-02-09 insert vat 745244042
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 05/01/2017
2016-10-08 delete address Car Leasing House, High Street, Bramley, Surrey, GU5 0HS
2016-10-08 insert about_pages_linkeddomain enterprise.co.uk
2016-10-08 insert address Astra House, The Common, Cranleigh, Surrey, GU6 8RZ
2016-10-08 insert contact_pages_linkeddomain enterprise.co.uk
2016-10-08 insert index_pages_linkeddomain enterprise.co.uk
2016-10-08 insert terms_pages_linkeddomain enterprise.co.uk
2016-10-08 update primary_contact Car Leasing House, High Street, Bramley, Surrey, GU5 0HS => Astra House, The Common, Cranleigh, Surrey, GU6 8RZ
2016-10-07 delete address CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HS
2016-10-07 insert address ASTRA HOUSE THE COMMON CRANLEIGH SURREY ENGLAND GU6 8RZ
2016-10-07 update registered_address
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HS
2016-07-13 insert person Diesel Particulate Filters
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
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
2016-06-20 update statutory_documents 20/06/16 FULL LIST
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2015-04-16 update robots_txt_status www.carleasing.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 delete phone 2033/1 10/04
2014-07-10 delete phone 2033/1 11/0
2014-07-10 delete phone 2033/1 12/0
2014-07-10 delete phone 2036/1 10/0
2014-07-07 delete address CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY UNITED KINGDOM GU5 0HS
2014-07-07 insert address CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY GU5 0HS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-23 update statutory_documents 20/06/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 23/06/2014
2014-04-21 delete phone 2033/1 03/0
2014-04-21 delete phone 2033/1 09/0
2014-04-21 delete phone 2033/1 22/0
2014-04-21 delete phone 2033/1 22/01
2014-04-21 delete phone 2034/1 09/01
2014-04-21 delete phone 2034/1 19/0
2014-04-21 delete phone 2034/1 27/0
2014-04-21 delete phone 2034/1 27/01
2014-04-21 delete phone 2034/1 27/02
2014-04-21 insert phone 2033/1 10/04
2014-04-21 insert phone 2033/1 11/0
2014-04-21 insert phone 2033/1 12/0
2014-04-21 insert phone 2036/1 10/0
2014-03-23 delete phone 2033/1 30/01
2014-03-23 delete phone 2034/1 20/02
2014-03-23 insert phone 2033/1 09/0
2014-03-23 insert phone 2033/1 22/01
2014-03-23 insert phone 2034/1 09/01
2014-03-05 delete phone 2033/1 05/0
2014-03-05 delete phone 2033/1 07/0
2014-03-05 delete phone 2033/1 09/0
2014-03-05 insert phone 2033/1 03/0
2014-03-05 insert phone 2034/1 19/0
2014-03-05 insert phone 2034/1 20/02
2014-03-05 insert phone 2034/1 27/0
2014-03-05 insert phone 2034/1 27/02
2014-02-11 delete phone 2033/1 16/0
2014-02-11 insert phone 2033/1 05/0
2014-02-11 insert phone 2033/1 07/0
2014-02-11 insert phone 2033/1 09/0
2014-02-11 insert phone 2033/1 30/01
2014-01-27 delete phone 2033/1 09/0
2014-01-27 delete phone 2034/1 09/0
2014-01-27 delete phone 2034/1 09/01
2014-01-27 delete phone 2035/1 11/12
2014-01-27 insert phone 2033/1 16/0
2014-01-27 insert phone 2033/1 22/0
2014-01-27 insert phone 2034/1 27/01
2014-01-13 delete phone 2033/1 03/12
2014-01-13 delete phone 2034/1 02/12
2014-01-13 delete phone 2034/1 03/12
2014-01-13 delete phone 2035/1 09/1
2014-01-13 insert phone 2033/1 09/0
2014-01-13 insert phone 2034/1 09/0
2014-01-13 insert phone 2034/1 09/01
2013-12-16 delete phone 2033/1 07/11
2013-12-16 delete phone 2033/1 13/11
2013-12-16 delete phone 2033/1 15/11
2013-12-16 delete phone 2033/1 21/11
2013-12-16 delete phone 2033/1 22/11
2013-12-16 delete phone 2034/1 07/11
2013-12-16 delete phone 2035/1 07/11
2013-12-16 insert phone 2033/1 03/12
2013-12-16 insert phone 2034/1 02/12
2013-12-16 insert phone 2034/1 03/12
2013-12-16 insert phone 2035/1 09/1
2013-12-16 insert phone 2035/1 11/12
2013-12-02 delete phone 2033/1 06/1
2013-12-02 insert phone 2033/1 21/11
2013-12-02 insert phone 2033/1 22/11
2013-11-15 delete phone 2033/1 16/10
2013-11-15 delete phone 2033/1 25/10
2013-11-15 delete phone 2033/1 27/10
2013-11-15 delete phone 2034/1 11/10
2013-11-15 delete phone 2034/1 14/10
2013-11-15 delete phone 2034/1 24/10
2013-11-15 delete phone 2036/1 25/10
2013-11-15 insert phone 2033/1 06/1
2013-11-15 insert phone 2033/1 07/11
2013-11-15 insert phone 2033/1 13/11
2013-11-15 insert phone 2033/1 15/11
2013-11-15 insert phone 2034/1 07/11
2013-11-15 insert phone 2035/1 07/11
2013-10-30 delete phone 2034/1 02/10
2013-10-30 insert phone 2033/1 25/10
2013-10-30 insert phone 2033/1 27/10
2013-10-30 insert phone 2034/1 24/10
2013-10-30 insert phone 2036/1 25/10
2013-10-14 insert about_pages_linkeddomain vanleasingspecials.co.uk
2013-10-14 insert contact_pages_linkeddomain vanleasingspecials.co.uk
2013-10-14 insert index_pages_linkeddomain vanleasingspecials.co.uk
2013-10-14 insert terms_pages_linkeddomain vanleasingspecials.co.uk
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 2 => 3
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040179570003
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-24 delete address NEXT HOUSE HIGH STREET BRAMLEY SURREY GU5 0HS
2013-06-24 insert address CAR LEASING HOUSE HIGH STREET BRAMLEY GUILDFORD SURREY UNITED KINGDOM GU5 0HS
2013-06-24 update registered_address
2013-06-23 insert company_previous_name NEXT VEHICLES LIMITED
2013-06-23 update name NEXT VEHICLES LIMITED => CAR LEASING LTD
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 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
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
2013-06-21 update statutory_documents 20/06/13 FULL LIST
2013-06-20 update statutory_documents SAIL ADDRESS CHANGED FROM: NEXT HOUSE HIGH STREET BRAMLEY SURREY GU5 0HS
2013-06-19 update website_status InternalLimits => OK
2013-01-25 update website_status InternalLimits
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM NEXT HOUSE HIGH STREET BRAMLEY SURREY GU5 0HS
2012-11-02 update statutory_documents COMPANY NAME CHANGED NEXT VEHICLES LIMITED CERTIFICATE ISSUED ON 02/11/12
2012-10-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26 update statutory_documents 20/06/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PEARSON / 26/06/2012
2012-06-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-28 update statutory_documents ADOPT ARTICLES 12/03/2012
2012-01-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-12-21 update statutory_documents 21/12/11 STATEMENT OF CAPITAL GBP 30010
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 20/06/11 FULL LIST
2010-06-22 update statutory_documents SAIL ADDRESS CHANGED FROM: NEXT HOUSE HIGH STREET BRAMLEY SURREY GU5 0HS
2010-06-22 update statutory_documents 20/06/10 FULL LIST
2010-06-21 update statutory_documents SAIL ADDRESS CREATED
2010-06-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY SANDRA PEARSON
2008-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PEARSON / 01/01/2008
2008-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA PEARSON / 01/01/2008
2008-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA PEARSON / 01/01/2008
2007-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-30 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-25 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-06-15 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BL
2001-07-16 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-08-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2000-08-07 update statutory_documents £ NC 1000/100000 26/07
2000-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-31 update statutory_documents NEW SECRETARY APPOINTED
2000-07-31 update statutory_documents DIRECTOR RESIGNED
2000-07-31 update statutory_documents SECRETARY RESIGNED
2000-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-07-13 update statutory_documents COMPANY NAME CHANGED NEWPLAN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/00
2000-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION