Date | Description |
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 |