Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-01-10 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES |
2023-01-09 |
delete general_emails in..@harlequinmotors.co.uk |
2023-01-09 |
delete email in..@harlequinmotors.co.uk |
2022-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AV DIVISION LIMITED |
2022-09-29 |
update statutory_documents CESSATION OF AURELIO ALBINIANO AS A PSC |
2022-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ALBINIANO / 07/07/2022 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-30 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-19 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-18 |
delete source_ip 188.64.189.23 |
2020-01-18 |
insert source_ip 188.64.190.148 |
2020-01-18 |
update robots_txt_status www.harlequinmotors.co.uk: 404 => 200 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 21/12/2018 |
2018-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNDA ALBINIANO / 21/12/2018 |
2018-12-09 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ALBINIANO / 05/12/2018 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AURELIO ALBINIANO / 05/12/2018 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 05/12/2018 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 05/12/2018 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KELLY DENTON / 05/12/2018 |
2018-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 05/12/2018 |
2018-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 31/08/2018 |
2018-08-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 31/08/2018 |
2018-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNDA ALBINIANO / 31/08/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-13 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-21 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-10 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-10 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-10 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-15 |
update statutory_documents 10/01/16 FULL LIST |
2016-01-12 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-02-12 |
insert index_pages_linkeddomain totalmotion.co.uk |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-16 |
update statutory_documents 10/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-28 |
update website_status IndexPageFetchError => OK |
2014-12-28 |
delete source_ip 80.76.216.30 |
2014-12-28 |
insert source_ip 188.64.189.23 |
2014-12-28 |
update robots_txt_status www.harlequinmotors.co.uk: 0 => 404 |
2014-12-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-24 |
update website_status OK => IndexPageFetchError |
2014-10-25 |
update robots_txt_status www.harlequinmotors.co.uk: 200 => 0 |
2014-02-07 |
delete address MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2014-02-07 |
insert address MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-13 |
update statutory_documents 10/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-19 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-07-13 |
update website_status DNSError => OK |
2013-06-26 |
delete address 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICS LE1 6RX |
2013-06-26 |
insert address MERUS COURT 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2013-06-26 |
update reg_address_care_of null => MAYFIELD & CO |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-25 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
2ND FLOOR 27 THE CRESCENT
KING STREET
LEICESTER
LEICS
LE1 6RX |
2013-02-21 |
update statutory_documents 10/01/13 FULL LIST |
2013-01-11 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-02-07 |
update statutory_documents DIRECTOR APPOINTED VICTORIA KELLY DENTON |
2012-01-19 |
update statutory_documents 10/01/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 10/01/11 FULL LIST |
2010-11-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-01-15 |
update statutory_documents 10/01/10 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTON ALBINIANO / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AURELIO ALBINIANO / 15/01/2010 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA ELIZABETH ALBINIANO / 15/01/2010 |
2010-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA ELIZABETH ALBINIANO / 15/01/2010 |
2009-11-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-04-14 |
update statutory_documents PREVSHO FROM 31/01/2008 TO 31/08/2007 |
2008-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
34 ST JOHNS ROAD
LONDON
NW11 0PG |
2007-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-10 |
update statutory_documents SECRETARY RESIGNED |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |