MONARCH MOBILITY - History of Changes


DateDescription
2024-04-11 update robots_txt_status www.monarchmobility.com: 200 => 0
2023-10-14 delete source_ip 80.244.176.51
2023-10-14 insert source_ip 172.67.197.58
2023-10-14 insert source_ip 104.21.68.167
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-04-17 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-18 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-16 update website_status OK => InternalTimeout
2022-05-17 insert about_pages_linkeddomain vonderbrand.co.uk
2022-05-17 insert career_pages_linkeddomain vonderbrand.co.uk
2022-05-17 insert contact_pages_linkeddomain vonderbrand.co.uk
2022-05-17 insert index_pages_linkeddomain vonderbrand.co.uk
2022-05-17 insert product_pages_linkeddomain vonderbrand.co.uk
2022-05-17 insert terms_pages_linkeddomain vonderbrand.co.uk
2022-03-16 delete source_ip 185.55.79.21
2022-03-16 insert source_ip 80.244.176.51
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-04-06 delete phone 0808 102 2218
2021-04-06 insert phone 0800 002 9633
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-03 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-13 delete source_ip 217.160.0.55
2020-10-13 insert source_ip 185.55.79.21
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-15 delete source_ip 212.227.154.157
2019-04-15 insert source_ip 217.160.0.55
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-12-20 update statutory_documents DIRECTOR APPOINTED MR MARTIN SAMPSON
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE CALVERT
2018-12-18 update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 98
2018-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SAMPSON
2018-12-17 update statutory_documents CESSATION OF LEE ADRIAN CALVERT AS A PSC
2018-12-17 update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 58
2018-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE CALVERT
2018-12-14 update statutory_documents ADOPT ARTICLES 05/12/2018
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-15 delete phone 0808 102 4879
2017-10-15 delete phone 0808 102 4883
2017-10-15 delete phone 0808 102 4884
2017-09-03 delete phone 0808 102 4875
2017-09-03 delete phone 0808 102 4878
2017-09-03 insert phone 0808 102 4879
2017-09-03 insert phone 0808 102 4883
2017-09-03 insert phone 0808 102 4884
2017-07-29 insert phone 0808 102 4878
2017-07-29 insert phone 0808 102 4882
2017-07-01 delete phone 0808 102 4877
2017-07-01 insert phone 0808 102 4875
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEACH
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ADRIAN CALVERT
2017-05-16 insert phone 0808 102 4877
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-18 update statutory_documents 26/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-10 delete source_ip 217.160.117.175
2016-04-10 insert source_ip 212.227.154.157
2016-04-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-11 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-13 update statutory_documents 26/06/15 FULL LIST
2015-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEACH / 13/07/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_outstanding 2 => 1
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042412850002
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-08 update statutory_documents 26/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-03 update statutory_documents 26/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-12-15 delete general_emails in..@monarchmobility.com
2012-12-15 delete email in..@monarchmobility.com
2012-12-15 delete fax 01422 323 999
2012-07-20 update statutory_documents 26/06/12 FULL LIST
2012-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ADRIAN CALVERT / 20/07/2012
2012-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEE ADRIAN CALVERT / 20/07/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 26/06/11 FULL LIST
2011-02-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 26/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ADRIAN CALVERT / 25/06/2010
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-12-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-11 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-14 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-18 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07 update statutory_documents RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2003-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/03 FROM: CERTAX HOUSE 4 WINCHESTER CLOSE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0DT
2003-06-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-19 update statutory_documents RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS
2003-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-28 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 4 WINCHESTER CLOSE WRENTHORPE WAKEFIELD WF2 0DT
2001-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-07-04 update statutory_documents DIRECTOR RESIGNED
2001-07-04 update statutory_documents SECRETARY RESIGNED
2001-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION