PHILIP HOLLAND CARS - History of Changes


DateDescription
2023-07-07 delete sales_emails sa..@philiphollandcars.co.uk
2023-07-07 insert sales_emails sa..@philiphollandcarsales.co.uk
2023-07-07 delete email sa..@philiphollandcars.co.uk
2023-07-07 insert address Philip Holland Cars 77a Ballybracken Road Doagh Ballyclare Northern Ireland BT39 0TE
2023-07-07 insert email sa..@philiphollandcarsales.co.uk
2023-07-07 insert index_pages_linkeddomain cargurus.co.uk
2023-07-07 insert index_pages_linkeddomain tinyurl.com
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-01-07 insert phone 07407 197679
2022-12-04 insert address Exchange Tower, Harbour Exchange Square, London E14 9SR
2022-12-04 insert email co..@financial-ombudsman.org.uk
2022-12-04 insert phone 0800 023 4567
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE HOLLAND
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP HENRY HOLLAND / 25/04/2022
2021-08-06 update statutory_documents DIRECTOR APPOINTED MRS LEANNE HOLLAND
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-02-01 delete source_ip 185.166.128.248
2021-02-01 insert source_ip 13.248.163.118
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-09-05 delete address 81 Ballybracken Road, Doagh, Ballyclare, BT39 0TE
2019-09-05 delete address Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare BT39 0TE
2019-09-05 delete address Philip Holland Cars of 81 Ballybracken Road, Doagh, Ballyclare, BT39 0TE
2019-09-05 insert address 77a Ballybracken Road, Doagh, Ballyclare, Northern Ireland BT39 0TE
2019-09-05 insert address Philip Holland Cars 77a Ballybracken Road Doagh Ballyclare BT39 0TE
2019-09-05 insert address Philip Holland Cars of 77a Ballybracken Road, Doagh, Ballyclare, Northern Ireland BT39 0TE
2019-09-05 update primary_contact Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare BT39 0TE => Philip Holland Cars 77a Ballybracken Road Doagh Ballyclare BT39 0TE
2019-08-05 delete address 81 Ballybracken Road, Doagh, Ballyclare, County Antrim BT39 0TE
2019-08-05 delete address Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare County Antrim BT39 0TE
2019-08-05 delete address Philip Holland Cars of 81 Ballybracken Road, Doagh, Ballyclare, County Antrim BT39 0TE
2019-08-05 insert address 81 Ballybracken Road, Doagh, Ballyclare, BT39 0TE
2019-08-05 insert address Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare BT39 0TE
2019-08-05 insert address Philip Holland Cars of 81 Ballybracken Road, Doagh, Ballyclare, BT39 0TE
2019-08-05 update primary_contact Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare County Antrim BT39 0TE => Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare BT39 0TE
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2017-12-09 update account_ref_day 30 => 31
2017-12-09 update account_ref_month 6 => 3
2017-11-24 update statutory_documents CURRSHO FROM 30/06/2018 TO 31/03/2018
2017-11-22 delete source_ip 37.220.94.70
2017-11-22 insert source_ip 185.166.128.248
2017-07-04 insert phone 07973 558065
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-17 update website_status FlippedRobots => OK
2017-01-31 update website_status OK => FlippedRobots
2016-12-25 update website_status FlippedRobots => OK
2016-12-04 update website_status OK => FlippedRobots
2016-09-10 update website_status FlippedRobots => OK
2016-09-10 delete email co..@philiphollandcars.co.uk
2016-09-10 delete email ph..@philiphollandcars.co.uk
2016-09-10 delete email ro..@philiphollandcars.co.uk
2016-09-10 delete source_ip 193.243.130.185
2016-09-10 insert address Philip Holland Cars 81 Ballybracken Road Doagh Ballyclare County Antrim BT39 0TE
2016-09-10 insert index_pages_linkeddomain clickdealer.co.uk
2016-09-10 insert index_pages_linkeddomain ros.ie
2016-09-10 insert registration_number NI072776
2016-09-10 insert source_ip 37.220.94.70
2016-09-10 insert vat 844097217
2016-08-23 update website_status IndexPageFetchError => FlippedRobots
2016-07-24 update website_status OK => IndexPageFetchError
2016-07-07 delete address 81 BALLYBRACKEN ROAD DOAGH BALLYCLARE BT39 OTE
2016-07-07 insert address 77A BALLYBRACKEN ROAD DOAGH BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 0TE
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 81 BALLYBRACKEN ROAD DOAGH BALLYCLARE BT39 OTE
2016-06-08 update statutory_documents 29/05/16 FULL LIST
2015-06-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-06-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-05-29 update statutory_documents 29/05/15 FULL LIST
2015-05-15 delete registration_number 660641
2015-05-15 insert registration_number 679626
2015-03-19 delete source_ip 193.243.131.185
2015-03-19 insert source_ip 193.243.130.185
2015-02-19 delete source_ip 193.243.130.185
2015-02-19 insert source_ip 193.243.131.185
2015-01-15 delete contact_pages_linkeddomain razsor.com
2015-01-15 delete index_pages_linkeddomain razsor.com
2015-01-15 delete source_ip 193.243.131.185
2015-01-15 insert email ph..@philiphollandcars.co.uk
2015-01-15 insert email ro..@philiphollandcars.co.uk
2015-01-15 insert source_ip 193.243.130.185
2014-07-20 delete source_ip 193.243.130.185
2014-07-20 insert source_ip 193.243.131.185
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-11 delete source_ip 193.243.131.185
2014-06-11 insert source_ip 193.243.130.185
2014-06-02 update statutory_documents 29/05/14 FULL LIST
2014-05-17 delete contact_pages_linkeddomain aboutcookies.org
2014-05-17 delete contact_pages_linkeddomain contactatonce.com
2014-05-17 delete index_pages_linkeddomain aboutcookies.org
2014-05-17 delete index_pages_linkeddomain contactatonce.com
2014-05-17 delete index_pages_linkeddomain google.co.uk
2014-05-17 delete source_ip 193.243.130.185
2014-05-17 insert source_ip 193.243.131.185
2014-04-13 insert sales_emails sa..@philiphollandcars.co.uk
2014-04-13 delete email ph..@philiphollandcars.co.uk
2014-04-13 delete source_ip 193.243.131.185
2014-04-13 insert email sa..@philiphollandcars.co.uk
2014-04-13 insert source_ip 193.243.130.185
2014-03-07 delete sales_emails sa..@philiphollandcars.co.uk
2014-03-07 delete email sa..@philiphollandcars.co.uk
2014-03-07 insert email ph..@philiphollandcars.co.uk
2014-01-23 delete source_ip 193.243.130.185
2014-01-23 insert source_ip 193.243.131.185
2013-07-20 delete source_ip 193.243.131.185
2013-07-20 insert source_ip 193.243.130.185
2013-07-02 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-02 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-04 update statutory_documents 29/05/13 FULL LIST
2013-05-19 delete source_ip 193.243.130.185
2013-05-19 insert source_ip 193.243.131.185
2013-03-07 delete source_ip 193.243.131.185
2013-03-07 insert source_ip 193.243.130.185
2013-01-31 delete source_ip 193.243.130.185
2013-01-31 insert source_ip 193.243.131.185
2012-06-11 update statutory_documents 29/05/12 FULL LIST
2011-06-06 update statutory_documents 29/05/11 FULL LIST
2010-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-02 update statutory_documents 29/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLAND / 29/05/2010
2010-01-31 update statutory_documents CURREXT FROM 31/05/2010 TO 30/06/2010
2009-06-25 update statutory_documents CHANGE OF DIRS/SEC
2009-06-25 update statutory_documents CHANGE OF DIRS/SEC
2009-06-15 update statutory_documents CHANGE OF DIRS/SEC
2009-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION