CLAREMONT CARS - History of Changes


DateDescription
2024-04-04 delete source_ip 149.255.62.12
2024-04-04 insert source_ip 149.255.58.102
2023-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2022-08-07 delete address HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM ENGLAND KT18 5QJ
2022-08-07 insert address 13 DALMORE AVENUE CLAYGATE ESHER ENGLAND KT10 0HQ
2022-08-07 update registered_address
2022-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2022 FROM HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM KT18 5QJ ENGLAND
2022-05-31 update statutory_documents DIRECTOR APPOINTED MR VIKRANT SINGH
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKRANT SINGH
2022-05-31 update statutory_documents CESSATION OF THERESA GIBSON AS A PSC
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA GIBSON
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THERESA GIBSON
2022-05-29 delete address Hampton Court Station, Hampton Court Way, East Molesey, KT8 9AE
2022-05-29 insert contact_pages_linkeddomain apple.com
2022-05-29 insert contact_pages_linkeddomain google.com
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-07 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-30 insert terms_pages_linkeddomain ico.gov.uk
2019-10-30 update website_status DomainNotFound => OK
2019-09-29 update website_status OK => DomainNotFound
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21 delete source_ip 149.255.62.62
2019-03-21 insert source_ip 149.255.62.12
2019-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA GIBSON
2019-01-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-11-07 delete address EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE
2017-11-07 insert address HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM ENGLAND KT18 5QJ
2017-11-07 update registered_address
2017-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE
2017-08-02 delete source_ip 149.255.62.9
2017-08-02 insert source_ip 149.255.62.62
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-08 update statutory_documents 20/12/15 FULL LIST
2015-08-03 delete index_pages_linkeddomain hibu.com
2015-08-03 delete index_pages_linkeddomain hibustudio.com
2015-08-03 delete source_ip 93.184.219.4
2015-08-03 insert index_pages_linkeddomain advancedwebuk.co.uk
2015-08-03 insert source_ip 149.255.62.9
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-23 update statutory_documents 20/12/14 FULL LIST
2014-07-09 update website_status FlippedRobots => OK
2014-07-09 delete source_ip 88.208.252.132
2014-07-09 insert source_ip 93.184.219.4
2014-07-09 update robots_txt_status www.claremont-cars.com: 404 => 200
2014-06-05 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-01-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2013-12-24 update statutory_documents 20/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-05-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents 20/12/12 FULL LIST
2012-04-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 20/12/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 20/12/10 FULL LIST
2010-09-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY CROOK
2010-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY CROOK
2010-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CROOK
2010-04-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2010-02-05 update statutory_documents 20/12/09 FULL LIST
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY CROOK / 20/12/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CROOK / 20/12/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GIBSON / 20/12/2009
2010-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA GIBSON / 20/12/2009
2010-01-19 update statutory_documents FIRST GAZETTE
2009-01-21 update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA GIBSON / 15/09/2008
2008-10-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA GIBSON / 15/09/2008
2008-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 15/09/2008
2008-03-10 update statutory_documents S252 DISP LAYING ACC 20/12/2007
2007-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION