Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-20 |
delete address as well as from Unit 1 Newmans Copse Road, Southampton, Hampshire, SO40 9LX |
2022-11-20 |
delete index_pages_linkeddomain leafletjs.com |
2022-11-20 |
delete index_pages_linkeddomain locationiq.com |
2022-11-20 |
delete index_pages_linkeddomain openstreetmap.org |
2022-11-20 |
delete index_pages_linkeddomain spidersnet.co.uk |
2022-11-20 |
delete registration_number 01668490 |
2022-11-20 |
delete registration_number 497010 |
2022-11-20 |
delete source_ip 172.67.202.90 |
2022-11-20 |
delete source_ip 104.21.52.178 |
2022-11-20 |
insert address place 77 High Street Lyndhurst Hampshire SO43 7PB |
2022-11-20 |
insert index_pages_linkeddomain 67degrees.co.uk |
2022-11-20 |
insert index_pages_linkeddomain whatsapp.com |
2022-11-20 |
insert phone 07889 856928 |
2022-11-20 |
insert source_ip 51.89.206.204 |
2022-11-20 |
update website_status FlippedRobots => OK |
2022-10-29 |
update website_status OK => FlippedRobots |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-08-19 |
update website_status OK => FlippedRobots |
2021-04-10 |
insert contact_pages_linkeddomain leafletjs.com |
2021-04-10 |
insert contact_pages_linkeddomain locationiq.com |
2021-04-10 |
insert contact_pages_linkeddomain openstreetmap.org |
2021-04-10 |
insert index_pages_linkeddomain leafletjs.com |
2021-04-10 |
insert index_pages_linkeddomain locationiq.com |
2021-04-10 |
insert index_pages_linkeddomain openstreetmap.org |
2021-04-10 |
insert solution_pages_linkeddomain leafletjs.com |
2021-04-10 |
insert solution_pages_linkeddomain locationiq.com |
2021-04-10 |
insert solution_pages_linkeddomain openstreetmap.org |
2021-04-10 |
insert terms_pages_linkeddomain leafletjs.com |
2021-04-10 |
insert terms_pages_linkeddomain locationiq.com |
2021-04-10 |
insert terms_pages_linkeddomain openstreetmap.org |
2021-01-30 |
delete source_ip 104.24.100.96 |
2021-01-30 |
delete source_ip 104.24.101.96 |
2021-01-30 |
insert source_ip 104.21.52.178 |
2020-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-25 |
delete index_pages_linkeddomain leafletjs.com |
2020-09-25 |
delete index_pages_linkeddomain locationiq.com |
2020-09-25 |
delete index_pages_linkeddomain openstreetmap.org |
2020-09-25 |
delete source_ip 83.138.170.246 |
2020-09-25 |
insert source_ip 172.67.202.90 |
2020-09-25 |
insert source_ip 104.24.100.96 |
2020-09-25 |
insert source_ip 104.24.101.96 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED MR GLENN BUTT |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-11 |
delete address 77 High Street
Lyndhurst
Hampshire
United Kingdom |
2019-11-11 |
insert address 77 High Street
Lyndhurst
Hampshire
SO43 7PB
United Kingdom |
2019-11-11 |
insert address Hounsdown Business Park
Southampton
Hampshire
SO40 9LX
United Kingdom |
2019-10-12 |
delete address 77 High Street
Lyndhurst
Hampshire
SO43 7PB
United Kingdom |
2019-10-12 |
delete address Hounsdown Business Park
Southampton
Hampshire
SO40 9LX
United Kingdom |
2019-10-12 |
insert address 77 High Street
Lyndhurst
Hampshire
United Kingdom |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-13 |
delete source_ip 63.33.81.78 |
2019-07-13 |
delete source_ip 52.18.14.86 |
2019-07-13 |
delete source_ip 54.154.113.174 |
2019-07-13 |
insert source_ip 83.138.170.246 |
2019-06-13 |
update website_status InternalTimeout => OK |
2019-06-13 |
delete source_ip 52.213.110.199 |
2019-06-13 |
insert source_ip 52.18.14.86 |
2019-04-13 |
update website_status OK => InternalTimeout |
2019-03-14 |
delete source_ip 52.213.138.149 |
2019-03-14 |
insert source_ip 54.154.113.174 |
2019-03-07 |
update num_mort_outstanding 2 => 1 |
2019-03-07 |
update num_mort_satisfied 0 => 1 |
2019-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-10 |
delete source_ip 34.247.247.149 |
2019-02-10 |
delete source_ip 52.209.65.123 |
2019-02-10 |
delete source_ip 52.210.143.38 |
2019-02-10 |
insert source_ip 63.33.81.78 |
2019-02-10 |
insert source_ip 52.213.110.199 |
2019-02-10 |
insert source_ip 52.213.138.149 |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-18 |
delete source_ip 176.34.147.180 |
2018-11-18 |
delete source_ip 52.16.52.9 |
2018-11-18 |
delete source_ip 52.19.34.23 |
2018-11-18 |
insert source_ip 34.247.247.149 |
2018-11-18 |
insert source_ip 52.209.65.123 |
2018-11-18 |
insert source_ip 52.210.143.38 |
2018-10-16 |
delete address Hounsdown Business Park, Southampton, Hampshire, SO40 9LR |
2018-10-16 |
delete index_pages_linkeddomain instagram.com |
2018-10-16 |
delete person Modena Ferrari |
2018-10-16 |
insert about_pages_linkeddomain ferraridealers.com |
2018-10-16 |
insert career_pages_linkeddomain ferraridealers.com |
2018-10-16 |
insert contact_pages_linkeddomain ferraridealers.com |
2018-10-16 |
insert index_pages_linkeddomain ferraridealers.com |
2018-10-16 |
insert service_pages_linkeddomain ferraridealers.com |
2018-10-16 |
insert terms_pages_linkeddomain ferraridealers.com |
2018-10-16 |
update founded_year 2012 => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
delete source_ip 34.249.76.207 |
2018-09-14 |
delete source_ip 52.213.178.149 |
2018-09-14 |
delete source_ip 52.215.0.135 |
2018-09-14 |
insert source_ip 176.34.147.180 |
2018-09-14 |
insert source_ip 52.16.52.9 |
2018-09-14 |
insert source_ip 52.19.34.23 |
2018-08-06 |
delete source_ip 34.246.140.57 |
2018-08-06 |
delete source_ip 52.49.220.141 |
2018-08-06 |
delete source_ip 52.213.145.134 |
2018-08-06 |
insert source_ip 34.249.76.207 |
2018-08-06 |
insert source_ip 52.213.178.149 |
2018-08-06 |
insert source_ip 52.215.0.135 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
delete company_previous_name MERIDIEN MODENA CONCESSIONAIRES LIMITED |
2018-06-17 |
delete address Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire, SO40 9LX |
2018-06-17 |
delete source_ip 52.16.150.93 |
2018-06-17 |
delete source_ip 52.30.150.211 |
2018-06-17 |
delete source_ip 54.72.169.55 |
2018-06-17 |
insert about_pages_linkeddomain automotivecompliance.co.uk |
2018-06-17 |
insert address Hounsdown Business Park, Southampton, Hampshire, SO40 9LR |
2018-06-17 |
insert career_pages_linkeddomain automotivecompliance.co.uk |
2018-06-17 |
insert index_pages_linkeddomain automotivecompliance.co.uk |
2018-06-17 |
insert management_pages_linkeddomain automotivecompliance.co.uk |
2018-06-17 |
insert source_ip 34.246.140.57 |
2018-06-17 |
insert source_ip 52.49.220.141 |
2018-06-17 |
insert source_ip 52.213.145.134 |
2018-06-17 |
insert terms_pages_linkeddomain automotivecompliance.co.uk |
2018-04-20 |
delete source_ip 34.241.30.198 |
2018-04-20 |
delete source_ip 52.51.119.195 |
2018-04-20 |
delete source_ip 54.229.251.92 |
2018-04-20 |
insert source_ip 52.16.150.93 |
2018-04-20 |
insert source_ip 52.30.150.211 |
2018-04-20 |
insert source_ip 54.72.169.55 |
2018-03-19 |
delete source_ip 34.249.162.177 |
2018-03-19 |
delete source_ip 52.210.164.63 |
2018-03-19 |
delete source_ip 54.229.117.195 |
2018-03-19 |
insert source_ip 34.241.30.198 |
2018-03-19 |
insert source_ip 52.51.119.195 |
2018-03-19 |
insert source_ip 54.229.251.92 |
2018-02-02 |
delete index_pages_linkeddomain ferrari.com |
2018-02-02 |
delete phone 01202 525 111 |
2018-02-02 |
delete source_ip 52.17.202.141 |
2018-02-02 |
delete source_ip 54.194.102.6 |
2018-02-02 |
delete source_ip 54.229.253.5 |
2018-02-02 |
insert source_ip 34.249.162.177 |
2018-02-02 |
insert source_ip 52.210.164.63 |
2018-02-02 |
insert source_ip 54.229.117.195 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
2017-11-16 |
delete source_ip 52.18.145.189 |
2017-11-16 |
delete source_ip 54.77.127.224 |
2017-11-16 |
delete source_ip 54.77.209.95 |
2017-11-16 |
insert source_ip 52.17.202.141 |
2017-11-16 |
insert source_ip 54.194.102.6 |
2017-11-16 |
insert source_ip 54.229.253.5 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-16 |
delete source_ip 52.51.103.177 |
2017-09-16 |
delete source_ip 52.210.17.131 |
2017-09-16 |
delete source_ip 54.77.37.67 |
2017-09-16 |
insert source_ip 52.18.145.189 |
2017-09-16 |
insert source_ip 54.77.127.224 |
2017-09-16 |
insert source_ip 54.77.209.95 |
2017-08-06 |
delete source_ip 52.49.41.117 |
2017-08-06 |
delete source_ip 54.171.104.179 |
2017-08-06 |
delete source_ip 54.246.181.36 |
2017-08-06 |
insert source_ip 52.51.103.177 |
2017-08-06 |
insert source_ip 52.210.17.131 |
2017-08-06 |
insert source_ip 54.77.37.67 |
2017-07-09 |
delete source_ip 34.249.87.46 |
2017-07-09 |
delete source_ip 52.51.155.131 |
2017-07-09 |
delete source_ip 52.210.120.97 |
2017-07-09 |
insert source_ip 52.49.41.117 |
2017-07-09 |
insert source_ip 54.171.104.179 |
2017-07-09 |
insert source_ip 54.246.181.36 |
2017-05-23 |
delete index_pages_linkeddomain automotive-compliance.co.uk |
2017-05-23 |
insert phone 01202 525 111 |
2017-04-04 |
delete source_ip 52.18.225.22 |
2017-04-04 |
delete source_ip 52.51.135.150 |
2017-04-04 |
delete source_ip 54.72.242.25 |
2017-04-04 |
insert source_ip 34.249.87.46 |
2017-04-04 |
insert source_ip 52.51.155.131 |
2017-04-04 |
insert source_ip 52.210.120.97 |
2017-01-09 |
delete source_ip 52.50.45.44 |
2017-01-09 |
delete source_ip 54.229.198.113 |
2017-01-09 |
insert source_ip 52.51.135.150 |
2017-01-09 |
insert source_ip 54.72.242.25 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-12-10 |
delete phone 2015 65 |
2016-11-06 |
delete source_ip 52.16.234.206 |
2016-11-06 |
delete source_ip 52.19.233.3 |
2016-11-06 |
delete source_ip 52.51.182.224 |
2016-11-06 |
insert about_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert career_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert contact_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert management_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert phone 2015 65 |
2016-11-06 |
insert service_pages_linkeddomain automotive-compliance.co.uk |
2016-11-06 |
insert source_ip 52.18.225.22 |
2016-11-06 |
insert source_ip 52.50.45.44 |
2016-11-06 |
insert source_ip 54.229.198.113 |
2016-11-06 |
insert terms_pages_linkeddomain automotive-compliance.co.uk |
2016-09-10 |
delete address 520 Wallisdown Road, Bournemouth, Dorset, BH11 8QE |
2016-09-10 |
delete registration_number 311216 |
2016-09-10 |
insert address Majestic Garage operates from 520 Wallisdown Road, Bournemouth, BH11 8QE |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-13 |
delete source_ip 54.154.243.142 |
2016-08-13 |
insert source_ip 52.51.182.224 |
2016-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-13 |
update website_status DomainNotFound => OK |
2016-07-13 |
delete contact_pages_linkeddomain meridienmilano.co.uk |
2016-07-13 |
delete phone 599 - 2008 08 |
2016-07-13 |
delete source_ip 54.171.30.102 |
2016-07-13 |
insert source_ip 52.19.233.3 |
2016-05-12 |
update website_status OK => DomainNotFound |
2016-04-14 |
delete contact_pages_linkeddomain meridienmodena.co.uk |
2016-04-14 |
delete phone 01202 525111 |
2016-04-14 |
delete phone 01202 844800 |
2016-04-14 |
delete phone 02392 288388 |
2016-04-14 |
delete registration_number 1668490 |
2016-04-14 |
delete source_ip 54.247.73.81 |
2016-04-14 |
delete vat 580094736 |
2016-04-14 |
insert address Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire, SO40 9LX |
2016-04-14 |
insert address as well as from Unit 1 Newmans Copse Road, Southampton, Hampshire, SO40 9LX |
2016-04-14 |
insert alias Meridien Modena Ltd |
2016-04-14 |
insert index_pages_linkeddomain ferrari.com |
2016-04-14 |
insert index_pages_linkeddomain instagram.com |
2016-04-14 |
insert index_pages_linkeddomain linkedin.com |
2016-04-14 |
insert phone 599 - 2008 08 |
2016-04-14 |
insert registration_number 01668490 |
2016-04-14 |
insert registration_number 497010 |
2016-04-14 |
insert source_ip 52.16.234.206 |
2016-04-14 |
insert source_ip 54.154.243.142 |
2016-04-14 |
insert source_ip 54.171.30.102 |
2016-04-14 |
update founded_year null => 2012 |
2016-02-11 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-11 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-08 |
update statutory_documents 24/12/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-12 |
update statutory_documents 24/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-06 |
delete phone 0843 319 3543 |
2014-09-06 |
delete phone 0843 319 3550 |
2014-09-06 |
delete phone 0843 320 4437 |
2014-09-06 |
insert phone 01202 525111 |
2014-09-06 |
insert phone 01202 844800 |
2014-04-20 |
insert about_pages_linkeddomain youtube.com |
2014-04-20 |
insert contact_pages_linkeddomain youtube.com |
2014-04-20 |
insert index_pages_linkeddomain youtube.com |
2014-04-20 |
insert terms_pages_linkeddomain youtube.com |
2014-02-07 |
delete address 77 HIGH STREET LYNDHURST HAMPSHIRE UNITED KINGDOM SO43 7PB |
2014-02-07 |
insert address 77 HIGH STREET LYNDHURST HAMPSHIRE SO43 7PB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-17 |
update statutory_documents 24/12/13 FULL LIST |
2013-11-15 |
delete phone 08433089262 |
2013-11-15 |
delete phone 08433095579 |
2013-11-15 |
delete phone 08433204438 |
2013-11-15 |
insert contact_pages_linkeddomain ebay.co.uk |
2013-11-15 |
insert phone 0843 320 4437 |
2013-11-15 |
insert terms_pages_linkeddomain ebay.co.uk |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-23 |
delete alias Meridien Ltd |
2013-10-23 |
insert address 520 Wallisdown Road, Bournemouth, BH11 8QE |
2013-10-23 |
insert address 520 Wallisdown Road, Bournemouth, Dorset, BH11 8QE |
2013-10-23 |
insert address as well as from Unit 1 Newmans Copse Road, Southampton, Hampshire, SO40 9LX |
2013-10-23 |
insert address operates from 111 Havant Road, Drayton, Portsmouth, PO6 2AH |
2013-10-23 |
insert alias Meridien Milano Ltd |
2013-10-23 |
insert alias Meridien Modena Ltd |
2013-10-23 |
insert registration_number 01165720 |
2013-10-23 |
insert registration_number 01668490 |
2013-10-23 |
insert registration_number 05660075 |
2013-10-23 |
insert registration_number 311216 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-10 |
delete source_ip 176.34.100.141 |
2013-08-10 |
insert source_ip 54.247.73.81 |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete source_ip 54.247.73.81 |
2013-06-21 |
insert phone 00800 0426 5337 |
2013-06-21 |
insert phone 00800 1692 1692 |
2013-06-21 |
insert phone 00800 2532 0000 |
2013-06-21 |
insert source_ip 176.34.100.141 |
2013-05-23 |
update website_status OK => ServerDown |
2013-05-14 |
update website_status FlippedRobotsTxt => OK |
2013-05-14 |
delete contact_pages_linkeddomain google.com |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete source_ip 195.38.19.241 |
2013-04-14 |
insert address 77 High Street Lyndhurst Hampshire SO43 7PB |
2013-04-14 |
insert alias Meridien Ltd |
2013-04-14 |
insert index_pages_linkeddomain facebook.com |
2013-04-14 |
insert index_pages_linkeddomain gforces.co.uk |
2013-04-14 |
insert index_pages_linkeddomain twitter.com |
2013-04-14 |
insert phone 02380 283404 |
2013-04-14 |
insert phone 08433095579 |
2013-04-14 |
insert phone 08433193543 |
2013-04-14 |
insert phone 08433193550 |
2013-04-14 |
insert registration_number 1668490 |
2013-04-14 |
insert source_ip 54.247.73.81 |
2013-04-14 |
insert vat 580094736 |
2013-04-14 |
update primary_contact null => 77 High Street Lyndhurst Hampshire SO43 7PB |
2013-01-11 |
update statutory_documents 24/12/12 FULL LIST |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-23 |
update statutory_documents 24/12/11 FULL LIST |
2011-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-01-10 |
update statutory_documents 24/12/10 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-21 |
update statutory_documents 24/12/09 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTT / 12/10/2009 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY BUTT / 12/10/2009 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN BUTT / 12/10/2009 |
2010-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK JONATHAN BASS / 12/10/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-12-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2008 FROM
77 HIGH STREET
LYNDHURST
HAMPSHIRE
SO43 7PB |
2008-12-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
2005-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-25 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-19 |
update statutory_documents SECRETARY RESIGNED |
2002-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2002-01-14 |
update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1999-01-14 |
update statutory_documents RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS |
1998-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-12 |
update statutory_documents COMPANY NAME CHANGED
MERIDIEN MODENA CONCESSIONAIRES
LIMITED
CERTIFICATE ISSUED ON 15/06/98 |
1998-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-02-06 |
update statutory_documents RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS |
1997-08-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-01-02 |
update statutory_documents RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS |
1996-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-12-11 |
update statutory_documents RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS |
1995-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-12-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/94 |
1994-12-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-21 |
update statutory_documents RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS |
1994-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-01-10 |
update statutory_documents RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS |
1993-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-02-26 |
update statutory_documents RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS |
1993-01-04 |
update statutory_documents £ NC 1000/50000
31/07/92 |
1993-01-04 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/92 |
1992-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/92 |
1992-01-04 |
update statutory_documents RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS |
1991-12-17 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
1991-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/91 FROM:
HEATHER CORNER
CHILWORTH ROAD
SOUTHAMPTON
SO1 7JZ |
1991-11-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-10-25 |
update statutory_documents COMPANY NAME CHANGED
BOBBY RUBINO'S LIMITED
CERTIFICATE ISSUED ON 28/10/91 |
1991-10-25 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/10/91 |
1991-04-25 |
update statutory_documents RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS |
1991-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
1990-01-25 |
update statutory_documents RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS |
1990-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89 |
1989-02-13 |
update statutory_documents RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
1989-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88 |
1987-11-19 |
update statutory_documents RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS |
1987-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87 |
1986-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS |
1986-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86 |
1982-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |