OAKHILL GARAGE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents DIRECTOR APPOINTED MISS AMY-LEE SMITH
2023-01-09 update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN SETON CAMPBELL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY-LEE SMITH
2023-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN SETON CAMPBELL
2023-01-09 update statutory_documents CESSATION OF TERENCE DAVID BARTLETT AS A PSC
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BARTLETT
2022-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID BARTLETT / 15/11/2022
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-03-13 delete source_ip 88.202.228.43
2022-03-13 insert source_ip 94.46.195.85
2022-03-13 update robots_txt_status www.oakhillgarage-ashtead.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-22 update statutory_documents CESSATION OF PHILLIP STEPHEN DALLAS AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 delete general_emails in..@russellglazing.co.uk
2021-01-30 delete address Russell Glazing, 63 Darenth Road, Dartford, Kent, DA1 1LU
2021-01-30 delete email in..@russellglazing.co.uk
2021-01-30 delete fax 01322 222 112
2021-01-30 delete phone 01322 271 227
2021-01-30 delete phone 01322 274 757
2021-01-30 delete phone 07831 159 559
2021-01-30 update robots_txt_status www.oakhillgarage-ashtead.co.uk: 200 => 404
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 insert general_emails in..@russellglazing.co.uk
2020-01-03 insert address Russell Glazing, 63 Darenth Road, Dartford, Kent, DA1 1LU
2020-01-03 insert email in..@russellglazing.co.uk
2020-01-03 insert fax 01322 222 112
2020-01-03 insert phone 01322 271 227
2020-01-03 insert phone 01322 274 757
2020-01-03 insert phone 07831 159 559
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP DALLAS
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP STEPHEN DALLAS
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-08 delete source_ip 5.77.51.84
2016-10-08 insert source_ip 88.202.228.43
2016-08-19 update statutory_documents DIRECTOR APPOINTED MR PHILLIP STEPHEN DALLAS
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2015-09-08 insert address 222 UPPER RICHMOND ROAD WEST LONDON ENGLAND SW14 8AH
2015-09-08 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2015-08-11 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-11 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-29 update statutory_documents 22/07/15 FULL LIST
2015-05-07 update account_ref_month 7 => 3
2015-05-07 update accounts_next_due_date 2016-04-30 => 2015-12-31
2015-04-20 update statutory_documents PREVSHO FROM 31/07/2015 TO 31/03/2015
2014-09-07 delete address 35 COOMBE ROAD KINGSTON UPON THAMES SURREY UNITED KINGDOM KT2 7BA
2014-09-07 insert address 35 COOMBE ROAD KINGSTON UPON THAMES SURREY KT2 7BA
2014-09-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update accounts_last_madeup_date null => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-22 => 2016-04-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-16 update robots_txt_status www.oakhillgarage-ashtead.co.uk: 404 => 200
2014-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-08-04 update statutory_documents 22/07/14 FULL LIST
2014-04-22 delete index_pages_linkeddomain smart-local-media.com
2014-04-22 delete source_ip 109.75.171.200
2014-04-22 insert index_pages_linkeddomain promoteukltd.com
2014-04-22 insert source_ip 5.77.51.84
2014-04-22 update robots_txt_status www.oakhillgarage-ashtead.co.uk: 200 => 404
2014-03-13 update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 100
2013-08-30 update statutory_documents DIRECTOR APPOINTED TERENCE DAVID BARTLETT
2013-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION