MILLHOUSE LEASING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-03-29 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/12/2022
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 17/05/2017
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 01/05/2017
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DOHERTY / 04/10/2018
2022-03-07 insert about_pages_linkeddomain automotive-compliance.co.uk
2022-03-07 insert contact_pages_linkeddomain automotive-compliance.co.uk
2022-03-07 insert index_pages_linkeddomain automotive-compliance.co.uk
2022-03-07 insert registration_number 497010
2022-03-07 insert terms_pages_linkeddomain automotive-compliance.co.uk
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-12 delete source_ip 35.176.176.9
2021-06-12 insert source_ip 5.101.168.106
2021-06-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON GOLDER
2020-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ASHBY
2020-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON GOLDER / 14/10/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-08 insert otherexecutives Chris Doherty
2020-02-08 delete address Unit 8, The Oak Trees Business Park, Orbital Park, Ashford, TN24 0SY
2020-02-08 delete email da..@millhouse.co.uk
2020-02-08 delete email da..@millhouseleasing.co.uk
2020-02-08 delete fax 01233 503777
2020-02-08 delete phone 03001 232040
2020-02-08 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2020-02-08 update person_description Chris Doherty => Chris Doherty
2020-02-08 update person_title Chris Doherty: Director / Just Drive Leasing Limited => Director
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAD GROUP LIMITED
2019-10-08 update person_title Chris Doherty: Director / Car Contracts Britain Limited => Director / Just Drive Leasing Limited
2019-04-07 insert company_previous_name CAR CONTRACTS BRITAIN LIMITED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update name CAR CONTRACTS BRITAIN LIMITED => JUST DRIVE LEASING LIMITED
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents COMPANY NAME CHANGED CAR CONTRACTS BRITAIN LIMITED CERTIFICATE ISSUED ON 07/03/19
2018-11-03 insert address Unit 8, The Oak Trees Business Park, Orbital Park, Ashford, TN24 0SY
2018-11-03 insert email da..@millhouse.co.uk
2018-11-03 insert email da..@millhouseleasing.co.uk
2018-11-03 insert phone 03001 232040
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-15 update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 2
2018-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-04-08 delete address BMW X5 Diesel Estate xDrive M50d 5dr Auto 3 litre Diesel Automatic
2018-04-08 delete address Volvo V90 Diesel Estate 2.0 D4 Momentum 5dr Geartronic 2 litre Diesel Automatic
2018-04-08 delete address Volvo V90 Diesel Estate 2.0 D4 R DESIGN 5dr Geartronic 2 litre Diesel Automatic
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
2018-02-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-20 delete address Audi Q2 Estate 1.0 TFSI SE 5dr 1 litre Petrol Manual
2018-02-20 delete address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto 3 litre Diesel Automatic
2018-02-20 insert address BMW X5 Diesel Estate xDrive M50d 5dr Auto 3 litre Diesel Automatic
2018-02-20 insert person Chris Doherty
2018-02-20 update founded_year null => 2004
2018-01-09 insert address Audi Q2 Estate 1.0 TFSI SE 5dr 1 litre Petrol Manual
2018-01-09 insert address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto 3 litre Diesel Automatic
2018-01-09 insert address Volvo V90 Diesel Estate 2.0 D4 Momentum 5dr Geartronic 2 litre Diesel Automatic
2018-01-09 insert address Volvo V90 Diesel Estate 2.0 D4 R DESIGN 5dr Geartronic 2 litre Diesel Automatic
2017-12-11 delete address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto 3 litre Diesel Automatic
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-09-30 insert address BMW X5 Diesel Estate xDrive30d M Sport 5dr Auto 3 litre Diesel Automatic
2017-07-19 delete source_ip 94.136.53.156
2017-07-19 insert source_ip 35.176.176.9
2017-02-15 delete address Audi A4 Diesel Allroad Estate 2.0 TDI Quattro 5dr S Tronic 2 litre / Diesel / Automatic
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-13 insert address Audi A4 Diesel Allroad Estate 2.0 TDI Quattro 5dr S Tronic 2 litre / Diesel / Automatic
2017-01-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-30 delete address BMW X6 Diesel Estate xDrive M50d 5dr Auto 3 litre Diesel Automatic
2016-10-19 insert address BMW X6 Diesel Estate xDrive M50d 5dr Auto 3 litre Diesel Automatic
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 07/04/2016
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-27 update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 71002
2016-08-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-03 delete address Audi Q3 Diesel Estate 2.0 TDI S Line 5dr 2 litre / Diesel / Manual
2016-06-03 delete address BMW X5 Diesel Estate sDrive25d M Sport 5dr Auto 2 litre Diesel Automatic
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-10 insert address Audi Q3 Diesel Estate 2.0 TDI S Line 5dr 2 litre / Diesel / Manual
2016-03-10 insert address BMW X5 Diesel Estate sDrive25d M Sport 5dr Auto 2 litre Diesel Automatic
2016-02-08 delete address BMW X5 Diesel Estate sDrive25d M Sport 5dr Auto 2 litre Diesel Automatic
2016-01-11 insert registration_number 654951
2015-11-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-30 insert address BMW X5 Diesel Estate sDrive25d M Sport 5dr Auto 2 litre Diesel Automatic
2015-10-12 update statutory_documents 04/10/15 FULL LIST
2015-05-14 delete address AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre Diesel Manual
2015-03-14 delete address AUDI A4 DIESEL ALLROAD ESTATE 2.0 TDI Quattro Sport 5dr 2 litre / Diesel / Manual
2015-02-14 delete registration_number 562103
2015-02-14 insert registration_number 440013
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-13 insert address AUDI A4 DIESEL ALLROAD ESTATE 2.0 TDI Quattro Sport 5dr 2 litre / Diesel / Manual
2015-01-13 insert address AUDI Q3 DIESEL ESTATE 2.0 TDI SE 5dr 2 litre Diesel Manual
2014-11-07 delete address C/O MARSHAMS 88-90 UPPER STONE STREET MAIDSTONE ME15 6HD
2014-11-07 insert address UNIT 8 THE OAK TREES BUSINESS PARK ORBITAL PARK ASHFORD KENT TN24 0SY
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-31 insert sales_emails sa..@millhouseleasing.co.uk
2014-10-31 delete about_pages_linkeddomain justsomecoding.com
2014-10-31 delete about_pages_linkeddomain marshams.co.uk
2014-10-31 delete about_pages_linkeddomain networkmarketingcentre.com
2014-10-31 delete about_pages_linkeddomain wheelbasealloys.com
2014-10-31 delete index_pages_linkeddomain justsomecoding.com
2014-10-31 delete index_pages_linkeddomain marshams.co.uk
2014-10-31 delete index_pages_linkeddomain networkmarketingcentre.com
2014-10-31 delete index_pages_linkeddomain wheelbasealloys.com
2014-10-31 delete industry_tag financing
2014-10-31 delete source_ip 212.113.135.143
2014-10-31 insert about_pages_linkeddomain calas.co.uk
2014-10-31 insert email sa..@millhouseleasing.co.uk
2014-10-31 insert index_pages_linkeddomain calas.co.uk
2014-10-31 insert registration_number 562103
2014-10-31 insert source_ip 94.136.53.156
2014-10-31 update founded_year 1996 => null
2014-10-31 update robots_txt_status www.millhouseleasing.co.uk: 404 => 200
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O MARSHAMS 88-90 UPPER STONE STREET MAIDSTONE ME15 6HD
2014-10-27 update statutory_documents 04/10/14 FULL LIST
2014-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2014-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-17 insert registration_number 05248662
2013-11-17 insert vat 851 2965 51
2013-11-07 update num_mort_outstanding 2 => 1
2013-11-07 update num_mort_satisfied 1 => 2
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-23 update statutory_documents 04/10/13 FULL LIST
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 04/10/2013
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2013
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 04/10/2013
2013-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-24 update returns_next_due_date 2012-11-01 => 2013-11-01
2012-12-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-06 update statutory_documents 04/10/12 FULL LIST
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 04/10/2012
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2012
2012-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON GOLDER / 04/10/2012
2011-10-05 update statutory_documents 04/10/11 FULL LIST
2011-09-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-08 update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011
2010-10-07 update statutory_documents 04/10/10 FULL LIST
2010-03-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 04/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOHERTY / 12/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON GOLDER / 12/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER ASHBY / 12/10/2009
2009-06-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-31 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-13 update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents NC INC ALREADY ADJUSTED 06/12/05
2006-01-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09 update statutory_documents £ NC 1000/72357 06/12/
2006-01-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-07 update statutory_documents DIRECTOR RESIGNED
2004-10-07 update statutory_documents SECRETARY RESIGNED
2004-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION