AMT CONTRACT HIRE AND LEASING LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2023-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMT GLOBAL INVESTMENTS LIMITED
2023-11-01 update statutory_documents CESSATION OF AMT VEHICLE SOLUTIONS LIMITED AS A PSC
2023-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMT VEHICLE SOLUTIONS LIMITED
2023-10-31 update statutory_documents CESSATION OF AMT GLOBAL INVESTMENTS LIMITED AS A PSC
2023-10-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2022
2023-10-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2016
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2022-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-29
2021-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-04-28 update statutory_documents PREVSHO FROM 30/04/2020 TO 29/04/2020
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCGAWLEY / 31/07/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-12-19 update num_mort_outstanding 2 => 1
2016-12-19 update num_mort_satisfied 0 => 1
2016-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045042820001
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-10-07 delete address UNIT 4 MATRIX COURT MIDDLETON GROVE LEEDS WEST YORKSHIRE LS11 5WB
2015-10-07 insert address AMT HOUSE 174 ARMLEY ROAD LEEDS ENGLAND LS12 2QH
2015-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-07 update registered_address
2015-09-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM UNIT 4 MATRIX COURT MIDDLETON GROVE LEEDS WEST YORKSHIRE LS11 5WB
2015-08-07 update statutory_documents 06/08/15 FULL LIST
2015-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PASTOU
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2014-09-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-18 update statutory_documents 06/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045042820002
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-20 update statutory_documents 06/08/13 FULL LIST
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-23 update account_category DORMANT => SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-05-13 update statutory_documents DIRECTOR APPOINTED PANAYIOTIS PASTOU
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045042820001
2012-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-24 update statutory_documents 06/08/12 FULL LIST
2012-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCGAWLEY / 06/02/2012
2012-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GINA MARIA MCGAWLEY / 06/02/2012
2011-08-23 update statutory_documents 06/08/11 FULL LIST
2011-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-07 update statutory_documents COMPANY NAME CHANGED AMT RENT A CAR LIMITED CERTIFICATE ISSUED ON 07/04/11
2011-04-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PASTOU
2010-08-24 update statutory_documents 06/08/10 FULL LIST
2010-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-27 update statutory_documents DIRECTOR APPOINTED MR PANAYIOTIS PASTOU
2010-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM UNIT 4 MATRIX COURT MDDLETON GROVE LEEDS WEST YORKSHIRE LS11 5WB
2009-09-16 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-03 update statutory_documents COMPANY NAME CHANGED PRESTIGE VEHICLE LEASING LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 34 PARK CROSS STREET LEEDS LS1 2QH
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-20 update statutory_documents RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-04 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-26 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-07 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-11-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2003-08-15 update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-04 update statutory_documents NEW SECRETARY APPOINTED
2002-09-04 update statutory_documents DIRECTOR RESIGNED
2002-09-04 update statutory_documents SECRETARY RESIGNED
2002-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION