EASY LEASE UK - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-04-07 update num_mort_outstanding 6 => 3
2023-04-07 update num_mort_satisfied 1 => 4
2023-02-09 update website_status FlippedRobots => OK
2022-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291930005
2022-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291930006
2022-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068291930007
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-04 update website_status OK => FlippedRobots
2022-07-15 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-07 update num_mort_charges 5 => 7
2021-08-07 update num_mort_outstanding 4 => 6
2021-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068291930006
2021-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068291930007
2021-07-12 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-07 update num_mort_charges 4 => 5
2021-05-07 update num_mort_outstanding 3 => 4
2021-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068291930005
2021-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-25 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-08 delete person Graham Conway
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-01 insert person Graham Conway
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-28 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents AUDITOR'S RESIGNATION
2018-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-08-07 update account_category MEDIUM => FULL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-06-23 delete person James Douglas
2017-04-04 insert person James Douglas
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-06-07 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-06-07 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-24 update statutory_documents 25/02/16 FULL LIST
2016-05-24 update statutory_documents FIRST GAZETTE
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2015-06-07 delete address VIRAGE SUITE 4TH FLOOR, VIRAGE POINT GREEN LANE CANNOCK ENGLAND WS11 0NH
2015-06-07 insert address VIRAGE SUITE 4TH FLOOR, VIRAGE POINT GREEN LANE CANNOCK WS11 0NH
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-06-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-05-08 update statutory_documents 25/02/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARJIT SINGH DEOL / 20/02/2015
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH SINGH / 01/01/2015
2014-09-24 delete address 1/3 Poplar Court, Union Street Bridgtown, Cannock WS11 0BY
2014-09-24 delete fax 01543 503245
2014-09-24 insert address Virage Suite Fourth Floor, Virage Point Green Lane Cannock WS11 0NH
2014-09-24 insert fax 01543 504749
2014-09-24 update primary_contact 1/3 Poplar Court, Union Street Bridgtown, Cannock WS11 0BY => Virage Suite Fourth Floor, Virage Point Green Lane Cannock WS11 0NH
2014-09-07 delete address 1/3 POPLAR COURT UNION STREET CANNOCK STAFFORDSHIRE WS11 0BY
2014-09-07 insert address VIRAGE SUITE 4TH FLOOR, VIRAGE POINT GREEN LANE CANNOCK ENGLAND WS11 0NH
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-08-21 => 2015-07-31
2014-09-07 update registered_address
2014-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1/3 POPLAR COURT UNION STREET CANNOCK STAFFORDSHIRE WS11 0BY
2014-08-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-08-21
2014-04-07 delete address 1/3 POPLAR COURT UNION STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0BY
2014-04-07 insert address 1/3 POPLAR COURT UNION STREET CANNOCK STAFFORDSHIRE WS11 0BY
2014-04-07 update num_mort_satisfied 0 => 1
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-31 update statutory_documents 25/02/14 FULL LIST
2014-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-18 delete source_ip 82.165.79.236
2014-02-18 insert alias Easy Lease UK
2014-02-18 insert alias Easy Lease UK Ltd
2014-02-18 insert index_pages_linkeddomain fleetnews.co.uk
2014-02-18 insert index_pages_linkeddomain the-red-box.co.uk
2014-02-18 insert source_ip 176.32.230.22
2014-02-18 update founded_year null => 2003
2014-02-18 update robots_txt_status www.easyleaseuk.com: 404 => 200
2013-10-07 update account_category FULL => MEDUM
2013-10-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-07-31
2013-09-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2013-08-01 update accounts_next_due_date 2013-07-31 => 2013-08-31
2013-07-01 update num_mort_outstanding 4 => 3
2013-06-26 delete address 1-3 UNION STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0BY
2013-06-26 insert address 1/3 POPLAR COURT UNION STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0BY
2013-06-26 update registered_address
2013-06-25 delete address 63/64 CHARLES LANE LONDON NW8 7SB
2013-06-25 insert address 1-3 UNION STREET CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 0BY
2013-06-25 update num_mort_charges 2 => 4
2013-06-25 update num_mort_outstanding 2 => 4
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-07-31
2013-06-23 delete sic_code 5010 - Sale of motor vehicles
2013-06-23 insert sic_code 45190 - Sale of other motor vehicles
2013-06-23 update returns_last_madeup_date 2011-02-25 => 2012-02-25
2013-06-23 update returns_next_due_date 2012-03-24 => 2013-03-25
2013-06-21 update accounts_next_due_date 2012-07-31 => 2012-08-31
2013-06-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 1-3 UNION STREET CANNOCK STAFFORDSHIRE WS11 0BY UNITED KINGDOM
2013-03-25 update statutory_documents 25/02/13 FULL LIST
2013-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 63/64 CHARLES LANE LONDON NW8 7SB
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06 update statutory_documents 25/02/12 FULL LIST
2012-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUCKLAND SECRETARIAL SERVICES LIMITED
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2011-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2011-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-11 update statutory_documents 25/02/11 FULL LIST
2011-04-05 update statutory_documents 25/10/10 FULL LIST
2010-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-10-11 update statutory_documents PREVSHO FROM 28/02/2010 TO 31/10/2009
2010-03-24 update statutory_documents CORPORATE SECRETARY APPOINTED AUCKLAND SECRETARIAL SERVICES LIMITED
2010-03-17 update statutory_documents 25/02/10 FULL LIST
2010-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-19 update statutory_documents DIRECTOR APPOINTED SURINDER SINGH
2009-09-21 update statutory_documents DIRECTOR APPOINTED HARJIT SINGH DEOL
2009-09-21 update statutory_documents COMPANY NAME CHANGED MEDE MILL ESSEX LIMITED CERTIFICATE ISSUED ON 02/10/09
2009-03-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION