PHOTOLEASE - History of Changes


DateDescription
2023-08-03 update statutory_documents DIRECTOR APPOINTED SEAN JOSEPH FINN
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 7 TORRIANO MEWS LONDON UNITED KINGDOM NW5 2RZ
2023-04-07 insert address GROUND FLOOR 31 KENTISH TOWN ROAD LONDON UNITED KINGDOM NW1 8NL
2023-04-07 update registered_address
2023-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2023 FROM 7 TORRIANO MEWS LONDON NW5 2RZ UNITED KINGDOM
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents DIRECTOR APPOINTED MR ANTHONY SEBASTIAN PHILIPSON
2022-05-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-12 update statutory_documents ADOPT ARTICLES 31/03/2022
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-02 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-01-19 delete address 10B Printing House Yard Hackney Road London E2 7PR
2021-01-19 insert address 86-90 Paul Street London EC2A 4NE
2021-01-19 update primary_contact 10b Printing House Yard Hackney Road London E2 7PR => 86-90 Paul Street London EC2A 4NE
2020-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN DAVID PHILIPSON / 21/08/2020
2020-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEFAN DAVID PHILIPSON / 21/08/2020
2020-03-25 delete alias Photo & General Finance Limited
2020-03-25 delete alias Photo & General Finance Ltd
2020-03-25 delete registration_number 1646650
2020-03-25 delete registration_number Z8156559
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update num_mort_charges 2 => 3
2019-06-20 update num_mort_outstanding 2 => 3
2019-06-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-20 delete source_ip 141.0.166.74
2019-05-20 insert source_ip 34.253.101.63
2019-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099925090003
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-07-10 insert terms_pages_linkeddomain experian.co.uk
2018-07-08 update account_category null => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-22 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-05-22 insert phone 0303 123 1113
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2017-12-31 delete email ap..@photolease.co.uk
2017-12-31 insert alias Photolease Ltd
2017-12-31 insert registration_number 9992509
2017-12-31 insert registration_number ZA199786
2017-05-07 update account_category NO ACCOUNTS FILED => null
2017-05-07 update account_ref_day 29 => 30
2017-05-07 update account_ref_month 2 => 9
2017-05-07 update accounts_last_madeup_date null => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-11-08 => 2018-06-30
2017-04-27 insert sic_code 64910 - Financial leasing
2017-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-04 update statutory_documents PREVSHO FROM 28/02/2017 TO 30/09/2016
2017-02-09 update num_mort_charges 1 => 2
2017-02-09 update num_mort_outstanding 1 => 2
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099925090002
2016-10-15 insert alias Photolease Limited
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099925090001
2016-03-13 update website_status OK => DomainNotFound
2016-02-09 update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 1000
2016-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-10-08 delete alias PHOTOLEASE FOUNDATION
2015-10-08 delete index_pages_linkeddomain tangmedia.com
2015-10-08 delete source_ip 141.0.166.152
2015-10-08 insert alias Photo & General Finance Ltd
2015-10-08 insert phone 0800 111 6768
2015-10-08 insert registration_number Z8156559
2015-10-08 insert source_ip 141.0.166.74
2014-07-24 update website_status FlippedRobots => OK
2014-07-24 delete source_ip 92.63.134.69
2014-07-24 insert source_ip 141.0.166.152
2014-07-11 update website_status OK => FlippedRobots
2013-09-30 update website_status FlippedRobots => OK
2013-09-03 update website_status OK => FlippedRobots
2013-05-24 insert email ap..@photolease.co.uk
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt