MANSE VEHICLE MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-03-14 delete registration_number 94494
2024-03-14 insert registration_number 944494
2023-12-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 delete registration_number 944494
2023-07-19 insert index_pages_linkeddomain tinyurl.com
2023-07-19 insert registration_number 94494
2023-04-07 update account_category MICRO ENTITY => 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 2022-12-30 => 2023-12-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-13 delete address MVM Prestige 76 Main Street Cairneyhill Dunfermline Fife KY12 8QU
2022-03-13 delete registration_number 656899
2022-03-13 insert registration_number 944494
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-29 delete address 76 Main Street, Cairneyhill, Dunfermline, Fife KY128QU
2020-06-29 delete address MVM Prestige of 76 Main Street, Cairneyhill, Dunfermline, Fife KY128QU
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-01-27 update website_status FlippedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-31 update website_status OK => FlippedRobots
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-11-22 delete source_ip 37.220.94.70
2017-11-22 insert source_ip 185.166.128.248
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES WALKER
2017-01-31 update website_status FlippedRobots => OK
2017-01-07 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-23 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-11-28 update website_status OK => FlippedRobots
2016-08-28 update website_status FlippedRobots => OK
2016-08-28 insert sales_emails sa..@mvmprestige.co.uk
2016-08-28 delete address Manse Vehicle Management, 76 Main Street, Cairneyhill, Dunfermline, Fife, KY12 8QU
2016-08-28 delete source_ip 193.243.131.185
2016-08-28 insert email sa..@mvmprestige.co.uk
2016-08-28 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-28 insert registration_number SC340565
2016-08-28 insert source_ip 37.220.94.70
2016-08-28 insert vat 827801717
2016-08-07 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-08-07 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-07-01 update statutory_documents 01/04/16 FULL LIST
2016-06-29 update website_status IndexPageFetchError => FlippedRobots
2016-03-27 update website_status OK => IndexPageFetchError
2016-02-03 delete source_ip 193.243.130.185
2016-02-03 insert source_ip 193.243.131.185
2016-01-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-12-23 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-13 update statutory_documents 01/04/15 FULL LIST
2015-03-31 delete source_ip 193.243.131.185
2015-03-31 insert source_ip 193.243.130.185
2015-02-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-30
2015-02-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2015-01-15 insert address Manse Vehicle Management, 76 Main Street, Cairneyhill , Dunfermline, Fife, KY12 8QU
2015-01-07 update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete contact_pages_linkeddomain razsor.com
2014-11-07 delete index_pages_linkeddomain razsor.com
2014-11-07 insert contact_pages_linkeddomain google.com
2014-11-07 insert index_pages_linkeddomain google.com
2014-08-29 delete source_ip 193.243.130.185
2014-08-29 insert source_ip 193.243.131.185
2014-06-11 delete contact_pages_linkeddomain aboutcookies.org
2014-06-11 delete contact_pages_linkeddomain contactatonce.com
2014-06-11 delete contact_pages_linkeddomain google.com
2014-06-11 delete index_pages_linkeddomain aboutcookies.org
2014-06-11 delete index_pages_linkeddomain contactatonce.com
2014-06-11 delete index_pages_linkeddomain google.co.uk
2014-06-11 delete index_pages_linkeddomain google.com
2014-06-11 delete source_ip 193.243.131.185
2014-06-11 insert source_ip 193.243.130.185
2014-06-07 delete address 76 MAIN STREET CAIRNEYHILL DUNFERMLINE FIFE UNITED KINGDOM KY12 8QU
2014-06-07 insert address 76 MAIN STREET CAIRNEYHILL DUNFERMLINE FIFE KY12 8QU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-06-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-05-14 update statutory_documents 01/04/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WALKER / 01/03/2014
2014-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA IRENE WALKER / 01/03/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2013-12-24 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-30 => 2013-12-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-04-01 => 2012-04-01
2013-06-21 update returns_next_due_date 2012-04-29 => 2013-04-29
2013-04-19 update statutory_documents 01/04/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 01/04/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 01/04/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 01/04/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WALKER / 27/03/2010
2009-12-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents PREVSHO FROM 30/04/2009 TO 30/03/2009
2009-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA WALKER
2009-09-29 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION