Date | Description |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-30 |
update website_status OK => FlippedRobots |
2023-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES |
2023-11-05 |
update statutory_documents CESSATION OF VIRGINIA LUCKHURST AS A PSC |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-11-08 |
delete about_pages_linkeddomain bvrla.co.uk |
2022-11-08 |
delete about_pages_linkeddomain trustpilot.com |
2022-11-08 |
delete source_ip 3.9.189.112 |
2022-11-08 |
insert address Unit 5, Ballard Industrial Center
Lordwood, Chatham
Kent, ME5 8UD
United Kingdom |
2022-11-08 |
insert source_ip 13.40.105.77 |
2022-11-08 |
update robots_txt_status www.autographleasing.co.uk: 200 => 404 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address View More 3008 ESTATE Deals »
PEUGEOT 3008 ESTATE |
2022-05-07 |
insert address View More 3008 ESTATE Deals »
PEUGEOT 3008 ESTATE |
2022-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCKHURST |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-17 |
delete source_ip 78.136.50.224 |
2021-04-17 |
insert source_ip 3.9.189.112 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040835150002 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2019-12-07 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2019-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-09 |
delete index_pages_linkeddomain responseiq.com |
2019-06-09 |
delete terms_pages_linkeddomain responseiq.com |
2019-05-09 |
insert index_pages_linkeddomain responseiq.com |
2019-05-09 |
insert terms_pages_linkeddomain responseiq.com |
2019-05-07 |
update num_mort_charges 1 => 2 |
2019-05-07 |
update num_mort_outstanding 1 => 2 |
2019-04-09 |
delete index_pages_linkeddomain responseiq.com |
2019-04-09 |
delete terms_pages_linkeddomain responseiq.com |
2019-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040835150002 |
2019-03-02 |
insert index_pages_linkeddomain responseiq.com |
2019-03-02 |
insert terms_pages_linkeddomain responseiq.com |
2019-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA LEANNE BARNES / 15/02/2019 |
2019-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNEDY LUCKHURST / 15/02/2019 |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA LEANNE BARNES |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS VIRGINIA ANN LUCKHURST |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCKHURST |
2019-01-28 |
delete index_pages_linkeddomain responseiq.com |
2019-01-28 |
delete terms_pages_linkeddomain responseiq.com |
2018-12-24 |
insert index_pages_linkeddomain responseiq.com |
2018-12-24 |
insert terms_pages_linkeddomain responseiq.com |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-19 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
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 |
2015-10-22 |
update statutory_documents 04/10/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address UNIT 5 BALLARD INDUSTRIAL CENTRE REVENGE ROAD CHATHAM KENT UNITED KINGDOM ME5 8UD |
2015-01-07 |
insert address UNIT 5 BALLARD INDUSTRIAL CENTRE REVENGE ROAD CHATHAM KENT ME5 8UD |
2015-01-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2015-01-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-12-04 |
update statutory_documents 04/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address UNIT 12 THE KENTISH BARN WOODFALLS INDUSTRIAL ESTATE LADDINGFORD MAIDSTONE KENT ME18 6DA |
2013-11-07 |
insert address UNIT 5 BALLARD INDUSTRIAL CENTRE REVENGE ROAD CHATHAM KENT UNITED KINGDOM ME5 8UD |
2013-11-07 |
update registered_address |
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 |
2013-10-10 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
UNIT 12 THE KENTISH BARN
WOODFALLS INDUSTRIAL ESTATE
LADDINGFORD MAIDSTONE
KENT
ME18 6DA |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2012-10-16 |
update statutory_documents 04/10/12 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 04/10/11 FULL LIST |
2011-09-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-18 |
update statutory_documents 04/10/10 FULL LIST |
2010-08-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LUCKHURST / 28/02/2010 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL KENNEDY LUCKHURST / 28/02/2010 |
2009-10-16 |
update statutory_documents 04/10/09 FULL LIST |
2009-08-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-02-01 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-30 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-21 |
update statutory_documents RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-20 |
update statutory_documents £ NC 100/10000
09/03/01 |
2001-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED 09/03/01 |
2001-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/00 FROM:
6 HOCKERS CLOSE
DETLING
MAIDSTONE
KENT ME14 3JR |
2000-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 8DF |
2000-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-12 |
update statutory_documents SECRETARY RESIGNED |
2000-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |