Date | Description |
2024-05-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES HUBBARD |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-25 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES |
2023-10-07 |
insert company_previous_name CAR LOAN ORIGINATIONS LIMITED |
2023-10-07 |
update name CAR LOAN ORIGINATIONS LIMITED => CRED ORIGINATIONS LIMITED |
2023-09-06 |
update statutory_documents COMPANY NAME CHANGED CAR LOAN ORIGINATIONS LIMITED
CERTIFICATE ISSUED ON 06/09/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-02-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARYLEBONE SECRETARIES LIMITED |
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 |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOEL GEWOLB / 18/03/2021 |
2021-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ROGER JOEL GEWOLB / 18/03/2021 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-26 |
insert index_pages_linkeddomain monevo.co.uk |
2019-08-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-22 |
delete address P.O. Box 1140, Bradford, BD1 5US |
2019-04-22 |
delete phone 0844 335 0550 |
2019-04-22 |
insert address 42-50 Hersham Road, Walton-On-Thames, Surrey, United Kingdom, KT12 1RZ |
2019-04-22 |
insert address Centre PO Box 10036 Leicester LE3 4FS |
2019-04-22 |
insert phone 0800 014 2955 |
2019-04-22 |
insert registration_number 06729467 |
2019-04-22 |
insert registration_number 08294987 |
2019-04-22 |
insert registration_number 3012315 |
2019-04-22 |
insert registration_number 776275 |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
2019-02-07 |
update statutory_documents 30/12/18 STATEMENT OF CAPITAL GBP 409002 |
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 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2018-02-07 |
update statutory_documents 30/12/17 STATEMENT OF CAPITAL GBP 395002 |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS BALMER |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-22 |
update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 355002 |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-10-09 |
insert registration_number 688840 |
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 |
2016-09-30 |
update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 255002 |
2016-02-07 |
delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS |
2016-02-07 |
insert address 124 FINCHLEY ROAD LONDON NW3 5JS |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-07 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS |
2016-01-22 |
update statutory_documents 20/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-25 |
update website_status FlippedRobots => OK |
2015-07-25 |
delete source_ip 54.77.243.149 |
2015-07-25 |
insert source_ip 88.208.252.9 |
2015-07-07 |
delete company_previous_name SINORD 81 LIMITED |
2015-05-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-05-04 |
update website_status OK => FlippedRobots |
2015-04-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-03-16 |
update statutory_documents 20/01/15 FULL LIST |
2015-03-16 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 245002 |
2015-02-09 |
update website_status FlippedRobots => OK |
2015-02-09 |
delete source_ip 109.104.86.240 |
2015-02-09 |
insert source_ip 54.77.243.149 |
2015-01-21 |
update website_status Disallowed => FlippedRobots |
2014-12-24 |
update website_status FlippedRobots => Disallowed |
2014-12-05 |
update website_status Disallowed => FlippedRobots |
2014-11-07 |
update website_status FlippedRobots => Disallowed |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-19 |
update website_status Disallowed => FlippedRobots |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-10 |
update website_status FlippedRobots => Disallowed |
2014-09-07 |
update num_mort_charges 0 => 1 |
2014-09-07 |
update num_mort_outstanding 0 => 1 |
2014-08-31 |
update website_status OK => FlippedRobots |
2014-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030123150001 |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-29 |
update statutory_documents DIRECTOR APPOINTED MR ROSS BALMER |
2014-01-29 |
update statutory_documents 20/01/14 FULL LIST |
2014-01-29 |
update statutory_documents 10/01/13 STATEMENT OF CAPITAL GBP 20002 |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-28 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-17 |
update website_status OK => FlippedRobotsTxt |
2013-01-29 |
update statutory_documents 20/01/13 FULL LIST |
2012-09-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 20/01/12 FULL LIST |
2011-06-24 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-22 |
update statutory_documents 20/01/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 20/01/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOEL GEWOLB / 20/01/2010 |
2010-02-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE SECRETARIES LIMITED / 20/01/2010 |
2009-10-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents COMPANY NAME CHANGED
THE CAR LOAN COMPANY LIMITED
CERTIFICATE ISSUED ON 19/01/05 |
2004-12-30 |
update statutory_documents COMPANY NAME CHANGED
CROSS-BORDER LEASING LIMITED
CERTIFICATE ISSUED ON 30/12/04 |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/04 FROM:
8 COLDBATH SQUARE
LONDON
EC1R 5HL |
2004-02-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-28 |
update statutory_documents SECRETARY RESIGNED |
2004-02-28 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
2001-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-21 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-21 |
update statutory_documents ALTER MEM AND ARTS 04/09/98 |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/97 FROM:
ROYEX HOUSE
5 ALDERMANBURY SQUARE
LONDON
EC2V 7LE |
1997-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-28 |
update statutory_documents SECRETARY RESIGNED |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS |
1997-01-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/01/97 |
1996-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
BRITISH CREDIT TRUST HOUSE
34 HIGH STREET
SLOUGH
SL1 1ED |
1996-08-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-02-29 |
update statutory_documents RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS |
1995-12-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-12-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1995-11-30 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
1995-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/95 FROM:
5 APPOLD STREET
LONDON
EC2A 2NN |
1995-06-09 |
update statutory_documents COMPANY NAME CHANGED
SINORD 81 LIMITED
CERTIFICATE ISSUED ON 12/06/95 |
1995-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |