Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-07 |
update num_mort_outstanding 3 => 2 |
2022-06-07 |
update num_mort_satisfied 3 => 4 |
2022-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019625930005 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
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 |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-16 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE ANITA BAILEY |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
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 |
2018-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-08-07 |
update account_category MEDIUM => FULL |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update account_ref_month 3 => 12 |
2016-05-12 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2016-03-16 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2016-01-07 |
update num_mort_charges 5 => 6 |
2016-01-07 |
update num_mort_outstanding 2 => 3 |
2015-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019625930006 |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-09 |
update statutory_documents 01/11/15 FULL LIST |
2015-11-07 |
update account_category GROUP => MEDIUM |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-09-25 |
update statutory_documents SECRETARY APPOINTED MISS LAUREN SOPHIE BAILEY |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY |
2015-07-07 |
update account_ref_month 12 => 3 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-06-17 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-06-07 |
update num_mort_charges 4 => 5 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019625930005 |
2015-05-07 |
insert company_previous_name GEMINI MOTOR COMPANY LIMITED |
2015-05-07 |
update name GEMINI MOTOR COMPANY LIMITED => CHIPPENHAM MOTOR COMPANY LIMITED |
2015-04-01 |
update statutory_documents COMPANY NAME CHANGED GEMINI MOTOR COMPANY LIMITED
CERTIFICATE ISSUED ON 01/04/15 |
2015-04-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-12-07 |
delete address CHIPPENHAM MOTOR COMPANY BUMPERS WAY CHIPPENHAM WILTSHIRE ENGLAND SN14 6LF |
2014-12-07 |
insert address CHIPPENHAM MOTOR COMPANY BUMPERS WAY CHIPPENHAM WILTSHIRE SN14 6LF |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-03 |
update statutory_documents 01/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
delete address ASHLAR RIXON GATE ASHTON KEYNES WILTSHIRE SN6 6PH |
2014-06-07 |
insert address CHIPPENHAM MOTOR COMPANY BUMPERS WAY CHIPPENHAM WILTSHIRE ENGLAND SN14 6LF |
2014-06-07 |
update num_mort_charges 3 => 4 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update registered_address |
2014-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
ASHLAR
RIXON GATE
ASHTON KEYNES
WILTSHIRE
SN6 6PH |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MR ADAM BAILEY |
2014-05-20 |
update statutory_documents SECRETARY APPOINTED MRS JACQUELINE BAILEY |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE ANDREWS |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE ANDREWS |
2014-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019625930004 |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-11-02 |
update statutory_documents 01/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
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 |
2012-11-04 |
update statutory_documents 01/11/12 FULL LIST |
2012-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-12-01 |
update statutory_documents 01/11/11 FULL LIST |
2011-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-11-06 |
update statutory_documents 01/11/10 FULL LIST |
2010-10-31 |
update statutory_documents 05/10/10 FULL LIST |
2010-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-14 |
update statutory_documents 05/10/09 FULL LIST |
2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ANDREWS / 01/10/2009 |
2009-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MOLLY ANDREWS / 01/10/2009 |
2009-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/2008 |
2008-11-24 |
update statutory_documents GBP NC 100/200
28/02/08 |
2008-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-20 |
update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-11-14 |
update statutory_documents RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
2002-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
1998-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS |
1996-11-01 |
update statutory_documents RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS |
1996-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/95 FROM:
ASHLAR
RICKSON GATE
ASHTON KEYNES
WILTSHIRE SN6 6PM |
1995-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-10-09 |
update statutory_documents RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS |
1995-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-10-17 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
1994-10-17 |
update statutory_documents RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS; AMEND |
1994-10-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-17 |
update statutory_documents ADOPT MEM AND ARTS 07/10/94 |
1994-10-17 |
update statutory_documents ALTER MEM AND ARTS 19/02/92 |
1994-10-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 07/10/94 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS |
1993-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-17 |
update statutory_documents RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS |
1993-03-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-22 |
update statutory_documents RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS |
1991-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS |
1990-11-16 |
update statutory_documents RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS |
1990-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1989-05-24 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12 |
1989-05-23 |
update statutory_documents RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS |
1989-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1989-01-27 |
update statutory_documents WD 04/01/89 AD 02/08/88---------
£ SI 97@1=97
£ IC 2/99 |
1989-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-01-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-12-19 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07 |
1988-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/87 |
1988-10-19 |
update statutory_documents RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS |
1988-10-05 |
update statutory_documents RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS |
1988-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/87 FROM:
6 LONG LANE
LONDON EC4A 9DP |
1987-05-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1986-12-15 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1986-10-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/86 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |