Date | Description |
2024-04-13 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2024-04-07 |
update account_ref_day 30 => 29 |
2024-04-07 |
update account_ref_month 3 => 9 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-06-29 |
2023-10-23 |
update statutory_documents PREVEXT FROM 30/03/2023 TO 29/09/2023 |
2023-07-16 |
insert about_pages_linkeddomain trustpilot.com |
2023-07-16 |
insert contact_pages_linkeddomain trustpilot.com |
2023-07-16 |
insert index_pages_linkeddomain trustpilot.com |
2023-07-16 |
insert terms_pages_linkeddomain trustpilot.com |
2023-06-26 |
update statutory_documents ISSUED SHARE CAPITAL THE COMPANY BE SUBDIVIDED 05/06/2023 |
2023-06-26 |
update statutory_documents SUB-DIVISION
06/06/23 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-23 |
update statutory_documents 30/03/22 TOTAL EXEMPTION FULL |
2022-09-14 |
insert alias Crusader Vehicles Limited |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-05-12 |
delete about_pages_linkeddomain calas.co.uk |
2022-05-12 |
delete alias Crusader Vehicles Limited |
2022-05-12 |
delete contact_pages_linkeddomain calas.co.uk |
2022-05-12 |
delete index_pages_linkeddomain calas.co.uk |
2022-05-12 |
delete source_ip 35.176.64.44 |
2022-05-12 |
delete terms_pages_linkeddomain calas.co.uk |
2022-05-12 |
insert about_pages_linkeddomain automotus.co.uk |
2022-05-12 |
insert about_pages_linkeddomain fire5.co.uk |
2022-05-12 |
insert contact_pages_linkeddomain automotus.co.uk |
2022-05-12 |
insert contact_pages_linkeddomain fire5.co.uk |
2022-05-12 |
insert index_pages_linkeddomain automotus.co.uk |
2022-05-12 |
insert index_pages_linkeddomain fire5.co.uk |
2022-05-12 |
insert source_ip 165.22.114.59 |
2022-05-12 |
insert terms_pages_linkeddomain automotus.co.uk |
2022-05-12 |
insert terms_pages_linkeddomain fire5.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-30 => 2021-03-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-23 |
update statutory_documents 30/03/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-26 => 2021-12-30 |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2021-05-17 |
update statutory_documents 30/03/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-26 |
2021-03-26 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2020-10-02 |
update website_status IndexPageFetchError => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-25 |
update website_status OK => IndexPageFetchError |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-01-24 |
delete address Ist Floor, 30 Church Road, Burgess Hill, West Sussex, RH15 9AE |
2020-01-24 |
delete address uk or write to Crusader House, High Street, Buxted, East Sussex, TN22 4LA |
2020-01-24 |
delete phone 01825 701200 |
2020-01-24 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2020-01-24 |
insert phone 01825 573 778 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update website_status FlippedRobots => OK |
2019-09-24 |
delete source_ip 94.136.40.82 |
2019-09-24 |
insert source_ip 35.176.64.44 |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 06/04/2018 |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 06/04/2018 |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET SHOEBRIDGE / 05/04/2018 |
2019-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET SHOEBRIDGE / 05/04/2018 |
2019-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 05/04/2018 |
2019-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 05/04/2018 |
2019-03-07 |
delete address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE |
2019-03-07 |
insert address CRUSADER HOUSE HIGH STREET BUXTED UCKFIELD EAST SUSSEX ENGLAND TN22 4LA |
2019-03-07 |
update registered_address |
2019-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2019 FROM
1ST FLOOR 30 CHURCH ROAD
BURGESS HILL
WEST SUSSEX
RH15 9AE
UNITED KINGDOM |
2019-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FFTF HOLDINGS LTD / 27/02/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY MARGARET SHOEBRIDGE |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update website_status IndexPageFetchError => FlippedRobots |
2017-10-03 |
update website_status OK => IndexPageFetchError |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-20 |
delete address 30-34 North Street, Hailsham, East Sussex, BN27 1DW |
2016-08-20 |
insert address 30 Church Rd, Burgess, Hill RH15 9AE |
2016-08-20 |
update primary_contact 30-34 North Street, Hailsham, East Sussex, BN27 1DW => 30 Church Rd, Burgess, Hill RH15 9AE |
2016-06-07 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-06-07 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-05-18 |
update statutory_documents 04/04/16 FULL LIST |
2016-03-09 |
delete address 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
2016-03-09 |
insert address 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE |
2016-03-09 |
update registered_address |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 16/02/2016 |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 16/02/2016 |
2016-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW |
2016-01-15 |
insert phone 01825 573760 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-12 |
delete source_ip 94.136.36.41 |
2015-10-12 |
insert source_ip 94.136.40.82 |
2015-10-12 |
update robots_txt_status www.crusadercarleasing.co.uk: 404 => 200 |
2015-07-14 |
delete source_ip 217.199.169.35 |
2015-07-14 |
insert source_ip 94.136.36.41 |
2015-05-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-10 |
update statutory_documents 04/04/15 FULL LIST |
2015-03-18 |
delete address Allcorn House
Station Road
Heathfield
East Sussex
TN21 8DF |
2015-03-18 |
delete alias Crusader Car Leasing |
2015-03-18 |
delete fax 01435 408 071 |
2015-03-18 |
delete phone 01435 667 831 |
2015-03-18 |
insert address 30-34 North Street, Hailsham, East Sussex, BN27 1DW |
2015-03-18 |
insert address Crusader House
High Street
Buxted
East Sussex
TN22 4LA |
2015-03-18 |
insert alias Crusader Vehicles Limited |
2015-03-18 |
insert fax 01825 733477 |
2015-03-18 |
insert phone 01825 701200 |
2015-03-18 |
insert registration_number 06203641 |
2015-03-18 |
insert vat 929 9924 56 |
2015-03-18 |
update name Crusader Car Leasing => Crusader Vehicles Limited |
2015-03-18 |
update primary_contact Allcorn House
Station Road
Heathfield
East Sussex
TN21 8DF => 30-34 North Street, Hailsham, East Sussex, BN27 1DW |
2015-02-10 |
delete address VOLVO V70 DIESEL ESTATE
D4 [181] SE Lux 5dr
2 litre Diesel Manual |
2015-02-10 |
delete address VOLVO XC60 DIESEL ESTATE
D4 [181] R DESIGN Lux Nav 5dr
2 litre / Diesel / Manual |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 16/10/2014 |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-28 |
insert address VOLVO V70 DIESEL ESTATE
D4 [181] SE Lux 5dr
2 litre Diesel Manual |
2014-10-28 |
insert address VOLVO XC60 DIESEL ESTATE
D4 [181] R DESIGN Lux Nav 5dr
2 litre / Diesel / Manual |
2014-09-23 |
insert contact_pages_linkeddomain contracthireandleasing.com |
2014-09-23 |
insert contact_pages_linkeddomain google.com |
2014-08-16 |
delete fax 01435 868505 |
2014-08-16 |
insert fax 01435 408 071 |
2014-05-07 |
delete address 30-34 NORTH STREET HAILSHAM EAST SUSSEX UNITED KINGDOM BN27 1DW |
2014-05-07 |
insert address 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-17 |
update statutory_documents 04/04/14 FULL LIST |
2014-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 04/04/2014 |
2014-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAINER SHOEBRIDGE / 04/04/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-26 |
delete sales_emails sa..@crusadercarleasing.co.uk |
2013-12-26 |
insert general_emails en..@crusadervans.co.uk |
2013-12-26 |
delete email sa..@crusadercarleasing.co.uk |
2013-12-26 |
insert email en..@crusadervans.co.uk |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
delete address Suite 2 Ivyholme Station Road Heathfield East Sussex TN21 8LB |
2013-11-20 |
delete alias Crusader Cars |
2013-11-20 |
delete phone 0800 955 5055 |
2013-11-20 |
insert address Allcorn House
Station Road
Heathfield
East Sussex
TN21 8DF |
2013-11-20 |
insert alias Crusader Car Leasing |
2013-11-20 |
insert phone 01435 667 831 |
2013-11-20 |
update name Crusader Cars => Crusader Car Leasing |
2013-11-20 |
update primary_contact Suite 2
Ivyholme
Station Road
Heathfield
East Sussex
TN21 8LB => Allcorn House
Station Road
Heathfield
East Sussex
TN21 8DF |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-19 |
update statutory_documents 04/04/13 FULL LIST |
2013-01-16 |
delete address Peugeot, 5008 Diesel Estate
1.6 e-HDi 115 SR 5dr EGC |
2013-01-09 |
insert address Peugeot, 5008 Diesel Estate
1.6 e-HDi 115 SR 5dr EGC |
2013-01-01 |
update website_status OK |
2013-01-01 |
delete address Hyundai I40 Diesel Estate
1.7 CRDi [115] Blue drive Style 5dr |
2013-01-01 |
delete address Hyundai I40 Diesel Estate
1.7 CRDi [136] Blue drive Active 5dr |
2012-12-27 |
update website_status FlippedRobotsTxt |
2012-12-20 |
delete address Volvo, XC60 Diesel Estate
D4 [163] R Design 5dr AWD |
2012-12-20 |
insert address Hyundai I40 Diesel Estate
1.7 CRDi [115] Blue drive Style 5dr |
2012-12-20 |
insert address Hyundai I40 Diesel Estate
1.7 CRDi [136] Blue drive Active 5dr |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
delete address Volvo V70 Diesel Estate
D3 [136] Business Edition 5dr |
2012-11-20 |
delete address Volvo V70 Diesel Estate
D3 [136] R DESIGN 5dr |
2012-11-20 |
delete address Volvo V70 Diesel Estate
D4 [163] R DESIGN 5dr |
2012-11-20 |
insert address Volvo, XC60 Diesel Estate
D4 [163] R Design 5dr AWD |
2012-11-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RAINER SHOEBRIDGE |
2012-11-08 |
insert address Volvo V70 Diesel Estate
D3 [136] Business Edition 5dr |
2012-11-08 |
insert address Volvo V70 Diesel Estate
D3 [136] R DESIGN 5dr |
2012-11-08 |
insert address Volvo V70 Diesel Estate
D4 [163] R DESIGN 5dr |
2012-10-25 |
insert address Hyundai I40 Diesel Estate
1.7 CRDi [136] Blue drive Active 5dr |
2012-10-25 |
insert address Volvo XC90 Diesel Estate
2.4 D5 [200] ES 5dr Geartronic Metallic P |
2012-10-25 |
delete address Hyundai I40 Diesel Estate
1.7 CRDi [136] Blue drive Active 5dr |
2012-10-25 |
delete address Volvo XC90 Diesel Estate
2.4 D5 [200] ES 5dr Geartronic Metallic P |
2012-10-25 |
insert address Hyundai I40 Diesel Estate
1.7 CRDi [136] Premium 5dr |
2012-10-25 |
insert address Hyundai, I40 Diesel Estate
1.7 CRDi [115] Blue drive Active 5dr |
2012-10-25 |
insert address Volvo V50 Diesel Sportswagon
DRIVe [115] SE Lux Edition 5dr Metallic |
2012-10-25 |
delete address Hyundai I40 Diesel Estate
1.7 CRDi [136] Premium 5dr |
2012-10-25 |
delete address Hyundai, I40 Diesel Estate
1.7 CRDi [115] Blue drive Active 5dr |
2012-10-25 |
delete address Volvo V50 Diesel Sportswagon
DRIVe [115] SE Lux Edition 5dr Metallic |
2012-10-25 |
insert address Hyundai, I30 Diesel Hatchback
1.6 CRDi Blue drive Classic 5dr |
2012-10-25 |
delete address Hyundai, I30 Diesel Hatchback
1.6 CRDi Blue drive Classic 5dr |
2012-04-16 |
update statutory_documents 04/04/12 FULL LIST |
2012-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2012 FROM
SUITE 2 IVYHOLME
STATION ROAD
HEATHFIELD
EAST SUSSEX
TN21 8LB |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-22 |
update statutory_documents 04/04/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
2010-07-02 |
update statutory_documents 04/04/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SHOEBRIDGE / 04/04/2010 |
2010-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2009-01-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
2008-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
YORK CHAMBERS, CROFT ROAD
CROWBOROUGH
EAST SUSSEX
TN6 1DL |
2008-05-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LESLIE BRAY |
2007-07-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
2007-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-19 |
update statutory_documents SECRETARY RESIGNED |
2007-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |