CHELTENHAM AND GLOUCESTER AUTOCENTRE - History of Changes


DateDescription
2023-09-11 insert person Simon Forrest
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-18 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-11-13 update website_status FlippedRobots => OK
2022-10-21 update website_status OK => FlippedRobots
2022-07-18 delete index_pages_linkeddomain fb.com
2022-07-18 delete index_pages_linkeddomain novobarn.io
2022-07-18 delete source_ip 37.220.88.42
2022-07-18 insert address Gloucester Road Staverton GL51 0TF
2022-07-18 insert source_ip 139.59.198.11
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-16 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-08-24 delete alias CandGauto
2021-07-22 insert alias CandGauto
2021-06-21 delete index_pages_linkeddomain ads-automotive.co.uk
2021-06-21 delete index_pages_linkeddomain thegaragewebsitecompany.com
2021-06-21 delete source_ip 35.242.151.254
2021-06-21 insert index_pages_linkeddomain fb.com
2021-06-21 insert index_pages_linkeddomain novobarn.io
2021-06-21 insert source_ip 37.220.88.42
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-02 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-10-19 delete source_ip 185.119.173.204
2020-10-19 insert source_ip 35.242.151.254
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-10 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-09-24 delete about_pages_linkeddomain instagram.com
2019-09-24 delete contact_pages_linkeddomain instagram.com
2019-09-24 delete service_pages_linkeddomain instagram.com
2019-07-13 delete index_pages_linkeddomain instagram.com
2019-07-07 update num_mort_charges 2 => 4
2019-07-07 update num_mort_outstanding 2 => 4
2019-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039283150003
2019-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039283150004
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039283150002
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-14 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER LANGBRIDGE / 17/02/2017
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARGARET LANGBRIDGE / 17/02/2017
2017-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL MARGARET LANGBRIDGE / 17/02/2017
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-08 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-08 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-17 update statutory_documents 17/02/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-23 update statutory_documents 17/02/15 FULL LIST
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039283150001
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-21 update statutory_documents 17/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-05-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents 17/02/13 FULL LIST
2012-05-10 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 17/02/12 FULL LIST
2011-03-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 17/02/11 FULL LIST
2010-03-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 17/02/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARGARET LANGBRIDGE / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER LANGBRIDGE / 17/02/2010
2009-07-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-19 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM . GLOUCESTER ROAD STAVERTON GLOUCESTER GLOS GL51 0TF
2009-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM ASTWOODS, GLOUCESTER ROAD STAVERTON GLOUCESTER GLOS GL51 0TF
2009-01-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-28 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-03-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CHELTENHAM & GLOUCESTER AUTO CENTRE STAVERTON GLOUCESTER GL51 0TF
2007-02-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-02-19 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents ALLOTMENTS MADE 23/03/06
2006-03-06 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents NC INC ALREADY ADJUSTED 01/12/05
2005-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-12 update statutory_documents £ NC 1000/200000 01/12
2005-12-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05
2005-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-04 update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-18 update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-09 update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-19 update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-30 update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21 update statutory_documents DIRECTOR RESIGNED
2000-04-21 update statutory_documents SECRETARY RESIGNED
2000-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION