AUTO-SLEEPER - History of Changes


DateDescription
2023-10-02 delete office_emails ca..@3asleisure.com
2023-10-02 delete address Carmarthenshire Showground, Carmarthen, Dyfed, SA33 5DR
2023-10-02 delete contact_pages_linkeddomain 3acaravans.co.uk
2023-10-02 delete email ca..@3asleisure.com
2023-10-02 delete phone 01267 234 459
2023-10-02 insert address Kings Parade, Newport, NP20 2DU
2023-10-02 insert contact_pages_linkeddomain newportcaravans.com
2023-10-02 insert email ro..@newportcaravans.com
2023-10-02 insert phone 01633 843066
2023-08-28 delete sales_emails sa..@stowfordleisure.co.uk
2023-08-28 delete sales_emails sa..@centralmotorhomes.com
2023-08-28 delete sales_emails sa..@spinney.co.uk
2023-08-28 insert personal_emails pa..@nickwhale.com
2023-08-28 delete address Caravan Court, Knutsford Road, Cranage, Cheshire, CW4 8HJ
2023-08-28 delete address Coed Ely, Llantrisant, CF39 8BL
2023-08-28 delete address Redbrae Business Park, 3 Drumalig Road, The Temple, Lisburn, BT27 6UD
2023-08-28 delete contact_pages_linkeddomain centralmotorhomes.com
2023-08-28 delete contact_pages_linkeddomain spinney.co.uk
2023-08-28 delete contact_pages_linkeddomain stowfordsouthwales.co.uk
2023-08-28 delete email sa..@stowfordleisure.co.uk
2023-08-28 delete email sa..@centralmotorhomes.com
2023-08-28 delete email sa..@spinney.co.uk
2023-08-28 delete phone 01443 672 333
2023-08-28 delete phone 01477 535 808
2023-08-28 delete phone 02897 510230
2023-08-28 insert email pa..@nickwhale.com
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-16 delete general_emails in..@moranmotorhomes.com
2023-06-16 delete address Oreleton rd, Ludlow Business Park, Ludlow, Shropshire, SY8 1XF
2023-06-16 delete contact_pages_linkeddomain moranmotorhomes.co.uk
2023-06-16 delete contact_pages_linkeddomain nickwhalemotorhomes.co.uk
2023-06-16 delete email in..@moranmotorhomes.com
2023-06-16 delete index_pages_linkeddomain air-camper.com
2023-06-16 delete phone 01584 876 911
2023-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-07-02 delete general_emails in..@frank-caravaning.de
2022-07-02 insert general_emails in..@frank-caravaning.com
2022-07-02 delete email in..@frank-caravaning.de
2022-07-02 delete phone 02681/8790553
2022-07-02 insert email in..@frank-caravaning.com
2022-07-02 insert phone 02681/9502835
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-07 update num_mort_outstanding 4 => 1
2022-06-07 update num_mort_satisfied 5 => 8
2022-06-01 insert general_emails en..@marquisleisure.co.uk
2022-06-01 delete phone +44 (0) 1386 853 338
2022-06-01 insert email en..@marquisleisure.co.uk
2022-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-10-30 delete company_previous_name INHOCO 2064 LIMITED
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-06-11 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-11 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-05-12 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-12 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-26 update statutory_documents 20/04/16 FULL LIST
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 25/04/2016
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CROUCH / 25/04/2016
2016-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 25/04/2016
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-29 update statutory_documents 20/04/15 FULL LIST
2014-07-22 update statutory_documents SOLVENCY STATEMENT DATED 04/07/14
2014-07-22 update statutory_documents REDUCE ISSUED CAPITAL 04/07/2014
2014-07-22 update statutory_documents 22/07/14 STATEMENT OF CAPITAL GBP 4937100
2014-07-22 update statutory_documents STATEMENT BY DIRECTORS
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-29 update statutory_documents 20/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-06-25 update num_mort_charges 8 => 9
2013-06-25 update num_mort_outstanding 3 => 4
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-04-22 update statutory_documents 20/04/13 FULL LIST
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2012-04-23 update statutory_documents 20/04/12 FULL LIST
2011-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-04-20 update statutory_documents 20/04/11 FULL LIST
2011-01-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2010-04-26 update statutory_documents 20/04/10 FULL LIST
2009-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2009-10-02 update statutory_documents NC INC ALREADY ADJUSTED 23/09/2009
2009-09-25 update statutory_documents NC INC ALREADY ADJUSTED 23/09/09
2009-09-25 update statutory_documents GBP NC 1137102/15937102 23/09/2009
2009-07-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUCA BIANCHI
2009-07-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARCO CRIVELLI
2009-07-06 update statutory_documents ADOPT ARTICLES 18/06/2009
2009-07-03 update statutory_documents SECTION 175(5)(A) AUTHORISED 17/06/2009
2009-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2009-06-23 update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID CROUCH
2009-04-20 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-05-23 update statutory_documents DIRECTOR APPOINTED LUCA BIANCHI
2008-05-01 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN CAPES
2008-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-05-22 update statutory_documents RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-05-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-06 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-28 update statutory_documents NC INC ALREADY ADJUSTED 24/08/05
2005-09-28 update statutory_documents £ NC 137102/1137102 24/0
2005-09-21 update statutory_documents AUDITOR'S RESIGNATION
2005-09-16 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-16 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2005-09-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-07-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-06 update statutory_documents RETURN MADE UP TO 20/04/05; NO CHANGE OF MEMBERS
2004-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-14 update statutory_documents RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS
2003-09-12 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-01 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents NC DEC ALREADY ADJUSTED 03/04/02
2002-06-20 update statutory_documents NC INC ALREADY ADJUSTED 03/04/02
2002-06-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-02 update statutory_documents £ NC 157102/137102 03/04/02
2002-05-17 update statutory_documents £ IC 150000/130000 03/04/02 £ SR 20000@1=20000
2002-04-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-04 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-15 update statutory_documents NC INC ALREADY ADJUSTED 02/08/00
2000-08-15 update statutory_documents NC INC ALREADY ADJUSTED 31/07/00
2000-08-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2000-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-15 update statutory_documents DIRECTOR RESIGNED
2000-08-15 update statutory_documents SECRETARY RESIGNED
2000-08-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-15 update statutory_documents ADOPT MEM AND ARTS 01/08/00
2000-08-15 update statutory_documents £ NC 1000/60000 31/07/
2000-08-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/00
2000-08-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/00
2000-08-12 update statutory_documents COMPANY NAME CHANGED INHOCO 2064 LIMITED CERTIFICATE ISSUED ON 14/08/00
2000-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION