Date | Description |
2024-04-07 |
delete address CORBIN BUSINESS PARK CARING LANE BEARSTED MAIDSTONE KENT ENGLAND ME14 4NJ |
2024-04-07 |
insert address VINTERS BUSINESS PARK MAIDSTONE STUDIOS NEW CUT ROAD MAIDSTONE KENT ENGLAND ME14 5NZ |
2024-04-07 |
update registered_address |
2023-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2023 FROM
CORBIN BUSINESS PARK CARING LANE
BEARSTED
MAIDSTONE
KENT
ME14 4NJ
ENGLAND |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL TITLEY / 10/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANSON STEPHEN MONIZ / 10/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYAL RIEMENSCHNEIDER / 10/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW ROBINS / 10/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHNSTON / 10/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OWEN SMITH / 10/11/2023 |
2023-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRYSALIS KEY2KEY LIMITED / 10/11/2023 |
2023-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL TITLEY / 22/02/2023 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22 |
2023-03-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHNSTON |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR ANSON MONIZ |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRYSALIS KEY2KEY LIMITED / 08/02/2022 |
2022-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21 |
2022-06-07 |
delete address 3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG |
2022-06-07 |
insert address CORBIN BUSINESS PARK CARING LANE BEARSTED MAIDSTONE KENT ENGLAND ME14 4NJ |
2022-06-07 |
update registered_address |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW ROBINS / 19/05/2022 |
2022-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM
3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD
OLDBURY
WEST MIDLANDS
B69 2JG |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW ROBINS |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY OWEN SMITH |
2022-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ERLANDSON |
2021-12-07 |
update account_ref_month 12 => 10 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-18 |
update statutory_documents CURRSHO FROM 31/12/2021 TO 31/10/2021 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
delete service_pages_linkeddomain calendly.com |
2021-08-07 |
update num_mort_charges 9 => 10 |
2021-08-07 |
update num_mort_outstanding 2 => 3 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730010 |
2021-05-07 |
update num_mort_charges 7 => 9 |
2021-05-07 |
update num_mort_outstanding 0 => 2 |
2021-04-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730009 |
2021-04-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730008 |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 4 => 7 |
2021-02-11 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN CARROLL ERLANDSON |
2021-02-11 |
update statutory_documents DIRECTOR APPOINTED MITCHELL TITLEY |
2021-02-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LYAL RIEMENSCHNEIDER |
2021-02-11 |
update statutory_documents CESSATION OF JOLYON NICHOLAS BARKER AS A PSC |
2021-02-11 |
update statutory_documents CESSATION OF STEVEN MARK RICHARDS AS A PSC |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOLYON BARKER |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDS |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOLYON BARKER |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730005 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730006 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730007 |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
2020-05-01 |
insert address jpg 500 800 Mark |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-30 |
insert person Brendan Clegg |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
2019-04-25 |
insert otherexecutives Stephanie Falconer |
2019-04-25 |
insert contact_pages_linkeddomain auto-retail.co.uk |
2019-04-25 |
insert contact_pages_linkeddomain pixabay.com |
2019-04-25 |
insert person Alison Roberts |
2019-04-25 |
insert person Stephanie Falconer |
2019-04-25 |
insert person Steve Fitzgerald |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-08-07 |
update num_mort_charges 6 => 7 |
2018-08-07 |
update num_mort_outstanding 2 => 3 |
2018-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730007 |
2018-06-07 |
update num_mort_charges 4 => 6 |
2018-06-07 |
update num_mort_outstanding 4 => 2 |
2018-06-07 |
update num_mort_satisfied 0 => 4 |
2018-06-06 |
update statutory_documents ALTER ARTICLES 03/05/2018 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730003 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051829730004 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730005 |
2018-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730006 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017 |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON NICHOLAS BARKER |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK RICHARDS |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRYSALIS KEY2KEY LIMITED |
2017-08-11 |
insert general_emails in..@chrysalisloyalty.com |
2017-08-11 |
insert email in..@chrysalisloyalty.com |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
2017-07-09 |
delete general_emails in..@chrysalisloyalty.com |
2017-07-09 |
delete email in..@chrysalisloyalty.com |
2017-07-09 |
delete phone +44 (0)8712 884038 |
2017-07-09 |
insert address Chancery House
71 Market Street
Stourbridge
West Midlands
DY8 1AQ |
2017-07-09 |
insert alias Chrysalis Retail Science LTD |
2017-07-09 |
insert phone +44 (0)1384 389119 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
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 |
2016-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALDSON |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
2016-04-18 |
delete source_ip 85.233.160.70 |
2016-04-18 |
insert source_ip 85.233.160.22 |
2016-04-18 |
insert source_ip 85.233.160.23 |
2016-04-18 |
insert source_ip 85.233.160.24 |
2016-01-08 |
update statutory_documents LOAN AGREEMEWNT 23/12/2015 |
2016-01-07 |
update num_mort_charges 2 => 4 |
2016-01-07 |
update num_mort_outstanding 2 => 4 |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730003 |
2015-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051829730004 |
2015-11-04 |
update statutory_documents SECOND FILING WITH MUD 19/07/15 FOR FORM AR01 |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-26 |
update statutory_documents 19/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-21 |
update robots_txt_status www.chrysalisloyalty.com: 404 => 200 |
2014-09-21 |
update robots_txt_status www.chrysalissolmotive.com: 404 => 200 |
2014-09-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-09-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-08-08 |
update statutory_documents 19/07/14 FULL LIST |
2014-07-25 |
update statutory_documents SECRETARY APPOINTED MR JOLYON NICHOLAS BARKER |
2014-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KERRY BARKER |
2014-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK DONALDSON |
2014-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete sic_code 47190 - Other retail sale in non-specialised stores |
2013-10-07 |
insert sic_code 62020 - Information technology consultancy activities |
2013-10-07 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-10-07 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-09-10 |
update statutory_documents 19/07/13 FULL LIST |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 19/07/2013 |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON NICHOLAS BARKER / 19/07/2013 |
2013-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 19/07/2013 |
2013-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE BARKER / 19/07/2013 |
2013-09-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE BARKER / 19/07/2013 |
2013-07-26 |
update statutory_documents SECOND FILING WITH MUD 19/07/12 FOR FORM AR01 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update num_mort_charges 0 => 2 |
2013-06-22 |
update num_mort_outstanding 0 => 2 |
2013-06-22 |
delete sic_code 5212 - Other retail non-specialised stores |
2013-06-22 |
insert sic_code 47190 - Other retail sale in non-specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-22 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-05-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-27 |
update statutory_documents DIRECTOR APPOINTED STEVEN MARK RICHARDS |
2012-11-28 |
update statutory_documents SOLVENCY STATEMENT DATED 19/11/12 |
2012-11-28 |
update statutory_documents REDUCE ISSUED CAPITAL 20/11/2012 |
2012-11-28 |
update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 750 |
2012-11-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2012-09-19 |
update statutory_documents 19/07/12 NO CHANGES |
2012-08-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-05-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents COMPANY NAME CHANGED SOLMOTIVE GROUP LIMITED
CERTIFICATE ISSUED ON 11/01/12 |
2012-01-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-08-25 |
update statutory_documents 19/07/11 NO CHANGES |
2011-07-15 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-29 |
update statutory_documents CURREXT FROM 31/10/2010 TO 31/12/2010 |
2010-09-14 |
update statutory_documents 19/07/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
2008-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, MONTFORT HOUSE, 168 LOWER HIGH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1TT |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
WASSELL GROVE BUSINESS CENTRE, WASSELL GROVE LANE, STOURBRIDGE, WEST MIDLANDS DY9 9JH |
2006-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/05 FROM:
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
2004-12-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-28 |
update statutory_documents SECRETARY RESIGNED |
2004-07-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |