ICHAUFFEUR - History of Changes


DateDescription
2025-03-09 delete source_ip 35.197.235.12
2025-03-09 insert source_ip 35.246.1.208
2024-12-29 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES
2023-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
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
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-20 update statutory_documents FIRST GAZETTE
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-11-07 delete phone 1-844-411-4063
2022-11-07 insert phone +44 (0)20 8400 4829
2022-10-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
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
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-16 delete address iChauffeur London 137 Station Road, Hampton TW12 2AL
2020-05-16 delete index_pages_linkeddomain instagram.com
2020-05-16 delete index_pages_linkeddomain linkedin.com
2020-05-16 delete phone +44 (0) 208 400 4829
2020-05-16 insert address 137 Station Rd, Hampton, London, TW12 2AL
2020-05-16 insert alias iChauffeur Ltd.
2020-05-16 insert index_pages_linkeddomain youtube.com
2020-05-16 insert phone 0208 400 4829
2020-05-16 update primary_contact iChauffeur London 137 Station Road, Hampton TW12 2AL => 137 Station Rd, Hampton, London, TW12 2AL
2020-04-16 delete phone 1 877-776-9257
2020-04-16 delete source_ip 81.19.189.246
2020-04-16 insert phone +1 844-411-4063
2020-04-16 insert source_ip 35.197.235.12
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SENIOR / 20/03/2019
2019-10-01 update statutory_documents CESSATION OF CAROL ANN SENIOR AS A PSC
2019-09-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 delete source_ip 81.19.189.247
2019-04-11 insert source_ip 81.19.189.246
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-11-13 insert person IAN RIPLEY
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
2018-08-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-29 insert privacy_emails pr..@ichauffeur.co.uk
2018-06-29 insert address 137 Station Road, Hampton, London TW12 2AL
2018-06-29 insert address of 137 Station Road, Hampton TW12 2AL
2018-06-29 insert alias iChauffeur Limited
2018-06-29 insert email pr..@ichauffeur.co.uk
2018-06-29 insert email sa..@ichauffeur.co.uk
2018-06-29 insert person SALLY MACLEOD
2018-03-06 insert email an..@ichauffeur.co.uk
2018-03-06 insert email ca..@ichauffeur.co.uk
2018-03-06 insert email de..@ichauffeur.co.uk
2018-03-06 insert email wi..@ichauffeur.co.uk
2018-03-06 insert person CONOR MOSS
2018-01-25 insert phone 1 877-776-9257
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-10-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 delete about_pages_linkeddomain facebook.com
2017-10-04 delete about_pages_linkeddomain instagram.com
2017-10-04 delete about_pages_linkeddomain linkedin.com
2017-10-04 delete about_pages_linkeddomain twitter.com
2017-10-04 delete management_pages_linkeddomain facebook.com
2017-10-04 delete management_pages_linkeddomain instagram.com
2017-10-04 delete management_pages_linkeddomain linkedin.com
2017-10-04 delete management_pages_linkeddomain twitter.com
2017-10-04 delete terms_pages_linkeddomain facebook.com
2017-10-04 delete terms_pages_linkeddomain instagram.com
2017-10-04 delete terms_pages_linkeddomain linkedin.com
2017-10-04 delete terms_pages_linkeddomain twitter.com
2017-10-04 insert address 23 Oldham Rd Manchester OL6 7AP
2017-10-04 insert phone +44 (0) 161 359 5497
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-14 insert about_pages_linkeddomain instagram.com
2017-01-14 insert contact_pages_linkeddomain instagram.com
2017-01-14 insert index_pages_linkeddomain instagram.com
2017-01-14 insert terms_pages_linkeddomain instagram.com
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-05 delete address 137 Station Rd, Hampton TW12 2AL, UK
2016-09-07 update account_ref_month 10 => 12
2016-09-07 update accounts_next_due_date 2017-07-31 => 2017-09-30
2016-09-06 delete person JOSH CURTIS
2016-08-18 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2016-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SENIOR / 22/03/2016
2016-08-09 insert about_pages_linkeddomain linkedin.com
2016-08-09 insert contact_pages_linkeddomain linkedin.com
2016-08-09 insert index_pages_linkeddomain linkedin.com
2016-08-09 insert person DEBBIE WAMBERGUE
2016-08-09 insert person JOSH CURTIS
2016-08-09 insert terms_pages_linkeddomain linkedin.com
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-18 insert coo ANDY HOLME
2016-05-18 delete address 4 Osterley Mansions, Thornbury Road, Isleworth, TW7 4LJ, UK
2016-05-18 delete address Thornbury Road, Isleworth, Middx TW7 4LJ UK
2016-05-18 delete person SHANA JOSEPH
2016-05-18 insert address 137 Station Rd, Hampton TW12 2AL, UK
2016-05-18 insert address iChauffeur London 137 Station Road, Hampton TW12 2AL
2016-05-18 update person_title ALEX ARPINO: Sales => Business Development
2016-05-18 update person_title ANDY HOLME: Operations Manager => Operations Director
2016-05-18 update person_title FRANK MITCHELL: Operations Controller => Overseas Coordinator
2016-05-18 update primary_contact Thornbury Road, Isleworth, Middx TW7 4LJ UK => iChauffeur London 137 Station Road, Hampton TW12 2AL
2016-05-13 delete address 4 OSTERLEY MANSIONS THORNBURY ROAD ISLEWORTH TW7 4LJ
2016-05-13 insert address 137 STATION ROAD HAMPTON MIDDLESEX ENGLAND TW12 2AL
2016-05-13 update registered_address
2016-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 4 OSTERLEY MANSIONS THORNBURY ROAD ISLEWORTH TW7 4LJ
2016-02-10 update num_mort_charges 0 => 1
2016-02-10 update num_mort_outstanding 0 => 1
2016-01-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2016-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055739810001
2015-12-16 update statutory_documents 31/10/15 FULL LIST
2015-09-06 update person_title FRANK MITCHELL: Overseas Manager => Operations Controller
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-21 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-08 delete about_pages_linkeddomain flickr.com
2015-07-08 delete about_pages_linkeddomain visitlondon.com
2015-07-08 delete about_pages_linkeddomain youtube.com
2015-07-08 delete address 4b Osterley Mansions, Thornbury Road Isleworth, Middlesex, TW7 4LJ United Kingdom
2015-07-08 delete alias iChauffeur Limited
2015-07-08 delete contact_pages_linkeddomain flickr.com
2015-07-08 delete contact_pages_linkeddomain h2vx.com
2015-07-08 delete contact_pages_linkeddomain youtube.com
2015-07-08 delete fax 020 8847 3411
2015-07-08 delete index_pages_linkeddomain flickr.com
2015-07-08 delete index_pages_linkeddomain youtube.com
2015-07-08 delete phone +44 (0) 20 8847 3411
2015-07-08 delete terms_pages_linkeddomain flickr.com
2015-07-08 delete terms_pages_linkeddomain youtube.com
2015-07-08 insert address 4 Osterley Mansions, Thornbury Road, Isleworth, TW7 4LJ, UK
2015-07-08 insert person ALEX ARPINO
2015-07-08 insert person SHANA JOSEPH
2015-07-08 update person_title ANDY HOLME: Operations Director => Operations Manager
2015-05-11 delete source_ip 89.234.3.5
2015-05-11 insert source_ip 81.19.189.247
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-30 update statutory_documents 31/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-12 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 100
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-11-28
2013-11-06 update statutory_documents 31/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 6023 - Other passenger land transport
2013-06-24 insert sic_code 49390 - Other passenger land transport
2013-06-24 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-24 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SENIOR
2012-12-21 update statutory_documents 26/09/12 FULL LIST
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 26/09/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 26/09/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SENIOR / 26/09/2010
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SENIOR / 01/03/2010
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SENIOR / 26/09/2010
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-12-11 update statutory_documents 26/09/09 FULL LIST
2009-10-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SENIOR
2009-09-25 update statutory_documents DIRECTOR APPOINTED CAROL ANN SENIOR
2008-12-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SENIOR / 01/01/2008
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SENIOR / 18/07/2008
2008-12-11 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-11-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2007-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 4 OSTERLEY MANSIONS, THORNBURY, ROAD, ISLEWORTH, MIDDLESEX, TW7 4LJ
2007-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 4B OSTERLEY MANSIONS, THORNBURY, ROAD, ISLEWORTH, MIDDLESEX, TW7 4LJ
2007-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-17 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION