Advanced company searchLink opens in new window

INCHCAPE MOTORS INTERNATIONAL LIMITED

Company number 00453390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 AP01 Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018
24 Jul 2018 TM01 Termination of appointment of Alison Jane Clarke as a director on 18 June 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
09 Apr 2018 CH04 Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 9 April 2018
12 Dec 2017 SH20 Statement by Directors
12 Dec 2017 SH19 Statement of capital on 12 December 2017
  • GBP 2,060,402
12 Dec 2017 CAP-SS Solvency Statement dated 11/12/17
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 11/12/2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,060,402.0
02 Oct 2017 AA Full accounts made up to 31 December 2016
28 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2017 TM01 Termination of appointment of Christopher Mark Davies as a director on 29 August 2017
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,060,202
16 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CC04 Statement of company's objects
16 Dec 2016 AP01 Appointment of Ms Alison Jane Clarke as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Christopher Mark Davies as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Michael Jonathan Bowers as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Bertrand Mallet as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Jonathan Hartley Greenwood as a director on 16 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015