Advanced company searchLink opens in new window

AUTODEVOTION LIMITED

Company number 00639158

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)
13 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
13 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
28 Jun 2024 PSC02 Notification of Group 1 Automotive Uk Limited as a person with significant control on 28 June 2024
28 Jun 2024 PSC07 Cessation of Autodevotion Holdings Limited as a person with significant control on 28 June 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Nov 2023 AP01 Appointment of Mr Philip Southwick as a director on 21 November 2023
22 Nov 2023 AP01 Appointment of Mr Mark Leeder as a director on 21 November 2023
14 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Mar 2023 TM01 Termination of appointment of Mark Bridgland as a director on 27 March 2023
28 Feb 2023 AP01 Appointment of Mrs Gillian Hobson as a director on 16 January 2023
28 Feb 2023 AP03 Appointment of Mrs Gillian Hobson as a secretary on 16 January 2023
28 Feb 2023 TM01 Termination of appointment of Darryl Michael Burman as a director on 16 January 2023
28 Feb 2023 TM02 Termination of appointment of Darryl Burman as a secretary on 16 January 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
03 Jan 2023 AD02 Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS
03 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates