Advanced company searchLink opens in new window

ST.LEONARDS MOTORS LIMITED

Company number 00672274

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)
31 Oct 2017 AP03 Appointment of Mr Daniel Polidano as a secretary on 31 October 2017
31 Oct 2017 TM02 Termination of appointment of Raymond John Billenness as a secretary on 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR01 Registration of charge 006722740026, created on 7 July 2017
11 Jul 2017 MR01 Registration of charge 006722740027, created on 7 July 2017
03 Apr 2017 MR01 Registration of charge 006722740025, created on 28 March 2017
31 Mar 2017 MR01 Registration of charge 006722740022, created on 28 March 2017
31 Mar 2017 MR01 Registration of charge 006722740024, created on 28 March 2017
31 Mar 2017 MR01 Registration of charge 006722740023, created on 28 March 2017
30 Mar 2017 MR01 Registration of charge 006722740021, created on 28 March 2017
06 Jan 2017 AP01 Appointment of Mr Angus John Wakeford as a director on 31 December 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Part Admin Removed The page containing unnecessary material in the accounts was administratively removed from the public register on 07/02/2017
04 Apr 2016 AD01 Registered office address changed from Churchwood Drive St Leonards on Sea East Sussex TN38 9QQ to 3 John Macadam Way St. Leonards-on-Sea East Sussex TN37 7SQ on 4 April 2016
29 Feb 2016 CH01 Director's details changed for Ian Cameron Wakeford on 30 November 2015
04 Jan 2016 AP01 Appointment of Mr Jason Ian Barlow as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Barry Cunningham as a director on 31 December 2015
14 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 210,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 MR04 Satisfaction of charge 006722740020 in full
07 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 232,000
29 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 265,600
14 Oct 2013 AD02 Register inspection address has been changed