- Company Overview for ST.LEONARDS MOTORS LIMITED (00672274)
- Filing history for ST.LEONARDS MOTORS LIMITED (00672274)
- People for ST.LEONARDS MOTORS LIMITED (00672274)
- Charges for ST.LEONARDS MOTORS LIMITED (00672274)
- More for ST.LEONARDS MOTORS LIMITED (00672274)
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
|
|
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
|
|
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
|
|
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
|
|
14 Oct 2013 | AD02 | Register inspection address has been changed |