Advanced company searchLink opens in new window

PORSCHE CARS GREAT BRITAIN LIMITED

Company number 00861097

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)
26 Nov 2015 TM01 Termination of appointment of Bernhard Maier as a director on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Matthias Siegfried Mueller as a director on 20 November 2015
19 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,240,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5,240,000
14 Oct 2014 AUD Auditor's resignation
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,240,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2012 TM01 Termination of appointment of Geoffrey Turral as a director
02 Apr 2012 AP01 Appointment of Christopher Noel Craft as a director
18 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
21 Jun 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AP01 Appointment of Geoffrey Redmayne Turral as a director
13 May 2011 TM01 Termination of appointment of Christian Offermann as a director
13 May 2011 AP01 Appointment of Felix Bräutigam as a director
15 Apr 2011 TM01 Termination of appointment of Andrew Goss as a director
28 Feb 2011 AA Full accounts made up to 31 July 2010
24 Jan 2011 AD03 Register(s) moved to registered inspection location
21 Jan 2011 AD02 Register inspection address has been changed
06 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders