- Company Overview for CORNWALL GARAGE (HENLOW) LIMITED (01352715)
- Filing history for CORNWALL GARAGE (HENLOW) LIMITED (01352715)
- People for CORNWALL GARAGE (HENLOW) LIMITED (01352715)
- Charges for CORNWALL GARAGE (HENLOW) LIMITED (01352715)
- More for CORNWALL GARAGE (HENLOW) LIMITED (01352715)
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) |
---|---|---|---|
12 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
18 Oct 2024 | MR04 | Satisfaction of charge 013527150006 in full | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
09 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Milestone London Road Wendover Bucks HP22 6PN to Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN on 4 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | MR01 | Registration of charge 013527150006, created on 28 September 2020 | |
30 Sep 2020 | MR04 | Satisfaction of charge 013527150005 in full | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Dec 2019 | MR01 | Registration of charge 013527150005, created on 11 December 2019 | |
12 Dec 2019 | PSC02 | Notification of Cornwall Garage (Group) Limited as a person with significant control on 11 December 2019 | |
12 Dec 2019 | PSC07 | Cessation of Grant Stuart Murray as a person with significant control on 11 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Pamela Jane Murray as a director on 11 December 2019 | |
12 Dec 2019 | TM02 | Termination of appointment of Keith James Donnellan as a secretary on 11 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Duncan Eric Morris as a director on 11 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Shane David Higgon as a director on 11 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Darren Charles Briggs as a director on 11 December 2019 | |
12 Dec 2019 | MR04 | Satisfaction of charge 4 in full |