- Company Overview for FIRST NATIONAL MOTOR PLC (02248924)
- Filing history for FIRST NATIONAL MOTOR PLC (02248924)
- People for FIRST NATIONAL MOTOR PLC (02248924)
- More for FIRST NATIONAL MOTOR PLC (02248924)
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) |
---|---|---|---|
22 Jan 2019 | CH01 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 | |
04 Sep 2018 | PSC07 | Cessation of Santander Uk Plc as a person with significant control on 29 August 2018 | |
04 Sep 2018 | PSC02 | Notification of Santander Equity Investments Limited as a person with significant control on 29 August 2018 | |
25 May 2018 | TM01 | Termination of appointment of Diane Elisabeth Roberts as a director on 25 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Christopher James Wise as a director on 24 May 2018 | |
25 May 2018 | AP01 | Appointment of Mrs Sarah Isabelle Gray as a director on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
22 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Apr 2018 | TM01 | Termination of appointment of Victor Thomas Hill as a director on 23 April 2018 | |
31 Jul 2017 | TM01 | Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
13 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Jun 2016 | AP01 | Appointment of Mrs Rachel Jane Morrison as a director on 16 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Jason Leslie Wright as a director on 16 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Jan 2016 | TM01 | Termination of appointment of David Martin Green as a director on 31 December 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Diane Elisabeth Roberts on 1 July 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Victor Thomas Hill on 1 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Jul 2014 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1UR on 1 July 2014 | |
18 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|