- Company Overview for CHELSTON MOTOR SERVICES LIMITED (02751250)
- Filing history for CHELSTON MOTOR SERVICES LIMITED (02751250)
- People for CHELSTON MOTOR SERVICES LIMITED (02751250)
- Charges for CHELSTON MOTOR SERVICES LIMITED (02751250)
- Registers for CHELSTON MOTOR SERVICES LIMITED (02751250)
- More for CHELSTON MOTOR SERVICES LIMITED (02751250)
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) |
---|---|---|---|
27 Sep 2017 | PSC04 | Change of details for Mr Anthony Peter Rovira as a person with significant control on 1 December 2016 | |
27 Sep 2017 | PSC07 | Cessation of Rodney Leonard George Reed as a person with significant control on 1 December 2016 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Apr 2017 | TM01 | Termination of appointment of Rodney Leonard George Reed as a director on 1 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Anthony Peter Rovira on 30 September 2015 | |
11 Oct 2016 | CH01 | Director's details changed for Rodney Leonard George Reed on 30 September 2015 | |
13 Sep 2016 | SH08 | Change of share class name or designation | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | AP03 | Appointment of Sean Leonard Reed as a secretary on 22 August 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Rodney Leonard George Reed as a secretary on 22 August 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Apr 2011 | TM01 | Termination of appointment of Donna Pleass as a director | |
20 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Rodney Leonard George Reed on 29 September 2010 |