THE DUTTON - FORSHAW GROUP LIMITED
Company number 03456828
- Company Overview for THE DUTTON - FORSHAW GROUP LIMITED (03456828)
- Filing history for THE DUTTON - FORSHAW GROUP LIMITED (03456828)
- People for THE DUTTON - FORSHAW GROUP LIMITED (03456828)
- Charges for THE DUTTON - FORSHAW GROUP LIMITED (03456828)
- More for THE DUTTON - FORSHAW GROUP LIMITED (03456828)
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) |
---|---|---|---|
18 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AP01 | Appointment of Mr Duncan Andrew Mcphee as a director on 19 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Ms Anna Catherine Bielby as a director on 19 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of James Perrie as a director on 22 January 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
10 Aug 2020 | AP01 | Appointment of Mr James Perrie as a director on 13 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 | |
14 Feb 2020 | AP01 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 | |
14 Jan 2020 | AP03 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 | |
14 Jan 2020 | TM02 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Mark Douglas Raban on 6 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
07 Nov 2019 | CH01 | Director's details changed for Mr Andrew Campbell Bruce on 1 October 2009 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | AP01 | Appointment of Mr Mark Douglas Raban as a director on 15 July 2019 | |
08 Aug 2019 | ANNOTATION |
Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
16 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Feb 2018 | PSC05 | Change of details for Lookers Motor Group Limited as a person with significant control on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates |