JAGUAR LAND ROVER HOLDINGS LIMITED
Company number 04019301
- Company Overview for JAGUAR LAND ROVER HOLDINGS LIMITED (04019301)
- Filing history for JAGUAR LAND ROVER HOLDINGS LIMITED (04019301)
- People for JAGUAR LAND ROVER HOLDINGS LIMITED (04019301)
- Charges for JAGUAR LAND ROVER HOLDINGS LIMITED (04019301)
- More for JAGUAR LAND ROVER HOLDINGS LIMITED (04019301)
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) |
---|---|---|---|
06 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
04 Mar 2014 | AD01 | Registered office address changed from Abbey Road Whitley Coventry CV3 4LF on 4 March 2014 | |
19 Feb 2014 | AP01 | Appointment of Mr Wolfgang Stadler as a director | |
12 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2014 | TM01 | Termination of appointment of Paul Cope as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Banbury Road Gaydon Warwick Warwickshire CV35 0RR on 28 October 2013 | |
23 Oct 2013 | SH02 | Consolidation of shares on 23 September 2013 | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | SH19 |
Statement of capital on 4 October 2013
|
|
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | MAR | Re-registration of Memorandum and Articles | |
04 Oct 2013 | CERT2 | Certificate of change of name and re-registration to Limited | |
04 Oct 2013 | RR06 | Re-registration from a private unlimited company to a private limited company | |
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | CERTNM |
Company name changed land rover\certificate issued on 04/10/13
|
|
04 Oct 2013 | CONNOT | Change of name notice | |
05 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
12 Apr 2013 | MR05 | All of the property or undertaking has been released from charge 13 | |
09 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 | |
22 Jan 2013 | AP01 | Appointment of Wolfgang Karl Epple as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Desmond Thurlby as a director | |
18 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 |