- Company Overview for LOVELLS (PETERBOROUGH) LIMITED (04128579)
- Filing history for LOVELLS (PETERBOROUGH) LIMITED (04128579)
- People for LOVELLS (PETERBOROUGH) LIMITED (04128579)
- Charges for LOVELLS (PETERBOROUGH) LIMITED (04128579)
- More for LOVELLS (PETERBOROUGH) LIMITED (04128579)
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) |
---|---|---|---|
19 Feb 2025 | AD01 | Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025 | |
19 Feb 2025 | PSC05 | Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025 | |
12 Feb 2025 | MR01 | Registration of charge 041285790003, created on 11 February 2025 | |
10 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
10 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
10 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
10 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
31 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
21 May 2024 | CH01 | Director's details changed for Mr Paul Hawkes on 20 May 2024 | |
28 Mar 2024 | AA01 | Current accounting period shortened from 31 May 2024 to 31 March 2024 | |
29 Feb 2024 | CC04 | Statement of company's objects | |
09 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
06 Feb 2024 | MA | Memorandum and Articles of Association | |
06 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2024 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 1 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 5 February 2024 | |
05 Feb 2024 | PSC07 | Cessation of Lovells Automotive Holdings Limited as a person with significant control on 1 February 2024 | |
05 Feb 2024 | PSC02 | Notification of Steer Automotive Group Limited as a person with significant control on 1 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Duncan Exton as a director on 1 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Jon Hire as a director on 1 February 2024 | |
05 Feb 2024 | AP01 | Appointment of Mr Paul Hawkes as a director on 1 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Christopher Linley Hammond as a director on 1 February 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of Christopher Linley Hammond as a secretary on 1 February 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
20 Dec 2023 | PSC05 | Change of details for Lovells Automotive Holdings Limited as a person with significant control on 31 May 2016 |