Advanced company searchLink opens in new window

SIMONSTONE MOTOR GROUP PLC

Company number 04584537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 AD01 Registered office address changed from 803-805 Bath Road Brislington Bristol BS4 5NL to 2nd Floor 40 Queen Square Bristol BS1 4QP on 18 March 2020
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
07 Mar 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
16 Apr 2018 PSC04 Change of details for Mr Michael William Hooper as a person with significant control on 29 December 2017
16 Apr 2018 PSC01 Notification of Michael William Hooper as a person with significant control on 29 December 2017
20 Mar 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 SH08 Change of share class name or designation
25 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 TM01 Termination of appointment of Michael Keen as a director on 29 December 2017
03 Jan 2018 TM01 Termination of appointment of Jean Keen as a director on 29 December 2017
03 Jan 2018 AP03 Appointment of Ms Michelle Wilson as a secretary on 29 December 2017
03 Jan 2018 PSC07 Cessation of Michael Keen as a person with significant control on 29 December 2017
03 Jan 2018 AP01 Appointment of Ms Michelle Wilson as a director on 29 December 2017
03 Jan 2018 AP01 Appointment of Mr Ian Jones as a director on 29 December 2017
29 Dec 2017 TM01 Termination of appointment of Stephen Sowerby as a director on 15 December 2017
29 Dec 2017 TM02 Termination of appointment of Stephen Sowerby as a secretary on 15 December 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
18 May 2017 AA Group of companies' accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
12 Jul 2016 CH01 Director's details changed for Michael William Hooper on 31 May 2016
12 Jul 2016 TM01 Termination of appointment of Paul John Pearce as a director on 11 July 2016
25 Apr 2016 AA Group of companies' accounts made up to 31 December 2015