- Company Overview for LAS MOTORHOMES LTD (05146844)
- Filing history for LAS MOTORHOMES LTD (05146844)
- People for LAS MOTORHOMES LTD (05146844)
- More for LAS MOTORHOMES LTD (05146844)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
23 Apr 2024 | AP01 | Appointment of Lee Wykes as a director on 6 April 2024 | |
23 Apr 2024 | AP01 | Appointment of Adam Budd as a director on 6 April 2024 | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
15 Nov 2023 | CERTNM |
Company name changed las spare parts specialists LTD\certificate issued on 15/11/23
|
|
09 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
11 Aug 2023 | AD01 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023 | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
07 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
21 May 2019 | AD01 | Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of John Christopher Beesley as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates |