- Company Overview for CAMBRIA AUTOMOBILES LIMITED (05754547)
- Filing history for CAMBRIA AUTOMOBILES LIMITED (05754547)
- People for CAMBRIA AUTOMOBILES LIMITED (05754547)
- Charges for CAMBRIA AUTOMOBILES LIMITED (05754547)
- More for CAMBRIA AUTOMOBILES LIMITED (05754547)
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) |
---|---|---|---|
03 Dec 2021 | PSC02 | Notification of Cambria Bidco Ltd as a person with significant control on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Philip Hilary Swatman as a director on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Paul Gerard Christopher Mcgill as a director on 1 December 2021 | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | MAR | Re-registration of Memorandum and Articles | |
19 Nov 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Nov 2021 | RR02 | Re-registration from a public company to a private limited company | |
16 Nov 2021 | CH01 | Director's details changed for Mark Jonathan James Lavery on 3 November 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of James Anthony Mullins as a secretary on 3 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Michael Wallace Burt as a director on 3 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of William Francis Charnley as a director on 3 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of James Anthony Mullins as a director on 31 October 2021 | |
28 Sep 2021 | MR01 | Registration of charge 057545470012, created on 23 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
04 Mar 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
15 Jan 2020 | AA | Group of companies' accounts made up to 31 August 2019 | |
16 Oct 2019 | AUD | Auditor's resignation | |
02 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
26 Mar 2019 | AA | Group of companies' accounts made up to 31 August 2018 | |
30 Apr 2018 | AD02 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services Ltd 34 Beckenham Road Beckenham BR3 4TU | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
27 Apr 2018 | PSC01 | Notification of Nicola Lavery as a person with significant control on 6 April 2016 | |
27 Apr 2018 | PSC01 | Notification of Mark Jonathan James Lavery as a person with significant control on 6 April 2016 | |
23 Apr 2018 | TM01 | Termination of appointment of Peter Alexander Burt as a director on 28 November 2017 |