INDEPENDENT MOTOR AUCTIONS (2006) LIMITED
Company number 05761061
- Company Overview for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
- Filing history for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
- People for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
- Charges for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
- Registers for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
- More for INDEPENDENT MOTOR AUCTIONS (2006) LIMITED (05761061)
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) |
---|---|---|---|
14 Oct 2020 | CH01 | Director's details changed for Ms Pria Dipak Khot on 18 August 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Greg Macleod on 5 October 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 30 September 2020 | |
25 Sep 2020 | AP01 | Appointment of Ms Pria Dipak Khot as a director on 18 August 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Greg Macleod as a director on 18 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Neil Thomas Hodson as a director on 4 August 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of John Leslie Crichton as a director on 12 June 2020 | |
19 May 2020 | RP04AP01 | Second filing for the appointment of John Crichton as a director | |
06 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
13 Feb 2020 | AA | Unaudited abridged accounts made up to 29 January 2019 | |
20 Dec 2019 | AA01 | Current accounting period extended from 29 January 2020 to 28 February 2020 | |
05 Dec 2019 | AD02 | Register inspection address has been changed from One Fleet Place London EC4M 7WS England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
03 Dec 2019 | AD03 | Register(s) moved to registered inspection location One Fleet Place London EC4M 7WS | |
03 Dec 2019 | AD02 | Register inspection address has been changed to One Fleet Place London EC4M 7WS | |
13 Nov 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 29 January 2019 | |
01 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
15 Feb 2019 | AD01 | Registered office address changed from 5 Bobbies Bank Spring Hill Whitby North Yorkshire YO21 1EF England to The Car Auction Drovers Way Chelmsford CM2 5PP on 15 February 2019 | |
06 Feb 2019 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 30 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Neil Thomas Hodson as a director on 30 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Martin Andrew Potter as a director on 30 January 2019 | |
06 Feb 2019 | AP01 |
Appointment of Mr John Leslie Crichton as a director on 29 January 2019
|
|
06 Feb 2019 | TM01 | Termination of appointment of Martin Britton as a director on 30 January 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of John William Joseph Lane as a director on 30 January 2019 | |
06 Feb 2019 | PSC02 | Notification of Aston Barclay Holdings Limited as a person with significant control on 30 January 2019 |