- Company Overview for ADVENTURE VAN RENTAL LIMITED (05939569)
- Filing history for ADVENTURE VAN RENTAL LIMITED (05939569)
- People for ADVENTURE VAN RENTAL LIMITED (05939569)
- Charges for ADVENTURE VAN RENTAL LIMITED (05939569)
- More for ADVENTURE VAN RENTAL LIMITED (05939569)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
11 Oct 2023 | CERTNM |
Company name changed inspire venture LIMITED\certificate issued on 11/10/23
|
|
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
06 Jun 2023 | CH01 | Director's details changed for Mr Lee White on 6 June 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mr Lee White as a person with significant control on 6 June 2023 | |
04 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 April 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
07 Jul 2022 | SH08 | Change of share class name or designation | |
29 Apr 2022 | CS01 |
Confirmation statement made on 28 April 2022 with no updates
|
|
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
19 May 2021 | AD01 | Registered office address changed from Unit 9 Baildon Business Park Otley Road Baildon Bradford BD17 7AX United Kingdom to Unit 9a Sapper Jordan Rossi Park Otley Road Baildon BD17 7AX on 19 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2020 | AP01 | Appointment of Mr Paul David French as a director on 19 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | PSC01 | Notification of Paul David French as a person with significant control on 19 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Lee White as a person with significant control on 19 October 2020 | |
22 Oct 2020 | CERTNM |
Company name changed reforma (automotive) LTD\certificate issued on 22/10/20
|
|
21 Oct 2020 | AD01 | Registered office address changed from Unit B New Works New Line Greengates Bradford West Yorkshire BD10 9AP to Unit 9 Baildon Business Park Otley Road Baildon Bradford BD17 7AX on 21 October 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates |