- Company Overview for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- Filing history for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- People for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- Charges for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- Insolvency for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- Registers for THE CAR FINANCE COMPANY (2007) LTD (06060536)
- More for THE CAR FINANCE COMPANY (2007) LTD (06060536)
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) |
---|---|---|---|
09 Sep 2015 | MR01 | Registration of charge 060605360011, created on 7 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge 060605360012, created on 7 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Giles Matthew Oliver David as a director on 1 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Neil Clyne as a director on 3 April 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Robert Glanville on 25 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mrs Kristin Kelly Gilbert on 25 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Lawrence Anthony Marsiello on 25 August 2015 | |
25 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Robert Glanville as a director on 3 April 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Adam James Barron as a director on 3 April 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Lawrence Marsiello as a director on 3 April 2015 | |
11 Aug 2015 | AP01 | Appointment of Mrs Kristin Kelly Gilbert as a director on 3 April 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director on 1 June 2015 | |
05 Jun 2015 | MR01 | Registration of charge 060605360010, created on 2 June 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
23 Apr 2015 | TM01 | Termination of appointment of Andrew John Scott Walton-Green as a director on 24 March 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Jennifer Jayne Butcher as a director on 24 March 2015 | |
19 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | CC04 | Statement of company's objects | |
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD02 | Register inspection address has been changed from C/O Coffin Mew Llp 22 Kings Park Road Southampton SO15 2UF England to C/O Shoosmith's Solicitors Russell House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG | |
09 Dec 2014 | AD01 | Registered office address changed from 85 Kingston Crescent Portsmouth Hampshire PO2 8AA to 47-51 Kingston Crescent Portsmouth Hampshire PO2 8AA on 9 December 2014 |