Advanced company searchLink opens in new window

THE CAR FINANCE COMPANY (2007) LTD

Company number 06060536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 146.80
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
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2015 CC04 Statement of company's objects
11 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 145.9
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