- Company Overview for BLENHEIM CARS LIMITED (06124433)
- Filing history for BLENHEIM CARS LIMITED (06124433)
- People for BLENHEIM CARS LIMITED (06124433)
- More for BLENHEIM CARS LIMITED (06124433)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
28 Aug 2024 | AA | Unaudited abridged accounts made up to 29 November 2023 | |
24 Jan 2024 | PSC04 | Change of details for Mrs Jagdeep Sangha as a person with significant control on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Jaspal Singh Sangha on 23 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Mrs Jagdeep Sangha on 23 January 2024 | |
23 Jan 2024 | PSC04 | Change of details for Mr Jaspal Singh Sangha as a person with significant control on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from Blenheim Cars Ltd Witney Road Standlake Business Park Standlake, Nr. Witney Oxfordshire OX29 7PR England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mrs Jagdeep Sangha on 23 January 2024 | |
03 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 August 2023 | |
03 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 August 2022 | |
01 Nov 2023 | PSC01 | Notification of Jagdeep Sangha as a person with significant control on 18 May 2021 | |
01 Nov 2023 | PSC04 | Change of details for Mr Jaspal Singh Sangha as a person with significant control on 18 May 2021 | |
01 Nov 2023 | AP01 | Appointment of Mrs Jagdeep Sangha as a director on 31 October 2023 | |
05 Sep 2023 | CS01 |
Confirmation statement made on 21 August 2023 with updates
|
|
29 Aug 2023 | AA | Unaudited abridged accounts made up to 29 November 2022 | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 29 November 2021 | |
05 Sep 2022 | CS01 |
Confirmation statement made on 21 August 2022 with updates
|
|
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 29 November 2020 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
27 Nov 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 29 November 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates |