- Company Overview for AUTOFUTURA HOLDINGS LIMITED (07025005)
- Filing history for AUTOFUTURA HOLDINGS LIMITED (07025005)
- People for AUTOFUTURA HOLDINGS LIMITED (07025005)
- Charges for AUTOFUTURA HOLDINGS LIMITED (07025005)
- More for AUTOFUTURA HOLDINGS LIMITED (07025005)
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) |
---|---|---|---|
03 May 2022 | AP01 | Appointment of Mr Simon James Upton as a director on 27 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Christian Carroll Erlandson as a director on 23 February 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
22 Jul 2021 | MR01 | Registration of charge 070250050004, created on 16 July 2021 | |
24 Jun 2021 | AA01 | Current accounting period extended from 31 May 2021 to 31 October 2021 | |
06 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
11 Feb 2021 | MR01 | Registration of charge 070250050003, created on 4 February 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
08 Jul 2020 | AP01 | Appointment of Christian Erlandson as a director on 1 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Kim Alan Sandom as a director on 31 May 2020 | |
28 Apr 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | MA | Memorandum and Articles of Association | |
28 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CC04 | Statement of company's objects | |
27 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | MR01 | Registration of charge 070250050002, created on 9 April 2020 | |
07 Apr 2020 | AP01 | Appointment of Mitchell Titley as a director on 6 April 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
08 Aug 2019 | AD01 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW on 8 August 2019 | |
13 May 2019 | MA | Memorandum and Articles of Association | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | TM01 | Termination of appointment of Tom Edward Pemberton as a director on 16 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Linda June Sandom as a director on 15 April 2019 |