Advanced company searchLink opens in new window

AUTOCHARTER LIMITED

Company number 07074024

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)
03 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
12 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
09 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
27 Nov 2023 AD02 Register inspection address has been changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to Eagle House Lamberts Road Tunbridge Wells TN2 3EH
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
29 Sep 2022 TM01 Termination of appointment of Andrew Patrick Morley as a director on 29 September 2022
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
05 Nov 2021 TM01 Termination of appointment of Paul Dennis Hassall as a director on 31 October 2021
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
20 Dec 2019 MR01 Registration of charge 070740240004, created on 18 December 2019
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
14 Oct 2019 TM01 Termination of appointment of David Bertram Barlow as a director on 14 October 2019
14 Oct 2019 AP01 Appointment of Mr Jarlath Partrick Skelly as a director on 14 October 2019
17 Jul 2019 AP01 Appointment of Mr Jay Lee Edwards as a director on 12 July 2019
15 Jan 2019 TM01 Termination of appointment of Paul Robert Jacques as a director on 14 December 2018
15 Jan 2019 AP01 Appointment of Mr Andrew Morley as a director on 11 January 2019
15 Jan 2019 AP01 Appointment of Mr Paul Dennis Hassall as a director on 11 January 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 MR01 Registration of charge 070740240002, created on 23 April 2018