DRIVE AUTOMOTIVE & LEISURE LIMITED
Company number 07398509
- Company Overview for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- Filing history for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- People for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- Charges for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
- More for DRIVE AUTOMOTIVE & LEISURE LIMITED (07398509)
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) |
---|---|---|---|
12 Feb 2025 | CERTNM |
Company name changed drive autocentre & leisure LIMITED\certificate issued on 12/02/25
|
|
10 Feb 2025 | CERTNM |
Company name changed broadview group LTD\certificate issued on 10/02/25
|
|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
12 May 2023 | PSC01 | Notification of Peter Robert Jennings as a person with significant control on 23 February 2023 | |
12 May 2023 | PSC07 | Cessation of Malcolm Robert Jennings as a person with significant control on 23 February 2023 | |
11 May 2023 | PSC07 | Cessation of Peter Robert Jennings as a person with significant control on 23 February 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Malcolm Robert Jennings as a person with significant control on 23 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Malcolm Robert Jennings as a director on 14 May 2020 | |
31 Mar 2021 | TM02 | Termination of appointment of Kim Beverly Jennings as a secretary on 14 May 2020 | |
31 Mar 2021 | TM01 | Termination of appointment of Kim Beverly Jennings as a director on 14 May 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
05 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
13 Dec 2018 | AD01 | Registered office address changed from 75 High Street New Romney Kent TN28 8AZ to The Broadview Centre Learoyd Road Mountfield Industrial Estate New Romney Kent TN28 8XU on 13 December 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 |