- Company Overview for YOUR NEW CAR LIMITED (07399147)
- Filing history for YOUR NEW CAR LIMITED (07399147)
- People for YOUR NEW CAR LIMITED (07399147)
- More for YOUR NEW CAR LIMITED (07399147)
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) |
---|---|---|---|
21 Jun 2018 | AP01 | Appointment of Mr Noel Critchley as a director on 20 June 2018 | |
08 Nov 2017 | PSC07 | Cessation of Neil Stuart Francillon Johnson as a person with significant control on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Andrew Mark Gosling as a person with significant control on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Richard Michael Finch as a person with significant control on 8 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Noel Critchley as a person with significant control on 8 November 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Richard Michael Finch on 6 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Richard Michael Finch as a person with significant control on 6 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Andrew Mark Gosling as a person with significant control on 6 October 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Noel Critchley as a person with significant control on 6 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Neil Stuart Francillon Johnson as a person with significant control on 6 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
16 Oct 2017 | PSC01 | Notification of Andrew Gosling as a person with significant control on 6 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Noel Critchley as a person with significant control on 6 October 2017 | |
16 Oct 2017 | PSC01 | Notification of Richard Michael Finch as a person with significant control on 6 October 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to Atkinsons, the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 15 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
18 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
13 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Aug 2014 | SH10 | Particulars of variation of rights attached to shares |