- Company Overview for CLINTON GARAGE LIMITED (08041923)
- Filing history for CLINTON GARAGE LIMITED (08041923)
- People for CLINTON GARAGE LIMITED (08041923)
- Charges for CLINTON GARAGE LIMITED (08041923)
- More for CLINTON GARAGE LIMITED (08041923)
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 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 May 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 August 2013 | |
08 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
27 Nov 2012 | CERTNM |
Company name changed kenilworth motors LIMITED\certificate issued on 27/11/12
|
|
27 Nov 2012 | TM02 | Termination of appointment of Answerbuy Limited as a secretary | |
08 Aug 2012 | AD01 | Registered office address changed from the Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB on 8 August 2012 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 13 July 2012
|
|
06 Aug 2012 | SH02 | Sub-division of shares on 13 July 2012 | |
19 Jul 2012 | AP01 | Appointment of Mr Lakhdeep Singh Saikhon as a director | |
19 Jul 2012 | AP01 | Appointment of Sukhdeep Singh Saikhon as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Rebecca Pearcy as a director | |
19 Jul 2012 | CH01 | Director's details changed for Paramjit Kaur Saikhon on 13 July 2012 | |
19 Jul 2012 | AP01 | Appointment of Sukhdev Singh Saikhon as a director | |
19 Jul 2012 | AP01 | Appointment of Paramjit Kaur Saikhon as a director | |
25 Jun 2012 | CERTNM |
Company name changed bansols sixty LIMITED\certificate issued on 25/06/12
|
|
23 Apr 2012 | NEWINC |
Incorporation
|