- Company Overview for THE GLOBAL VEHICLE TRUST (08502974)
- Filing history for THE GLOBAL VEHICLE TRUST (08502974)
- People for THE GLOBAL VEHICLE TRUST (08502974)
- More for THE GLOBAL VEHICLE TRUST (08502974)
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) |
---|---|---|---|
19 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
24 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
10 Mar 2021 | PSC01 | Notification of John Peter Stanger as a person with significant control on 1 May 2020 | |
10 Mar 2021 | PSC07 | Cessation of Torquil Patrick Alexander Norman as a person with significant control on 1 May 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr John Peter Stanger on 24 November 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | TM01 | Termination of appointment of Torquil Patrick Alexander Norman as a director on 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | RP04AP01 | Second filing for the appointment of John Peter Stanger as a director | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
03 Apr 2019 | PSC04 | Change of details for Mr Casey William Norman as a person with significant control on 1 January 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Casey William Norman on 1 January 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Philip John Watkins as a person with significant control on 19 November 2018 | |
18 Feb 2019 | AP01 |
Appointment of John Peter Stranger as a director on 1 February 2019
|
|
20 Nov 2018 | CH01 | Director's details changed for Mr Philip John Watkins on 19 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to Genie House St James Square Cheltenham GL50 3QG on 19 November 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |