- Company Overview for CALTON ROAD GARAGE LIMITED (10246537)
- Filing history for CALTON ROAD GARAGE LIMITED (10246537)
- People for CALTON ROAD GARAGE LIMITED (10246537)
- More for CALTON ROAD GARAGE LIMITED (10246537)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
04 Jun 2024 | TM01 | Termination of appointment of Graham Barrie Cantillion as a director on 26 July 2023 | |
04 Jun 2024 | PSC07 | Cessation of Graham Barrie Cantillion as a person with significant control on 26 July 2023 | |
01 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
13 Jul 2023 | CERTNM |
Company name changed calton tyres LIMITED\certificate issued on 13/07/23
|
|
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 14 October 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 5 January 2022 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom to 45 Park Road Gloucester GL1 1LP on 14 June 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Dec 2020 | AP01 | Appointment of Mr Graham Barrie Cantillion as a director on 27 November 2020 | |
24 Oct 2020 | PSC07 | Cessation of Antony Alan Croft as a person with significant control on 29 November 2019 | |
24 Oct 2020 | TM01 | Termination of appointment of Antony Alan Croft as a director on 29 November 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
20 Dec 2019 | PSC04 | Change of details for Mr Antony Alan Croft as a person with significant control on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Antony Alan Croft on 20 December 2019 | |
25 Nov 2019 | PSC01 | Notification of Graham Barrie Cantillion as a person with significant control on 4 October 2019 | |
07 Nov 2019 | SH08 | Change of share class name or designation | |
29 Oct 2019 | PSC04 | Change of details for Mr Antony Alan Croft as a person with significant control on 4 October 2019 |