- Company Overview for OLD PARISH MOTORS LIMITED (11876378)
- Filing history for OLD PARISH MOTORS LIMITED (11876378)
- People for OLD PARISH MOTORS LIMITED (11876378)
- More for OLD PARISH MOTORS LIMITED (11876378)
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) |
---|---|---|---|
14 Feb 2023 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 6 September 2021 | |
14 Feb 2023 | PSC04 | Change of details for Mr Douglas Andrew Albury as a person with significant control on 4 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 1 January 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Douglas Andrew Albury as a person with significant control on 1 January 2023 | |
11 Feb 2023 | PSC07 | Cessation of Douglas Andrew Albury as a person with significant control on 1 January 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | PSC01 | Notification of Douglas Andrew Albury as a person with significant control on 1 September 2021 | |
03 Sep 2021 | PSC01 | Notification of Douglas Andrew Albury as a person with significant control on 1 September 2021 | |
03 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Douglas Andrew Albury as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Terrie-Anne Steadman as a director on 1 September 2021 | |
03 Sep 2021 | TM02 | Termination of appointment of Terrie-Anne Steadman as a secretary on 1 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2021 | AD01 | Registered office address changed from Old Parish Motors Ltd Llynfi Lane Maesteg Mid Glamorgan CF34 9DE United Kingdom to 73 Charles Street Milford Haven Pembrokeshire SA73 2HA on 26 January 2021 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
28 Feb 2020 | TM01 | Termination of appointment of Lynne Jayne Evans as a director on 28 February 2020 | |
28 Feb 2020 | TM02 | Termination of appointment of Lynne Evans as a secretary on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Dean Davies as a director on 28 February 2020 | |
24 Feb 2020 | AP03 | Appointment of Mrs Terrie-Anne Steadman as a secretary on 19 February 2020 | |
21 Feb 2020 | TM02 | Termination of appointment of Terrie-Anne Steadman as a secretary on 19 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Stephen Llewellyn Steadman as a director on 19 February 2020 | |
12 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-12
|