- Company Overview for PARTS RETAIL GROUP LIMITED (12058593)
- Filing history for PARTS RETAIL GROUP LIMITED (12058593)
- People for PARTS RETAIL GROUP LIMITED (12058593)
- Charges for PARTS RETAIL GROUP LIMITED (12058593)
- More for PARTS RETAIL GROUP LIMITED (12058593)
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) |
---|---|---|---|
27 Aug 2024 | MR01 | Registration of charge 120585930001, created on 9 August 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
20 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Apr 2023 | TM01 | Termination of appointment of David Nigel Holden as a director on 5 April 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
18 Jun 2021 | TM01 | Termination of appointment of Stuart Muir Knott Garnham as a director on 18 June 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2021 | AD01 | Registered office address changed from C/O Grant Thornton Company Secretarial 30 Finsbury Square London EC2A 1AG England to Unit 1 Denton Hall Farm Road Denton Manchester M34 2SX on 27 May 2021 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
12 Nov 2019 | AP01 | Appointment of Mr Stuart Muir Knott Garnham as a director on 11 November 2019 | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|