- Company Overview for VAUXHALL HOLDINGS LIMITED (12417584)
- Filing history for VAUXHALL HOLDINGS LIMITED (12417584)
- People for VAUXHALL HOLDINGS LIMITED (12417584)
- More for VAUXHALL HOLDINGS LIMITED (12417584)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
21 Jun 2024 | CH01 | Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 21 June 2024 | |
16 May 2024 | AD01 | Registered office address changed from 67 Eccleston Square Mews London SW1V 1QN England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford GU1 4YD on 16 May 2024 | |
12 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
12 Jun 2023 | PSC05 | Change of details for K9 Limited as a person with significant control on 22 February 2021 | |
26 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
12 Oct 2022 | TM01 | Termination of appointment of Robert Frank Gibbons as a director on 1 October 2022 | |
20 Feb 2022 | PSC05 | Change of details for K9 Limited as a person with significant control on 11 October 2021 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Robert Anthony Nigel Maynard Gibbons on 14 February 2022 | |
14 Feb 2022 | PSC07 | Cessation of Robert Frank Gibbons as a person with significant control on 21 January 2021 | |
14 Feb 2022 | PSC07 | Cessation of Robert Anthony Nigel Maynard Gibbons as a person with significant control on 21 January 2021 | |
09 Feb 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 Aug 2021 | AP03 | Appointment of Mrs Amelia Ann Marie Gibbons as a secretary on 20 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Benedic Henry James Gibbons as a director on 20 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Robert Stephen Blaise Gibbons as a director on 20 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Charles Stephen Gibbons as a director on 20 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Charles Stephen Gibbons as a person with significant control on 20 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 29 Eccleston Square London SW1V 1NZ England to 67 Eccleston Square Mews London SW1V 1QN on 26 August 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Robert Frank Gibbons as a director on 26 February 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Robert Anthony Nigel Maynard Gibbons as a director on 26 February 2021 |