- Company Overview for PETER VARDY PORSCHE LIMITED (SC007861)
- Filing history for PETER VARDY PORSCHE LIMITED (SC007861)
- People for PETER VARDY PORSCHE LIMITED (SC007861)
- Charges for PETER VARDY PORSCHE LIMITED (SC007861)
- More for PETER VARDY PORSCHE LIMITED (SC007861)
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 2019 | TM02 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 | |
29 Oct 2018 | AP03 | Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 | |
29 Oct 2018 | AP01 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Claire Maith as a secretary on 21 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Claire Maith as a director on 21 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 | |
15 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
02 Feb 2017 | MR04 | Satisfaction of charge 20 in full | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
11 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
22 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 20 | |
12 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 19 | |
07 Jan 2013 | CERTNM |
Company name changed the town & county motor garage LIMITED\certificate issued on 07/01/13
|
|
17 Dec 2012 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Athol Strachan as a director |