Advanced company searchLink opens in new window

EUROPEAN MOTOR HOLDINGS LIMITED

Company number 00122207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2010 TM01 Termination of appointment of Spencer Lock as a director
08 Jan 2010 AP01 Appointment of Marc Arthur Ronchetti as a director
03 Jul 2009 363a Return made up to 22/06/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from inchcape house langford lane kidlington oxford OX5 1HT
03 Jul 2009 353 Location of register of members
03 Jul 2009 190 Location of debenture register
19 May 2009 AA Full accounts made up to 31 December 2007
16 Mar 2009 288c Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
20 Jan 2009 287 Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
23 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 20/10/2008
29 Sep 2008 288a Director appointed martin peter wheatley
29 Sep 2008 288b Appointment terminated director katherine milliken
17 Jul 2008 288b Appointment terminated director barbara richmond
02 Jul 2008 363a Return made up to 22/06/08; full list of members
30 May 2008 MAR Re-registration of Memorandum and Articles
30 May 2008 53 Application for reregistration from PLC to private
30 May 2008 CERT10 Certificate of re-registration from Public Limited Company to Private
30 May 2008 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Apr 2008 288c Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
24 Apr 2008 287 Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2007 AA Group of companies' accounts made up to 28 February 2007
01 Aug 2007 225 Accounting reference date shortened from 28/02/08 to 31/12/07
31 Jul 2007 288a New secretary appointed