|
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)
|
|
07 Aug 2025 |
PSC05 |
Change of details for Lancaster Plc as a person with significant control on 7 August 2025
|
|
|
16 Jun 2025 |
CS01 |
Confirmation statement made on 1 June 2025 with no updates
|
|
|
02 Apr 2025 |
MR01 |
Registration of charge 001536580027, created on 1 April 2025
|
|
|
03 Oct 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
03 Oct 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
03 Oct 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
03 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
24 Sep 2024 |
TM01 |
Termination of appointment of Philip Daniel Wilbraham as a director on 23 September 2024
|
|
|
12 Sep 2024 |
AP01 |
Appointment of Mr Richard James Maloney as a director on 2 September 2024
|
|
|
12 Sep 2024 |
AP01 |
Appointment of Mr Richard John Thomas as a director on 2 September 2024
|
|
|
10 Jul 2024 |
MR01 |
Registration of charge 001536580026, created on 9 July 2024
|
|
|
24 Jun 2024 |
CERTNM |
Company name changed jardine automotive LIMITED\certificate issued on 24/06/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-06-24
|
|
|
03 Jun 2024 |
AD01 |
Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 3 June 2024
|
|
|
02 Jun 2024 |
CS01 |
Confirmation statement made on 1 June 2024 with no updates
|
|
|
26 Mar 2024 |
TM02 |
Termination of appointment of Mark Finch as a secretary on 25 March 2024
|
|
|
26 Mar 2024 |
AP03 |
Appointment of Mr Richard James Maloney as a secretary on 25 March 2024
|
|
|
18 Sep 2023 |
MR01 |
Registration of charge 001536580025, created on 15 September 2023
|
|
|
22 Aug 2023 |
CH03 |
Secretary's details changed for Mark Finch on 1 February 2023
|
|
|
22 Aug 2023 |
CH01 |
Director's details changed for Mr David Neil Williamson on 1 February 2023
|
|
|
26 Jul 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2022
|
|
|
26 Jul 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
26 Jul 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
26 Jul 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
04 Jul 2023 |
TM01 |
Termination of appointment of David John Muir as a director on 30 June 2023
|
|
|
26 Jun 2023 |
AP01 |
Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023
|
|