Advanced company searchLink opens in new window

ACTON TOWN GARAGE LTD

Company number 01217052

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)
12 Dec 2023 AD01 Registered office address changed from 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 12 December 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mrs Mary Edel Gabrielle Campbell on 11 February 2022
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2021 PSC04 Change of details for Mr Reginald Arthur Robert as a person with significant control on 30 November 2020
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 May 2019 AD02 Register inspection address has been changed from Craven House 40-44 Uxbridge Road London W5 2BS England to 52 Moreton Street Fry & Co London SW1V 2PB
23 May 2019 MR04 Satisfaction of charge 012170520010 in full
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Mar 2019 TM01 Termination of appointment of Jackeline Bernice Breadner as a director on 14 March 2019
18 Mar 2019 AP01 Appointment of Mrs Mary Edel Campbell as a director on 14 March 2019
18 Feb 2019 PSC01 Notification of Reginald Arthur Robert as a person with significant control on 14 February 2019
18 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 18 February 2019
04 Sep 2018 AP01 Appointment of Mrs Jackeline Bernice Breadner as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of Melanie Jane Quayle as a director on 31 August 2018
16 Aug 2018 AD01 Registered office address changed from 52 52 Moreton Street London SW1V 2PB United Kingdom to 52 Moreton Street Fry & Co London SW1V 2PB on 16 August 2018
16 Aug 2018 TM02 Termination of appointment of Piton Secretaries Ltd as a secretary on 10 August 2018
16 Aug 2018 AD01 Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS to 52 52 Moreton Street London SW1V 2PB on 16 August 2018
16 Aug 2018 AP04 Appointment of Piton Secretaries Ltd as a secretary on 10 August 2018