- Company Overview for ACTON TOWN GARAGE LTD (01217052)
- Filing history for ACTON TOWN GARAGE LTD (01217052)
- People for ACTON TOWN GARAGE LTD (01217052)
- Charges for ACTON TOWN GARAGE LTD (01217052)
- More for ACTON TOWN GARAGE LTD (01217052)
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 |