- Company Overview for JARDINE SPORTS CARS LIMITED (02569495)
- Filing history for JARDINE SPORTS CARS LIMITED (02569495)
- People for JARDINE SPORTS CARS LIMITED (02569495)
- Charges for JARDINE SPORTS CARS LIMITED (02569495)
- More for JARDINE SPORTS CARS LIMITED (02569495)
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) |
---|---|---|---|
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 | |
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 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
18 Sep 2023 | MR01 | Registration of charge 025694950001, created on 15 September 2023 | |
23 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 | |
22 Aug 2023 | CH01 | Director's details changed for Mr David Neil Williamson on 1 February 2023 | |
25 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
25 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 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 | |
14 Feb 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023 | |
21 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
21 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
21 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
21 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
25 Feb 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |