Advanced company searchLink opens in new window

GILLINGHAM AND MERE CARS LIMITED

Company number 05057946

Filter by category

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)
23 Jun 2024 TM01 Termination of appointment of Michael John Audley as a director on 23 June 2024
12 Jun 2024 RP10 Address of person with significant control Ms Ruth Margaret Johnson changed to 05057946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
12 Jun 2024 RP09 Address of officer Mr Michael John Audley changed to 05057946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
12 Jun 2024 RP09 Address of officer Ms Ruth Margaret Johnson changed to 05057946 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
04 Jun 2024 PSC07 Cessation of Richard Gale as a person with significant control on 31 July 2021
04 Jun 2024 AD01 Registered office address changed from Unit 24K Wincombe Business Park Shaftesbury SP7 9QJ England to Unit 32 Block B, Unit 32 Wincombe Centre Shaftesbury Dorset SP7 9QJ on 4 June 2024
28 May 2024 AA Micro company accounts made up to 31 August 2023
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
03 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
19 Jul 2021 SH02 Sub-division of shares on 6 April 2021
19 Jul 2021 TM01 Termination of appointment of Richard Gale as a director on 8 July 2021
07 Jul 2021 PSC04 Change of details for Ms Ruth Margaret Johnson as a person with significant control on 6 April 2021
07 Jul 2021 PSC01 Notification of Richard Gale as a person with significant control on 6 April 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 SH10 Particulars of variation of rights attached to shares
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. 06/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 CC04 Statement of company's objects
28 May 2021 AA Micro company accounts made up to 31 August 2020
07 Apr 2021 AP01 Appointment of Richard Gale as a director on 6 April 2021
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates