- Company Overview for P & P CAR & CAMPER SALES LTD (05592947)
- Filing history for P & P CAR & CAMPER SALES LTD (05592947)
- People for P & P CAR & CAMPER SALES LTD (05592947)
- Charges for P & P CAR & CAMPER SALES LTD (05592947)
- More for P & P CAR & CAMPER SALES LTD (05592947)
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) |
---|---|---|---|
19 Feb 2019 | CC04 | Statement of company's objects | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2019 | PSC01 | Notification of Michelle Parker as a person with significant control on 13 March 2017 | |
10 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from 224 Forton Road Gosport Hampshire PO12 3HW to The Old School House West Street Southwick Hants PO17 6EA on 22 October 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Feb 2018 | PSC07 | Cessation of Sharon Elizabeth Parker as a person with significant control on 7 March 2017 | |
12 Feb 2018 | PSC07 | Cessation of Danny John Parker as a person with significant control on 7 March 2017 | |
12 Feb 2018 | PSC01 | Notification of Daniel Parker as a person with significant control on 7 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
19 Mar 2017 | AP03 | Appointment of Mrs Michelle Denise Parker as a secretary on 19 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mrs Michelle Denise Parker as a director on 13 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Kim Michelle Day as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of John Lawrence Day as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Danny John Parker as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Sharon Elizabeth Parker as a director on 8 March 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Sharon Elizabeth Parker as a secretary on 8 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Mr Daniel Parker as a director on 7 March 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|