Advanced company searchLink opens in new window

HOUNDMILLS AUTOPLAZA LIMITED

Company number 06422193

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)
27 Sep 2009 287 Registered office changed on 27/09/2009 from mercedes benz of exeter matford park road exeter devon EX2 8FD england
22 Sep 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288b Appointment terminated secretary michael wickins
03 Sep 2009 288a Secretary appointed andrew paul james mortimer
03 Sep 2009 288a Director appointed derek anthony morgan
28 Aug 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
06 Aug 2009 395 Particulars of a mortgage or charge / charge no: 8
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 6
18 Dec 2008 363a Return made up to 08/11/08; full list of members
17 Dec 2008 288c Director and secretary's change of particulars / michael wickins / 17/12/2008
02 Apr 2008 88(2) Ad 29/02/08\gbp si 399999@1=399999\gbp ic 1/400000\
17 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
11 Mar 2008 287 Registered office changed on 11/03/2008 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
24 Jan 2008 288a New secretary appointed;new director appointed
24 Jan 2008 288a New director appointed
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Secretary resigned
08 Nov 2007 NEWINC Incorporation