- Company Overview for AUTOHAUS (IRE) LTD (07077276)
- Filing history for AUTOHAUS (IRE) LTD (07077276)
- People for AUTOHAUS (IRE) LTD (07077276)
- More for AUTOHAUS (IRE) LTD (07077276)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
10 Oct 2023 | PSC01 | Notification of Kevin Connolly as a person with significant control on 5 October 2023 | |
10 Oct 2023 | PSC01 | Notification of James Mccormack as a person with significant control on 5 October 2023 | |
10 Oct 2023 | PSC01 | Notification of Francis Joseph Kelly as a person with significant control on 5 October 2023 | |
10 Oct 2023 | PSC01 | Notification of Enda Gerard Conefrey as a person with significant control on 5 October 2023 | |
10 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2023 | |
05 Oct 2023 | AP01 | Appointment of Mr Enda Gerard Conefrey as a director on 5 October 2023 | |
05 Oct 2023 | AP01 | Appointment of Mr Francis Joseph Kelly as a director on 5 October 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Peter Quinn as a director on 1 October 2023 | |
30 Sep 2023 | TM01 | Termination of appointment of Tomas Brady as a director on 30 September 2023 | |
30 Sep 2023 | TM01 | Termination of appointment of Arthur O'sullivan as a director on 30 September 2023 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
07 Sep 2022 | AD01 | Registered office address changed from 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU England to Spa House 18 Upper Grosvenor Road Tunbridge Wells TN1 2EP on 7 September 2022 | |
07 Dec 2021 | AAMD | Amended total exemption full accounts made up to 1 January 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
19 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | AP03 | Appointment of Mr Paul Adrian Light as a secretary on 16 November 2009 | |
03 Mar 2021 | AP01 | Appointment of Mr Peter Quinn as a director on 1 January 2011 | |
03 Mar 2021 | AP01 | Appointment of Dr Arthur O'sullivan as a director on 15 June 2010 | |
03 Mar 2021 | AP01 | Appointment of Mr James Mccormack as a director on 15 June 2010 | |
03 Mar 2021 | AP01 | Appointment of Mr Tomas Brady as a director on 15 June 2010 | |
25 Feb 2021 | AD01 | Registered office address changed from Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL England to 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU on 25 February 2021 |