Advanced company searchLink opens in new window

AUTOHAUS (IRE) LTD

Company number 07077276

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
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