- Company Overview for CAR TIME MOTOR COMPANY UK LIMITED (08026251)
- Filing history for CAR TIME MOTOR COMPANY UK LIMITED (08026251)
- People for CAR TIME MOTOR COMPANY UK LIMITED (08026251)
- Charges for CAR TIME MOTOR COMPANY UK LIMITED (08026251)
- More for CAR TIME MOTOR COMPANY UK LIMITED (08026251)
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) |
---|---|---|---|
14 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with no updates | |
09 Apr 2025 | PSC05 | Change of details for Christian Property Uk Ltd as a person with significant control on 9 April 2025 | |
07 Apr 2025 | AD01 | Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 April 2025 | |
08 Nov 2024 | AD01 | Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 8 November 2024 | |
24 Sep 2024 | AA | Full accounts made up to 30 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
31 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Daniel Richard Wood as a director on 23 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
31 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
31 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
03 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
01 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
18 Jan 2019 | MR04 | Satisfaction of charge 080262510002 in full | |
19 Sep 2018 | CH01 | Director's details changed for Mr Matthew Christopher Kay on 19 September 2018 | |
03 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 11/04/2017 | |
07 Aug 2018 | PSC02 | Notification of Christian Property Uk Ltd as a person with significant control on 16 October 2016 | |
07 Aug 2018 | PSC07 | Cessation of Mathew Christopher Kay as a person with significant control on 16 October 2016 | |
01 May 2018 | PSC04 | Change of details for Mathew Christopher Kay as a person with significant control on 6 April 2016 | |
01 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates |