- Company Overview for AUTOTRIP LTD (08703170)
- Filing history for AUTOTRIP LTD (08703170)
- People for AUTOTRIP LTD (08703170)
- Insolvency for AUTOTRIP LTD (08703170)
- More for AUTOTRIP LTD (08703170)
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) |
---|---|---|---|
31 Jul 2017 | AP01 | Appointment of Mr James Ian Finlayson as a director on 13 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Simon Michael Drury as a director on 10 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Martyn Robert Smith as a director on 7 July 2017 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
02 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Martyn Robert Smith as a director on 3 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Simon Michael Drury as a director on 3 June 2016 | |
16 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 19 May 2016
|
|
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|
|
26 Apr 2016 | TM01 | Termination of appointment of James Simon Blair Byrne as a director on 20 April 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Alexander James Edward Nicholson as a director on 14 January 2016 | |
10 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
10 Oct 2015 | CH02 | Director's details changed for Sustainable Venture Development Capital Llp on 28 February 2015 | |
10 Oct 2015 | CH01 | Director's details changed for Mr James Simon Blair Byrne on 28 February 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Apr 2015 | SH02 | Sub-division of shares on 4 March 2015 | |
20 Apr 2015 | SH08 | Change of share class name or designation | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2015 | AD01 | Registered office address changed from Autotrip 14 Marshalsea Road London Greater London SE1 1HL to 29 Shand Street London SE1 2ES on 1 February 2015 |