THE LONDON ROAD GARAGE (KELVEDON) LIMITED
Company number 10168688
- Company Overview for THE LONDON ROAD GARAGE (KELVEDON) LIMITED (10168688)
- Filing history for THE LONDON ROAD GARAGE (KELVEDON) LIMITED (10168688)
- People for THE LONDON ROAD GARAGE (KELVEDON) LIMITED (10168688)
- More for THE LONDON ROAD GARAGE (KELVEDON) LIMITED (10168688)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jan 2018 | PSC07 | Cessation of David John Moore as a person with significant control on 1 December 2017 | |
25 Jan 2018 | PSC01 | Notification of Graham Mark Eastall as a person with significant control on 1 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Linda Margaret Moore as a director on 1 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of David John Moore as a director on 1 December 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of Graham Mark Eastall as a director on 2 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Linda Margaret Moore as a director on 2 December 2016 | |
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | CONNOT | Change of name notice | |
07 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-07
|