Advanced company searchLink opens in new window

FMR NOTTINGHAM MOTORS LTD

Company number 11212501

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)
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
26 Sep 2023 AD01 Registered office address changed from 48 Pavior Road Nottingham NG5 5UF England to Unit 8a Lowmoor Court Kirkby-in-Ashfield NG17 7DG on 26 September 2023
19 Mar 2023 AA Micro company accounts made up to 28 February 2023
30 Nov 2022 CERTNM Company name changed fmr prestige cars LIMITED\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
19 Oct 2022 CH01 Director's details changed for Mr Marian Florea on 19 October 2022
19 Oct 2022 PSC04 Change of details for Mr Marian Florea as a person with significant control on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from 1 Brindley Court Egerton Road Woodthorpe Nottingham NG5 4BJ England to 48 Pavior Road Nottingham NG5 5UF on 19 October 2022
31 Mar 2022 AA Micro company accounts made up to 28 February 2022
21 Nov 2021 PSC07 Cessation of Marian Florea as a person with significant control on 21 November 2021
20 Nov 2021 PSC01 Notification of Marian Florea as a person with significant control on 19 February 2018
20 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
31 Aug 2021 PSC01 Notification of Marian Florea as a person with significant control on 31 August 2021
31 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Marian Florea on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from 77 Edison Way Arnold Nottingham NG5 7NE England to 1 Brindley Court Egerton Road Woodthorpe Nottingham NG5 4BJ on 31 August 2021
10 Apr 2021 AA Micro company accounts made up to 28 February 2021
16 Nov 2020 CH01 Director's details changed for Mr Florea Marian on 13 November 2020
13 Nov 2020 AA01 Current accounting period shortened from 15 March 2021 to 28 February 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
01 Jun 2020 AD01 Registered office address changed from D17 Haydn Road Sherwood Nottingham NG5 1DG United Kingdom to 77 Edison Way Arnold Nottingham NG5 7NE on 1 June 2020
15 Mar 2020 AA Micro company accounts made up to 15 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 15 March 2019
18 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 15 March 2019