Advanced company searchLink opens in new window

CINCH CARS LIMITED

Company number 11520330

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)
10 Jan 2024 AA Full accounts made up to 2 April 2023
07 Dec 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 6 December 2023
07 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
05 Jan 2023 AA Full accounts made up to 3 April 2022
07 Dec 2022 CH01 Director's details changed for Geoffrey Douglas Head on 7 December 2022
07 Dec 2022 AP01 Appointment of Mr James Anthony Mullins as a director on 7 December 2022
07 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
23 Sep 2022 PSC05 Change of details for Cinch Group Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
04 Jan 2022 AA Full accounts made up to 28 March 2021
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
15 Mar 2021 AA Full accounts made up to 29 March 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
24 Nov 2020 PSC02 Notification of Cinch Group Limited as a person with significant control on 17 September 2020
24 Nov 2020 PSC07 Cessation of Bca Central Limited as a person with significant control on 17 September 2020
20 Nov 2020 CH01 Director's details changed for Mr Timothy Giles Lampert on 12 June 2020
20 Dec 2019 AA Full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
18 Sep 2019 TM01 Termination of appointment of Jonathan William Crowe as a director on 18 September 2019
08 Apr 2019 AP01 Appointment of Mr Jonathan William Crowe as a director on 8 April 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-28
29 Mar 2019 CONNOT Change of name notice
14 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates