- Company Overview for MOUNTSORREL CAR SALES LTD (12224322)
- Filing history for MOUNTSORREL CAR SALES LTD (12224322)
- People for MOUNTSORREL CAR SALES LTD (12224322)
- More for MOUNTSORREL CAR SALES LTD (12224322)
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) |
---|---|---|---|
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
06 Dec 2023 | PSC07 | Cessation of Trudi Jane Brunetti as a person with significant control on 31 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Trudi Jane Brunetti as a director on 31 October 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
06 Dec 2022 | PSC04 | Change of details for Mrs Trudi Jane Brunetti as a person with significant control on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mrs Trudi Jane Brunetti on 2 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Fabio Fredrick Brunetti on 2 December 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Fabio Fredrick Brunetti as a person with significant control on 2 December 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 82-86 Leicester Road Mountsorrel Loughborough LE12 7AN England to Unit 8 Wolds Farm Business Park, Kinoulton Lane Kinoulton Nottingham NG12 3EQ on 13 October 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Feb 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC07 | Cessation of Joel Scott Raynor as a person with significant control on 28 January 2020 | |
03 Feb 2020 | PSC07 | Cessation of Philip John Mortimer as a person with significant control on 28 January 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 3 Baum Drive Mountsorrell Loughborough LE12 7WW United Kingdom to 82-86 Leicester Road Mountsorrel Loughborough LE12 7AN on 3 February 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Philip John Mortimer as a director on 28 January 2020 | |
22 Jan 2020 | PSC01 | Notification of Trudi Jane Brunetti as a person with significant control on 22 October 2019 | |
22 Jan 2020 | CH01 | Director's details changed for Mrs Trudi Jane Bruneti on 23 October 2019 |