Advanced company searchLink opens in new window

FIRST AUTOMOTIVE HOLDING LIMITED

Company number 14849271

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 Nov 2023 PSC07 Cessation of Ross Booth as a person with significant control on 10 November 2023
10 Nov 2023 TM01 Termination of appointment of Ross Booth as a director on 10 November 2023
10 Nov 2023 PSC01 Notification of Sherelle Tanisha Patrick as a person with significant control on 10 November 2023
10 Nov 2023 AP01 Appointment of Miss Sherelle Tanisha Patrick as a director on 10 November 2023
01 Nov 2023 CERTNM Company name changed business founders LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
01 Nov 2023 PSC01 Notification of Ross Booth as a person with significant control on 27 October 2023
01 Nov 2023 AP01 Appointment of Mr Ross Booth as a director on 27 October 2023
01 Nov 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 82 Oldfield Place Dartford DA1 5WJ on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Nuala Thornton as a director on 27 October 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
01 Nov 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 October 2023
01 Nov 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 27 October 2023
05 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted