GEMINI ACCIDENT REPAIR CENTRES LIMITED
Company number 06628091
- Company Overview for GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)
- Filing history for GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)
- People for GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)
- Charges for GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)
- More for GEMINI ACCIDENT REPAIR CENTRES LIMITED (06628091)
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) |
---|---|---|---|
04 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023 | |
24 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Sep 2023 | MR04 | Satisfaction of charge 2 in full | |
15 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
09 May 2022 | MR01 | Registration of charge 066280910006, created on 2 May 2022 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2021 | MA | Memorandum and Articles of Association | |
06 Jul 2021 | SH08 | Change of share class name or designation | |
30 Jun 2021 | CH01 | Director's details changed for Mr David John Sargeant on 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 8 July 2019 | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Sep 2017 | MR01 | Registration of charge 066280910005, created on 22 September 2017 | |
18 Sep 2017 | RP04AP01 | Second filing for the appointment of Philip Coleman as a director |