- Company Overview for CAR AND VAN RENTAL LTD (14793879)
- Filing history for CAR AND VAN RENTAL LTD (14793879)
- People for CAR AND VAN RENTAL LTD (14793879)
- More for CAR AND VAN RENTAL LTD (14793879)
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) |
---|---|---|---|
24 Apr 2024 | TM01 | Termination of appointment of Max Bloom as a director on 19 April 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Gordon Blumenthal as a director on 15 April 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Gordon Blumenthal as a director on 3 April 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Max Bloom as a director on 3 April 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
13 Oct 2023 | CERTNM |
Company name changed advice on business LIMITED\certificate issued on 13/10/23
|
|
12 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
12 Oct 2023 | PSC01 | Notification of Gordon Blumenthal as a person with significant control on 21 September 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Regency House 99 Avenue Road London NW3 5EJ on 12 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 21 September 2023 | |
12 Oct 2023 | AP01 | Appointment of Mr Gordon Blumenthal as a director on 21 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 21 September 2023 | |
12 Oct 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 September 2023 | |
12 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-12
|