CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/10/19
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(19 pages)
|
MR04 |
Charge 078164060002 satisfaction in full.
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/10/20
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/15 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/19. New Address: 2260 Kettering Parkway Venture Park Kettering Northamptonshire NN15 6XE. Previous address: 2260 Kettering Parkway Holdenby Kettering Venture Park Kettering NN15 6XE England
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/20
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/20
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021/10/20
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/03. New Address: 2260 Kettering Parkway Holdenby Kettering Venture Park Kettering NN15 6XE. Previous address: Holdenby Holdenby Kettering Venture Park Kettering NN15 6XE England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/10/20 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/10/20 - the day director's appointment was terminated
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/10/20
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078164060003, created on 2021/10/20
filed on: 29th, October 2021
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/20
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/10/20
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/10/21. New Address: Holdenby Holdenby Kettering Venture Park Kettering NN15 6XE. Previous address: Cotswold Motor Group Corinthian Way the Reddings Cheltenham GL51 6UP England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/10/20
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078164060002, created on 2020/11/25
filed on: 2nd, December 2020
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(11 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, January 2018
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2017/05/05. New Address: Cotswold Motor Group Corinthian Way the Reddings Cheltenham GL51 6UP. Previous address: C/O Cotswold Bmw Cotswold Bmw Tewkesbury Road Swindon Village Cheltenham Gloucestershire GL51 9SG
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078164060001, created on 2017/04/04
filed on: 12th, April 2017
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(13 pages)
|
TM02 |
2016/04/22 - the day secretary's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/19 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2013/11/13
capital
|
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/10/19 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed chariot specialist cars LTDcertificate issued on 02/11/11
filed on: 2nd, November 2011
| change of name
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/11/02
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(8 pages)
|