- Company Overview for CATERHAM CARS GROUP LIMITED (05284463)
- Filing history for CATERHAM CARS GROUP LIMITED (05284463)
- People for CATERHAM CARS GROUP LIMITED (05284463)
- Charges for CATERHAM CARS GROUP LIMITED (05284463)
- More for CATERHAM CARS GROUP LIMITED (05284463)
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) |
---|---|---|---|
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | AP01 | Appointment of Ms Karena Fernandes as a director on 21 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Anthony Francis Fernandes as a director on 21 June 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 | |
23 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
15 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed from Leafield Technical Centre Langley Way Leafield Oxfordshire OX29 9EF to 2-3 Kennet Road Crayford Dartford DA1 4QN | |
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
16 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Sep 2014 | TM01 | Termination of appointment of David John Tremayne as a director on 11 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Jonathan Mark Christopher Saward as a director on 11 September 2014 | |
11 Aug 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
10 Feb 2014 | TM01 | Termination of appointment of Riad Asmat as a director | |
27 Nov 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
20 Jun 2013 | AD03 | Register(s) moved to registered inspection location |