- Company Overview for AUTOVISTA GROUP LIMITED (05763626)
- Filing history for AUTOVISTA GROUP LIMITED (05763626)
- People for AUTOVISTA GROUP LIMITED (05763626)
- Charges for AUTOVISTA GROUP LIMITED (05763626)
- More for AUTOVISTA GROUP LIMITED (05763626)
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) |
---|---|---|---|
11 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2017 | MR04 | Satisfaction of charge 057636260005 in full | |
17 Feb 2017 | AD01 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 | |
08 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 30 March 2016 | |
08 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 30 March 2015 | |
08 Dec 2016 | RP04AR01 | Second filing of the annual return made up to 30 March 2014 | |
25 Nov 2016 | SH20 | Statement by Directors | |
25 Nov 2016 | SH19 |
Statement of capital on 25 November 2016
|
|
25 Nov 2016 | CAP-SS | Solvency Statement dated 23/11/16 | |
25 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | AP01 | Appointment of Mr Giles Catron as a director on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Andrew Michael Harwood as a director on 16 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Jan 2016 | AP01 | Appointment of Mr Timothy B Flynn as a director on 26 January 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Carlos Jose Pla Fernandez as a director on 26 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Paul Horn as a director on 22 January 2016 | |
15 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2015 | MR01 | Registration of charge 057636260005, created on 3 December 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Feb 2015 | TM01 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 | |
17 Nov 2014 | AP01 | Appointment of Mrs Lindsey Jill Roberts as a director on 12 November 2014 |