- Company Overview for CARFINANCE247 LIMITED (06035525)
- Filing history for CARFINANCE247 LIMITED (06035525)
- People for CARFINANCE247 LIMITED (06035525)
- Charges for CARFINANCE247 LIMITED (06035525)
- More for CARFINANCE247 LIMITED (06035525)
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 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
16 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
06 May 2022 | MR01 | Registration of charge 060355250005, created on 19 April 2022 | |
24 Jan 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
08 Dec 2021 | PSC02 | Notification of 247 Group Holdings Limited as a person with significant control on 8 May 2018 | |
08 Dec 2021 | PSC07 | Cessation of Reginald Rix as a person with significant control on 8 May 2018 | |
08 Dec 2021 | PSC07 | Cessation of Jonathan Louis Rix as a person with significant control on 8 May 2018 | |
29 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
21 Nov 2019 | MR01 | Registration of charge 060355250004, created on 20 November 2019 | |
20 May 2019 | AP01 | Appointment of Julian Davenport as a director on 2 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr David Michael Miller as a director on 1 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of William Leyland as a director on 1 April 2019 | |
02 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
07 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2019 | MR04 | Satisfaction of charge 060355250002 in full | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from 12 - 18 Pollard Street Manchester M4 7AJ to Universal Square Devonshire Street North Manchester M12 6JH on 17 July 2018 | |
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|
|
02 May 2018 | RESOLUTIONS |
Resolutions
|