THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD
Company number 09617875
- Company Overview for THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD (09617875)
- Filing history for THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD (09617875)
- People for THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD (09617875)
- More for THE EXECUTIVES CHOICE CHAUFFEUR (BISHOP'S STORTFORD) COMPANY LTD (09617875)
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 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 21 June 2015
|
|
24 Jun 2015 | CERTNM |
Company name changed gsa prestige LTD\certificate issued on 24/06/15
|
|
02 Jun 2015 | AP01 | Appointment of Mrs Deborah Anderson as a director on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Graham Anderson as a director on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 2 June 2015 | |
01 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-01
|