- Company Overview for AUTO-HISTORICA LIMITED (13089511)
- Filing history for AUTO-HISTORICA LIMITED (13089511)
- People for AUTO-HISTORICA LIMITED (13089511)
- More for AUTO-HISTORICA LIMITED (13089511)
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) |
---|---|---|---|
29 May 2024 | CH01 | Director's details changed for Mrs Janice Pitchforth on 28 March 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr John Howard Pitchforth on 28 March 2024 | |
29 May 2024 | PSC04 | Change of details for Mrs Janice Pitchforth as a person with significant control on 28 March 2024 | |
29 May 2024 | PSC04 | Change of details for Mr John Howard Pitchforth as a person with significant control on 28 March 2024 | |
04 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Mar 2024 | PSC04 | Change of details for Mrs Janice Pitchforth as a person with significant control on 25 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr John Howard Pitchforth as a person with significant control on 25 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mrs Janice Pitchforth on 25 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr John Howard Pitchforth on 25 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 6 Digswell Hill Welwyn Hertfordshire AL6 9AL England to Building 103 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL on 28 March 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Feb 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
11 Oct 2022 | CH01 | Director's details changed for Mrs Janice Pitchforth on 5 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mrs Janice Pitchforth as a person with significant control on 5 October 2022 | |
07 Oct 2022 | CH01 | Director's details changed for Mrs Janice Pitchforth on 5 October 2022 | |
05 Oct 2022 | CERTNM |
Company name changed heritage skills assessment centre LIMITED\certificate issued on 05/10/22
|
|
05 Oct 2022 | PSC01 | Notification of John Howard Pitchforth as a person with significant control on 26 September 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mrs Janice Pitchforth as a person with significant control on 26 September 2022 | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 26 September 2022
|
|
04 Oct 2022 | TM01 | Termination of appointment of Owain Graham Johns as a director on 26 September 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr John Howard Pitchforth as a director on 26 September 2022 | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates |