AUTOHAUS (IRE) LTD
Status | ACTIVE |
Company No. | 07077276 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
AUTOHAUS (IRE) LTD is an active private limited company with number 07077276. It was incorporated 14 years, 6 months, 16 days ago, on 16 November 2009. The company address is Spa House Spa House, Tunbridge Wells, TN1 2EP, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-05
Psc name: Kevin Connolly
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-05
Psc name: James Mccormack
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Francis Joseph Kelly
Notification date: 2023-10-05
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-05
Psc name: Enda Gerard Conefrey
Documents
Withdrawal of a person with significant control statement
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-10
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enda Gerard Conefrey
Appointment date: 2023-10-05
Documents
Appoint person director company with name date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Joseph Kelly
Appointment date: 2023-10-05
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Quinn
Termination date: 2023-10-01
Documents
Termination director company with name termination date
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomas Brady
Termination date: 2023-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur O'sullivan
Termination date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: Spa House 18 Upper Grosvenor Road Tunbridge Wells TN1 2EP
Change date: 2022-09-07
Old address: 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU England
Documents
Accounts amended with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AAMD
Made up date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Notification of a person with significant control statement
Date: 19 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 24 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 03 Mar 2021
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Adrian Light
Appointment date: 2009-11-16
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Quinn
Appointment date: 2011-01-01
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-06-15
Officer name: Dr Arthur O'sullivan
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mccormack
Appointment date: 2010-06-15
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomas Brady
Appointment date: 2010-06-15
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-25
New address: 17 Upper Grosvenor Road Tunbridge Wells TN1 2DU
Old address: Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL England
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Hulk
Termination date: 2021-02-17
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-17
Officer name: Osama Bin Laden
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osman Badat
Termination date: 2021-02-17
Documents
Cessation of a person with significant control
Date: 25 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-17
Psc name: Allan Hulk
Documents
Change account reference date company previous shortened
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-01
New date: 2020-12-31
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allan Hulk
Notification date: 2021-01-31
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Mr Allan Hulk
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: Fish House Jang Lagi Gali Thief Market Paignton TQ3 3QL
Old address: 91 Huddlestone Road London E7 0AW England
Change date: 2021-02-22
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-18
Officer name: Peter Francis Quinn
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-19
Officer name: Mr Osama Bin Laden
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: 17 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DU
New address: 91 Huddlestone Road London E7 0AW
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 14 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-14
Officer name: Arthur O'sullivan
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mccormack
Termination date: 2021-01-20
Documents
Cessation of a person with significant control
Date: 17 Feb 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Connolly
Cessation date: 2020-12-22
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Brady
Termination date: 2021-01-21
Documents
Cessation of a person with significant control
Date: 17 Feb 2021
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Mccormack
Cessation date: 2020-12-22
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Osman Badat
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-01
Documents
Change account reference date company previous extended
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-01
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 17 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-01
Officer name: Paul Adrian Light
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 05 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Francis Quinn
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Milsted
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Connolly
Documents
Capital allotment shares
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2010-06-15
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Arthur O'sullivan
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Milsted
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mccormack
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Brady
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: 18a Heath Road Nailsea Bristol BS481AD England
Documents
Some Companies
37-38 MARKET STREET,COUNTY DURHAM,DL17 8JH
Number: | 05345120 |
Status: | ACTIVE |
Category: | Private Limited Company |
868 OSMASTON ROAD,DERBY,DE24 9AB
Number: | 00797580 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF2 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11310982 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 11435131 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSGATE HOUSE,LONDON,WC1V 6JJ
Number: | 02879825 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FAULDBURN,EDINBURGH,EH12 8YQ
Number: | SC476167 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |