AUTOHAUS (IRE) LTD

Spa House Spa House, Tunbridge Wells, TN1 2EP, England
StatusACTIVE
Company No.07077276
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 24 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Quinn

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Milsted

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Connolly

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2010-06-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arthur O'sullivan

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Milsted

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mccormack

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Brady

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ALARMS LIMITED

37-38 MARKET STREET,COUNTY DURHAM,DL17 8JH

Number:05345120
Status:ACTIVE
Category:Private Limited Company

GREENS FOOTWEAR LIMITED

868 OSMASTON ROAD,DERBY,DE24 9AB

Number:00797580
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE FARRIERS LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11310982
Status:ACTIVE
Category:Private Limited Company

KB STORES LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11435131
Status:ACTIVE
Category:Private Limited Company

PT NORTHERN LIMITED

KINGSGATE HOUSE,LONDON,WC1V 6JJ

Number:02879825
Status:ACTIVE
Category:Private Limited Company

RD ACCESS LIMITED

7 FAULDBURN,EDINBURGH,EH12 8YQ

Number:SC476167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source