CINCH CARS LIMITED
Status | ACTIVE |
Company No. | 11520330 |
Category | Private Limited Company |
Incorporated | 16 Aug 2018 |
Age | 5 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CINCH CARS LIMITED is an active private limited company with number 11520330. It was incorporated 5 years, 9 months, 16 days ago, on 16 August 2018. The company address is Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 02 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-02
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Giles Lampert
Appointment date: 2023-12-06
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Timothy Giles Lampert
Documents
Accounts with accounts type full
Date: 05 Jan 2023
Action Date: 03 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-03
Documents
Change person director company with change date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-07
Officer name: Geoffrey Douglas Head
Documents
Appoint person director company with name date
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-07
Officer name: Mr James Anthony Mullins
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change to a person with significant control
Date: 23 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-09-12
Psc name: Cinch Group Limited
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Address
Type: AD01
New address: Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA
Old address: Headway House Crosby Way Farnham Surrey GU9 7XG United Kingdom
Change date: 2022-09-12
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 28 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-28
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type full
Date: 15 Mar 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Notification of a person with significant control
Date: 24 Nov 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-17
Psc name: Cinch Group Limited
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bca Central Limited
Cessation date: 2020-09-17
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Giles Lampert
Change date: 2020-06-12
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-18
Officer name: Jonathan William Crowe
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Mr Jonathan William Crowe
Documents
Resolution
Date: 29 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change account reference date company current shortened
Date: 16 Aug 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-08-31
Documents
Some Companies
15 YOUNG STREET (2ND FLOOR),LONDON,W8 5EH
Number: | 07507502 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 FOLD CROFT,HARLOW,CM20 1SP
Number: | 08427820 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENPOLL MILL,FALMOUTH,TR11 5LN
Number: | 06500927 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERPARK HOUSE,LONDON,W1J 7AJ
Number: | 10503553 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 37, EVRON BUSINESS CENTRE,FILEY,YO14 9DW
Number: | 10893280 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
66/2F1 EAST CLAREMONT STREET,EDINBURGH,EH7 4JR
Number: | SC593573 |
Status: | ACTIVE |
Category: | Private Limited Company |