CINCH CARS LIMITED

Form 2, 18 Bartley Wood Business Park Form 2, 18 Bartley Wood Business Park, Hook, RG27 9XA, Hampshire, United Kingdom
StatusACTIVE
Company No.11520330
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 9 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 KENSINGTON COURT LIMITED

15 YOUNG STREET (2ND FLOOR),LONDON,W8 5EH

Number:07507502
Status:ACTIVE
Category:Private Limited Company

ADIMAL LTD

214 FOLD CROFT,HARLOW,CM20 1SP

Number:08427820
Status:ACTIVE
Category:Private Limited Company

I KNIBB AND SON LIMITED

PENPOLL MILL,FALMOUTH,TR11 5LN

Number:06500927
Status:ACTIVE
Category:Private Limited Company

LWCOLEND 5 LTD

INTERPARK HOUSE,LONDON,W1J 7AJ

Number:10503553
Status:ACTIVE
Category:Private Limited Company

SIZZL LTD

SUITE 37, EVRON BUSINESS CENTRE,FILEY,YO14 9DW

Number:10893280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE AQUAPONICS GARDEN LIMITED

66/2F1 EAST CLAREMONT STREET,EDINBURGH,EH7 4JR

Number:SC593573
Status:ACTIVE
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