CRUICKSHANK MOTORS LIMITED - LEICESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-09 View Report
Officers. Officer name: Adam Collinson. Termination date: 2023-07-14. 2023-07-14 View Report
Officers. Termination date: 2023-07-14. Officer name: Adam Collinson. 2023-07-14 View Report
Officers. Officer name: Mr Simon Moorhouse. Appointment date: 2023-07-13. 2023-07-13 View Report
Officers. Officer name: Mr Simon Moorhouse. Appointment date: 2023-07-13. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Mortgage. Charge number: 018374920008. Charge creation date: 2023-01-31. 2023-02-03 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Mortgage. Charge creation date: 2022-09-08. Charge number: 018374920007. 2022-09-09 View Report
Officers. Termination date: 2022-06-30. Officer name: Laurence Edward William Vaughan. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Mortgage. Charge number: 2. 2021-02-12 View Report
Mortgage. Charge number: 6. 2021-02-12 View Report
Mortgage. Charge number: 3. 2021-02-12 View Report
Mortgage. Charge number: 5. 2021-02-12 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Officers. Change date: 2018-07-04. Officer name: Robert Harold Kurnick. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type full. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Persons with significant control. Psc name: Sytner Group Limited. Notification date: 2016-04-06. 2017-06-26 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Auditors. Auditors resignation company. 2016-02-29 View Report
Auditors. Auditors resignation company. 2016-02-10 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Officers. Officer name: Geoffrey Page-Morris. Termination date: 2015-08-04. 2015-08-06 View Report
Officers. Change date: 2015-07-13. Officer name: Mr Darren Edwards. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Officers. Appointment date: 2014-10-01. Officer name: Mr Darren Edwards. 2014-10-22 View Report
Accounts. Accounts type full. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Mortgage. Charge number: 4. 2013-08-03 View Report
Mortgage. Charge number: 2. 2013-08-03 View Report
Mortgage. Charge number: 6. 2013-08-03 View Report
Mortgage. Charge number: 5. 2013-08-03 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-01-03 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Incorporation. Memorandum articles. 2012-03-05 View Report
Resolution. Description: Resolutions. 2012-03-05 View Report
Resolution. Description: Resolutions. 2012-01-08 View Report