AUTODEVOTION HOLDINGS LIMITED - MAIDSTONE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Officers. Officer name: Mr Mark Leeder. Appointment date: 2023-11-21. 2023-11-22 View Report
Officers. Officer name: Mr Philip Southwick. Appointment date: 2023-11-21. 2023-11-22 View Report
Accounts. Accounts type dormant. 2023-10-02 View Report
Officers. Termination date: 2023-03-27. Officer name: Mark Bridgland. 2023-03-31 View Report
Officers. Appointment date: 2023-01-16. Officer name: Mrs Gillian Hobson. 2023-02-28 View Report
Officers. Officer name: Mrs Gillian Hobson. Appointment date: 2023-01-16. 2023-02-28 View Report
Officers. Officer name: Darryl Michael Burman. Termination date: 2023-01-16. 2023-02-28 View Report
Officers. Officer name: Darryl Burman. Termination date: 2023-01-16. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Address. New address: First Point St. Leonards Road Allington Maidstone Kent ME16 0LS. Old address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-10-13 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Daryl Kenningham. 2022-09-08 View Report
Officers. Appointment date: 2022-09-01. Officer name: Mr Mark Bridgland. 2022-09-08 View Report
Officers. Officer name: Roberto Rodrigues Ferreira. Termination date: 2022-09-01. 2022-09-08 View Report
Officers. Officer name: Earl Julius Hesterberg. Termination date: 2022-09-01. 2022-09-08 View Report
Accounts. Change account reference date company previous shortened. 2022-08-10 View Report
Accounts. Accounts type dormant. 2022-08-04 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Persons with significant control. Psc name: Group 1 Automotive Uk Limited. Change date: 2021-07-05. 2021-10-13 View Report
Accounts. Change account reference date company previous extended. 2021-07-16 View Report
Accounts. Change account reference date company current shortened. 2021-07-14 View Report
Capital. Second filing capital allotment shares. 2021-07-13 View Report
Persons with significant control. Notification date: 2021-07-05. Psc name: Group 1 Automotive Uk Limited. 2021-07-09 View Report
Persons with significant control. Withdrawal date: 2021-07-09. 2021-07-09 View Report
Accounts. Change account reference date company current extended. 2021-07-06 View Report
Address. Old address: Heigham Causeway Heigham Street Norwich NR2 4LX United Kingdom. Change date: 2021-07-06. New address: First Point St. Leonards Road Allington Maidstone ME16 0LS. 2021-07-06 View Report
Officers. Officer name: Thomas Edward Charles Robinson. Termination date: 2021-07-05. 2021-07-06 View Report
Officers. Termination date: 2021-07-05. Officer name: Martin Brett Wallace. 2021-07-06 View Report
Officers. Officer name: Mr Darryl Burman. Appointment date: 2021-07-05. 2021-07-06 View Report
Officers. Appointment date: 2021-07-05. Officer name: Mr Daniel James Mchenry. 2021-07-06 View Report
Officers. Termination date: 2021-07-05. Officer name: David John Edward Bonfield. 2021-07-06 View Report
Officers. Officer name: Clare Elizabeth Kenvyn. Termination date: 2021-07-05. 2021-07-06 View Report
Officers. Termination date: 2021-07-05. Officer name: David John Edward Bonfield. 2021-07-06 View Report
Officers. Termination date: 2021-07-05. Officer name: Roger Robinson. 2021-07-06 View Report
Officers. Officer name: Mr Darryl Michael Burman. Appointment date: 2021-07-05. 2021-07-06 View Report
Officers. Appointment date: 2021-07-05. Officer name: Mr Earl Julius Hesterberg. 2021-07-06 View Report
Officers. Appointment date: 2021-07-05. Officer name: Mr Roberto Rodrigues Ferreira. 2021-07-06 View Report
Accounts. Accounts type dormant. 2021-01-09 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-01-07 View Report
Accounts. Accounts type dormant. 2019-08-07 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2019-07-18 View Report
Address. New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. 2019-07-18 View Report
Accounts. Change account reference date company previous shortened. 2019-03-19 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Accounts. Change account reference date company previous shortened. 2018-10-11 View Report
Officers. Officer name: Mrs Clare Elizabeth Kenvyn. Change date: 2018-01-08. 2018-07-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-16 View Report