CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

29/04/2529 April 2025 Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

29/04/2529 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

29/04/2529 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

29/04/2529 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

02/12/242 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-04-18

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

02/06/202 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 06/11/2019

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company