CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 134362930001 in full

View Document

23/07/2523 July 2025 NewInterim accounts made up to 2025-06-30

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

29/04/2529 April 2025 Change of details for Cardiff Auto Receivables Securitisation Holdings 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 United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Secretary's details changed for Intertrust Corporate Services 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

29/06/2429 June 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/07/2319 July 2023 Amended full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Document

21/02/2221 February 2022 Registration of charge 134362930001, created on 2022-02-11

View Document

07/12/217 December 2021 Certificate of change of name

View Document

29/06/2129 June 2021 PSC'S CHANGE OF PARTICULARS / CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED / 03/06/2021

View Document

03/06/213 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information