THE CAR PEOPLE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

02/01/252 January 2025 Appointment of Mr John Cragg as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Darren Edwards as a director on 2025-01-01

View Document

20/10/2420 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

17/07/2317 July 2023 Termination of appointment of Adam Collinson as a secretary on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Adam Collinson as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Simon Moorhouse as a director on 2023-07-13

View Document

14/07/2314 July 2023 Appointment of Mr Simon Moorhouse as a secretary on 2023-07-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

03/02/233 February 2023 Registration of charge 037432830019, created on 2023-01-31

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Statement of capital on 2022-12-13

View Document

13/12/2213 December 2022 Resolutions

View Document

06/12/226 December 2022 Termination of appointment of Nigel David Hurley as a director on 2022-12-06

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR NIGEL DAVID HURLEY

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/05/1817 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 SUB-DIVISION 02/01/18

View Document

15/01/1815 January 2018 ADOPT ARTICLES 02/01/2018

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037432830017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037432830018

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830014

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE CAR PEOPLE CALDER ISLAND WAY WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ADAM COLLINSON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR DARREN EDWARDS

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR ADAM COLLINSON

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830016

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830013

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830012

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830011

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830010

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYTNER GROUP LIMITED

View Document

05/01/185 January 2018 CESSATION OF PAUL JAMES CARNELL AS A PSC

View Document

05/01/185 January 2018 CESSATION OF MARTYN DENNIS CARNELL AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL CARNELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARNELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN CARNELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE CARNELL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBONES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN BYROM

View Document

12/12/1712 December 2017 03/06/99 STATEMENT OF CAPITAL GBP 7870146.00

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830016

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830015

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037432830009

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830014

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830011

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830010

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830013

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037432830012

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037432830009

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/04/131 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 ADOPT ARTICLES 22/04/2011

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 ADOPT ARTICLES 16/03/2011

View Document

07/04/117 April 2011 16/03/11 STATEMENT OF CAPITAL GBP 7870146

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS RACHEL ANN CARNELL

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MRS JANICE CARNELL

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARNELL / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN ANN BYROM / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DENNIS CARNELL / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES ALLBONES / 24/11/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARNELL / 16/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 43A HEWITT ROAD LONDON N8 0BS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM CALDER ISLAND WAY DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AW

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/07/0221 July 2002 £ NC 10000000/100000000 02

View Document

21/07/0221 July 2002 NC INC ALREADY ADJUSTED 02/07/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 2 BESSEMER PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1EN

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 S366A DISP HOLDING AGM 19/05/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: PANNELL HOUSE GREENFIELD LANE BALBY DONCASTER SOUTH YORKSHIRE DN4 0PF

View Document

10/04/0010 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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