ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE)
Company number 00503476
- Company Overview for ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE) (00503476)
- Filing history for ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE) (00503476)
- People for ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE) (00503476)
- More for ANTELOPE MOTOR CYCLE CLUB (COVENTRY) LIMITED(THE) (00503476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2018 | TM01 | Termination of appointment of Emma Godson as a director on 24 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Arthur Henry Davis as a director on 24 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Eloise Allen as a director on 24 March 2018 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Apr 2017 | AD02 | Register inspection address has been changed from 29 Cherry Lane Hampton Magna Warwick Warwickshire CV35 8SL England to 21 Ashfield Road Ashfield Road Kenilworth CV8 2BE | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Miss Eloise Allen as a director on 30 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Miss Emma Godson as a director on 30 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Neil Richard Statham as a director on 30 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Desmond William Smyth as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Simon Jonathon Chattaway as a director on 20 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Arthur Henry Davis as a director on 20 March 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Arthur Henry Davis as a secretary on 20 March 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Geoffrey Quentin Clarke as a director on 30 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Janet Thora Twamley as a director on 20 October 2016 | |
01 Nov 2016 | AP03 | Appointment of Mrs Janet Thora Twamley as a secretary on 20 October 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 29 Cherry Lane Hampton Magna Warwick CV35 8SL to 21 Ashfield Road Kenilworth CV8 2BE on 1 November 2016 | |
09 May 2016 | AP01 | Appointment of Mr John Lally as a director on 5 March 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
15 Apr 2016 | TM01 | Termination of appointment of Sharon Patricia Mcmillan as a director on 5 March 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Leanne Maria Grant as a director on 5 March 2016 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Apr 2015 | AR01 | Annual return made up to 3 April 2015 no member list |