BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED
Company number 00962892
- Company Overview for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED (00962892)
- Filing history for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED (00962892)
- People for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED (00962892)
- More for BRITISH MOTORSPORTS MARSHALS' CLUB LIMITED (00962892)
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) |
---|---|---|---|
19 Dec 2015 | CH01 | Director's details changed for John Cunningham on 5 December 2015 | |
19 Dec 2015 | TM01 | Termination of appointment of Christopher Adrian Whitlock as a director on 5 December 2015 | |
19 Dec 2015 | CH01 | Director's details changed for Jonathan Pern Cordery on 5 December 2015 | |
19 Dec 2015 | AP01 | Appointment of Mr Stephen Woolfe as a director on 5 December 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 1 December 2015 | |
24 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Jan 2015 | AR01 | Annual return made up to 18 December 2014 no member list | |
29 Jan 2015 | CH01 | Director's details changed for Mr Christopher Hobson on 1 December 2014 | |
16 Jan 2015 | TM01 | Termination of appointment of George Wyper Copeland as a director on 14 December 2014 | |
16 Jan 2015 | AP01 | Appointment of Colin Norman Barnes as a director on 14 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN118YL to 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ on 5 January 2015 | |
29 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Jan 2014 | AR01 | Annual return made up to 18 December 2013 no member list | |
15 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 18 December 2012 no member list | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | CERTNM |
Company name changed british motor racing marshals club LIMITED\certificate issued on 18/12/12
|
|
18 Dec 2012 | CONNOT | Change of name notice | |
12 Dec 2012 | TM01 | Termination of appointment of Michael Shorley as a director | |
12 Dec 2012 | AP01 | Appointment of Mr John Anthony Watson as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Neil Stretton as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Christopher Bird as a director | |
12 Dec 2012 | AP01 | Appointment of Miss Wendi Batteson as a director | |
24 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 |