TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED
Company number 01550179
- Company Overview for TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED (01550179)
- Filing history for TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED (01550179)
- People for TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED (01550179)
- More for TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED (01550179)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
02 Jan 2024 | AD01 | Registered office address changed from 14 14 the Lines, Rushmere Rushmere St. Andrew Ipswich Suffolk IP5 1EA United Kingdom to 29 Hamilton Road Ipswich IP3 9AL on 2 January 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
24 Dec 2023 | CH01 | Director's details changed for Mr Robert Geoffrey Peck on 24 December 2023 | |
24 Dec 2023 | AP01 | Appointment of Mr Nicholas Andrews as a director on 24 December 2023 | |
24 Dec 2023 | AP03 | Appointment of Mr Steven Geisler as a secretary on 29 November 2023 | |
24 Dec 2023 | TM02 | Termination of appointment of Janet Blackburn as a secretary on 29 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Neale Harrison as a director on 29 November 2023 | |
29 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
02 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
30 Aug 2021 | AD01 | Registered office address changed from 1 London Road Ipswich Suffolk IP1 2HA to 14 14 the Lines, Rushmere Rushmere St. Andrew Ipswich Suffolk IP5 1EA on 30 August 2021 | |
10 May 2021 | TM02 | Termination of appointment of Kaye Isaac as a secretary on 10 May 2021 | |
10 May 2021 | AP03 | Appointment of Mrs Janet Blackburn as a secretary on 10 May 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
06 Jan 2021 | TM01 | Termination of appointment of Nigel Bentley as a director on 16 December 2020 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Ronald Sayer as a director on 4 August 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
03 Jan 2020 | CH01 | Director's details changed for Mr Edward Hood on 27 December 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates |