Advanced company searchLink opens in new window

TRIANGLE (IPSWICH) MOTOR CYCLE CLUB LIMITED

Company number 01550179

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2018 CH03 Secretary's details changed for Miss Kaye Blundell on 27 December 2018
01 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
03 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
02 Jan 2018 AP01 Appointment of Mr Robert Geoffrey Peck as a director on 13 December 2017
02 Jan 2018 CH01 Director's details changed for Mr Ronald Sayer on 27 December 2017
02 Jan 2018 CH01 Director's details changed for Mr Edward Hood on 27 December 2017
02 Jan 2018 TM01 Termination of appointment of Frederick Arthur Cotton as a director on 13 December 2017
02 Jan 2018 CH01 Director's details changed for Mr Nigel Bentley on 27 December 2017
09 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
06 Jan 2016 AR01 Annual return made up to 27 December 2015 no member list
05 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
18 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Apr 2015 TM01 Termination of appointment of Shaun Alan Rudduck as a director on 4 February 2015
29 Dec 2014 AR01 Annual return made up to 27 December 2014 no member list
29 Dec 2014 CH01 Director's details changed for Neale Harrison on 26 December 2014
31 Mar 2014 AA Total exemption full accounts made up to 31 October 2013
27 Jan 2014 AR01 Annual return made up to 27 December 2013 no member list
27 Jan 2014 AP01 Appointment of Mr Shaun Alan Rudduck as a director
27 Jan 2014 TM01 Termination of appointment of Paul Curtis as a director
27 Jan 2014 CH03 Secretary's details changed for Miss Kaye Blundell on 11 December 2013
27 Jan 2014 CH01 Director's details changed for Mr Edward Hood on 11 December 2013
17 Jan 2013 AA Total exemption full accounts made up to 31 October 2012
09 Jan 2013 AR01 Annual return made up to 27 December 2012 no member list
08 Jan 2013 AP03 Appointment of Miss Kaye Blundell as a secretary