Advanced company searchLink opens in new window

RIPON MOTOR SPORT CLUB LIMITED

Company number 01582735

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)
19 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Apr 2015 AR01 Annual return made up to 3 April 2015 no member list
30 Mar 2015 AP01 Appointment of Mr Nick Dale as a director on 24 March 2015
28 Mar 2015 AP01 Appointment of Mr Kevin Hare as a director on 24 March 2015
28 Mar 2015 AP01 Appointment of Mr David Wainwright as a director on 24 March 2015
28 Mar 2015 AP01 Appointment of Mrs Yvonne Wainwright as a director on 24 March 2015
27 Mar 2015 AP01 Appointment of Mr Doug Smith as a director on 24 March 2015
27 Mar 2015 TM02 Termination of appointment of Sophie Elizabeth Bassitt as a secretary on 24 March 2015
26 Mar 2015 AP03 Appointment of Mr Alan Hill as a secretary on 24 March 2015
26 Mar 2015 AD01 Registered office address changed from 69 Clotherholme Road Ripon N Yorks HG4 2DN to 21 Crow Garth Skelton-on-Ure Ripon North Yorkshire HG4 5AF on 26 March 2015
23 Mar 2015 TM01 Termination of appointment of Philip Urukalo as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Richard Banner as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Frederick William Beckwith as a director on 23 March 2015
23 Mar 2015 TM01 Termination of appointment of Annette Beckwith as a director on 22 March 2015
23 Mar 2015 TM01 Termination of appointment of Lorraine Banner as a director on 23 March 2015
23 Mar 2015 TM02 Termination of appointment of Charlotte Banner as a secretary on 23 March 2015
31 Dec 2014 TM01 Termination of appointment of Neil Simon Crossley as a director on 30 December 2014
31 Dec 2014 TM01 Termination of appointment of Oliver Thomas Scaife as a director on 1 October 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Apr 2014 AR01 Annual return made up to 3 April 2014 no member list
28 Apr 2014 TM01 Termination of appointment of Jonathan Kitchen as a director
16 Apr 2014 AP03 Appointment of Miss Sophie Elizabeth Bassitt as a secretary
16 Apr 2014 TM01 Termination of appointment of Jonathan Kitchen as a director
14 Nov 2013 AP01 Appointment of Mr Jonathan Paul Kitchen as a director
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012