KINGS LYNN AND DISTRICT MOTOR CLUB LIMITED
Company number 01866005
- Company Overview for KINGS LYNN AND DISTRICT MOTOR CLUB LIMITED (01866005)
- Filing history for KINGS LYNN AND DISTRICT MOTOR CLUB LIMITED (01866005)
- People for KINGS LYNN AND DISTRICT MOTOR CLUB LIMITED (01866005)
- More for KINGS LYNN AND DISTRICT MOTOR CLUB LIMITED (01866005)
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) |
---|---|---|---|
07 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
22 Mar 2024 | AP01 | Appointment of Mr Paul Smalley as a director on 16 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Edward James Haylock as a director on 18 March 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Edward James Haylock on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for M Edward Haylock on 10 May 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr David John Ottoway as a director on 20 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Derek John Stocks as a director on 20 March 2022 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Stephen John Tilburn as a director on 17 March 2021 | |
24 Apr 2021 | AP03 | Appointment of Mr Duncan Russell as a secretary on 17 March 2021 | |
24 Apr 2021 | TM02 | Termination of appointment of Stephen John Tilburn as a secretary on 17 March 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
25 Feb 2020 | CH01 | Director's details changed for Mr Adrian Charles Cunnington on 24 February 2020 | |
17 Apr 2019 | TM01 | Termination of appointment of David Anthony Smalley as a director on 13 March 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Mr Stephen John Tilburn on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Hylton Gott Ltd Downham Road Crimplesham King's Lynn PE33 9DU England to Chapel Barn Stoke Ferry Road Eastmoor King's Lynn Norfolk PE33 9QA on 17 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates |