AINTREE MOTOR CYCLE RACING CLUB LIMITED
Company number 01905199
- Company Overview for AINTREE MOTOR CYCLE RACING CLUB LIMITED (01905199)
- Filing history for AINTREE MOTOR CYCLE RACING CLUB LIMITED (01905199)
- People for AINTREE MOTOR CYCLE RACING CLUB LIMITED (01905199)
- More for AINTREE MOTOR CYCLE RACING CLUB LIMITED (01905199)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
17 Oct 2024 | CH01 | Director's details changed for Mr John Mcentee on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Paul John Abel Buxton on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 146 Brookfield Road Cheadle SK8 1EY England to 98 Middlewich Road Northwich CW9 7DA on 17 October 2024 | |
30 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
04 Nov 2021 | AP01 | Appointment of Mr John Mcentee as a director on 1 November 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of David Edwards as a director on 20 October 2021 | |
29 Oct 2021 | AP03 | Appointment of Mr Paul John Abel Buxton as a secretary on 20 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Paul John Abel Buxton on 20 October 2021 | |
29 Oct 2021 | TM02 | Termination of appointment of David Edwards as a secretary on 20 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 36 Wensley Road Lowton Warrington Cheshire WA3 2BA United Kingdom to 146 Brookfield Road Cheadle SK8 1EY on 29 October 2021 | |
29 Oct 2021 | CH01 | Director's details changed for Mr Paul John Abel Buxton on 20 October 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
24 Aug 2020 | AP03 | Appointment of Mr David Edwards as a secretary on 9 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Paul John Abel Buxton as a director on 9 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Paul Fairclough as a director on 9 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 49 Brandreth Drive Parbold Wigan WN8 7HB to 36 Wensley Road Lowton Warrington Cheshire WA3 2BA on 18 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Brian Thilwind as a director on 9 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of John Harry Abel as a director on 9 August 2020 |