Advanced company searchLink opens in new window

AINTREE MOTOR CYCLE RACING CLUB LIMITED

Company number 01905199

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)
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