- Company Overview for BOROUGH 19 MOTOR CLUB LIMITED (02092425)
- Filing history for BOROUGH 19 MOTOR CLUB LIMITED (02092425)
- People for BOROUGH 19 MOTOR CLUB LIMITED (02092425)
- More for BOROUGH 19 MOTOR CLUB LIMITED (02092425)
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) |
---|---|---|---|
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 May 2023 | AD01 | Registered office address changed from C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX United Kingdom to Neptune Hub William Street Herne Bay CT6 5NX on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX on 25 May 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Aug 2022 | TM01 | Termination of appointment of Andrew Westcott as a director on 23 July 2022 | |
25 Aug 2022 | AP01 | Appointment of Mr Roger Charles Grimes as a director on 25 August 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2021 | TM01 | Termination of appointment of Juliet Morris as a director on 3 September 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Barry Keith Morris as a director on 3 September 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Oct 2020 | TM01 | Termination of appointment of John Michael Sharp as a director on 7 October 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
19 Dec 2019 | CH03 | Secretary's details changed for Roger Charles Grimes on 19 December 2019 | |
19 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2019 | AD01 | Registered office address changed from Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park Dartford Kent DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 11 November 2019 | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | PSC07 | Cessation of Roger Charles Grimes as a person with significant control on 26 June 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates |