CLASSIC RACING MOTORCYCLE CLUB LIMITED
Company number 02102654
- Company Overview for CLASSIC RACING MOTORCYCLE CLUB LIMITED (02102654)
- Filing history for CLASSIC RACING MOTORCYCLE CLUB LIMITED (02102654)
- People for CLASSIC RACING MOTORCYCLE CLUB LIMITED (02102654)
- More for CLASSIC RACING MOTORCYCLE CLUB LIMITED (02102654)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
02 Oct 2024 | TM02 | Termination of appointment of Sally Russell as a secretary on 2 October 2024 | |
16 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 Nov 2023 | AD01 | Registered office address changed from Houndshill Cottage Banbury Road Ettington Stratford-upon-Avon Warwickshire CV37 7NS to Sulby House Mill Road Bergh Apton Norwich Norfolk NR15 1BQ on 30 November 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Mar 2022 | TM01 | Termination of appointment of Anthony Dale Finch as a director on 10 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
14 Feb 2022 | AP01 | Appointment of Mr Christopher Robert Barfe as a director on 7 February 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
16 Dec 2020 | CH01 | Director's details changed for Mrs Anji Yardley on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mrs Anji Yardley as a person with significant control on 16 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mrs Anji Yardley as a director on 8 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Mark Stephen George as a person with significant control on 8 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Mark Stephen George as a director on 8 December 2020 | |
09 Dec 2020 | PSC01 | Notification of Anji Yardley as a person with significant control on 8 December 2020 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
13 Jan 2020 | AAMD | Amended accounts made up to 31 October 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr John Hudson as a person with significant control on 20 February 2017 |