- Company Overview for CHEQUERED FLAG KARTING LIMITED (02429572)
- Filing history for CHEQUERED FLAG KARTING LIMITED (02429572)
- People for CHEQUERED FLAG KARTING LIMITED (02429572)
- More for CHEQUERED FLAG KARTING LIMITED (02429572)
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) |
---|---|---|---|
31 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
05 Aug 2011 | TM01 | Termination of appointment of Robert Wright as a director | |
05 Aug 2011 | TM02 | Termination of appointment of Robert Wright as a secretary | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Christopher John Shaw on 16 July 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Shaw on 9 November 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
11 Oct 2009 | CH01 | Director's details changed for Col Robert Austen Boyd Ramsden on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Christopher John Shaw on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Robert Stephen Wright on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Robert Stephen Wright on 1 October 2009 | |
20 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Nov 2008 | 169 | Gbp ic 100000/80000\14/10/08\gbp sr 20000@1=20000\ | |
17 Oct 2008 | 288b | Appointment terminated director graham jackson | |
13 Oct 2008 | 363a | Return made up to 05/10/08; full list of members | |
05 Apr 2008 | 288a | Director appointed graham jackson | |
05 Apr 2008 | 288a | Director appointed christopher john shaw | |
05 Apr 2008 | 288b | Appointment terminated director thomas ramsden | |
05 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association |