- Company Overview for SUPER PRIX KARTING LIMITED (02612322)
- Filing history for SUPER PRIX KARTING LIMITED (02612322)
- People for SUPER PRIX KARTING LIMITED (02612322)
- Charges for SUPER PRIX KARTING LIMITED (02612322)
- More for SUPER PRIX KARTING LIMITED (02612322)
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) |
---|---|---|---|
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Feb 2018 | PSC07 | Cessation of John Geoffrey Keattch as a person with significant control on 1 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of John Geoffrey Keattch as a secretary on 31 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Craig Peter Faultless as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Marc Regan Wooldridge as a director on 1 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Jon Barry Sheppard as a director on 1 February 2018 | |
04 Aug 2017 | AD01 | Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU on 4 August 2017 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
15 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Sep 2014 | AD01 | Registered office address changed from C/O Reeves & Co Llp 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | AD01 | Registered office address changed from C/O Clb Gatwick 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF United Kingdom on 22 May 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from Clb Gatwick Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 1 June 2011 | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |