Advanced company searchLink opens in new window

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

Company number 02903749

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)
07 Apr 2022 PSC07 Cessation of John King as a person with significant control on 1 February 2022
07 Apr 2022 PSC07 Cessation of Phillip Lanncett as a person with significant control on 1 February 2022
07 Apr 2022 AP01 Appointment of Mr Alan Paul Henschker as a director on 1 February 2022
07 Apr 2022 AP01 Appointment of Mr Adam Walters as a director on 1 February 2022
07 Apr 2022 AP01 Appointment of Mrs Lisa Katherine Henschker as a director on 1 February 2022
07 Apr 2022 AP01 Appointment of Mr Robert Walters as a director on 1 February 2022
02 Feb 2022 PSC01 Notification of Robert James Walters as a person with significant control on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Phillip Lanncett as a director on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Reginald Peter James Fishpool as a director on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Nicole King as a director on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP United Kingdom to 5 Malmo Place Glewstone Ross-on-Wye HR9 6RW on 2 February 2022
02 Feb 2022 PSC01 Notification of Alan Paul Henschker as a person with significant control on 1 February 2022
02 Feb 2022 AP03 Appointment of Mrs Lisa Katherine Henschker as a secretary on 1 February 2022
02 Feb 2022 TM02 Termination of appointment of Mark Gunn as a secretary on 1 February 2022
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
14 Mar 2019 PSC04 Change of details for Mr Philip Kent as a person with significant control on 5 March 2019
14 Mar 2019 PSC01 Notification of John King as a person with significant control on 5 March 2019
14 Mar 2019 PSC01 Notification of Glyn Neville as a person with significant control on 5 March 2019
14 Mar 2019 PSC01 Notification of Nicole King as a person with significant control on 5 March 2019
14 Mar 2019 PSC01 Notification of Phillip Lanncett as a person with significant control on 5 March 2019