GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED
Company number 02903749
- Company Overview for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- Filing history for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- People for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- More for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
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 |