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) |
---|---|---|---|
14 Mar 2019 | PSC01 | Notification of Mark Brooke as a person with significant control on 5 March 2019 | |
14 Mar 2019 | PSC01 | Notification of Reginald Peter James Fishpool as a person with significant control on 5 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Reginald Peter James Fishpool on 6 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Ms Nicole King as a director on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Mandy Robins as a person with significant control on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Pamela Jean Rees as a person with significant control on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Ashley Keith Rees as a person with significant control on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Dennis Marsden Morris as a person with significant control on 5 March 2019 | |
06 Mar 2019 | AP03 | Appointment of Mr Mark Gunn as a secretary on 5 March 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Wendy Anne Gardner as a secretary on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Albert James as a person with significant control on 5 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Julie Bowkett as a person with significant control on 5 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 19 Church Street Ross on Wye Herefordshire HR9 5HN to 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP on 28 February 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 May 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Mar 2015 | TM01 | Termination of appointment of Nicholas Mark Hyndman as a director on 31 January 2015 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |