SOUTHERN COUNTIES OFF ROAD CLUB LIMITED
Company number 02926429
- Company Overview for SOUTHERN COUNTIES OFF ROAD CLUB LIMITED (02926429)
- Filing history for SOUTHERN COUNTIES OFF ROAD CLUB LIMITED (02926429)
- People for SOUTHERN COUNTIES OFF ROAD CLUB LIMITED (02926429)
- More for SOUTHERN COUNTIES OFF ROAD CLUB LIMITED (02926429)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from 11 Oakhurst Road West Moors Ferndown BH22 0DW England to 4 Plurenden Lane High Halden Ashford TN26 3JW on 7 February 2024 | |
07 Feb 2024 | TM01 | Termination of appointment of Rebecca Jayne Bellows as a director on 3 February 2024 | |
07 Feb 2024 | TM02 | Termination of appointment of Rebecca Jayne Bellows as a secretary on 3 February 2024 | |
07 Feb 2024 | AP01 | Appointment of Mrs Gemma Gormley as a director on 3 February 2024 | |
07 Feb 2024 | AP03 | Appointment of Mrs Gemma Gormley as a secretary on 3 February 2024 | |
22 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Feb 2023 | PSC01 | Notification of Matthew Button as a person with significant control on 3 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Brian Richard Spittle as a director on 1 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Brian Richard Spittle as a person with significant control on 1 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Matthew Button as a director on 1 February 2023 | |
08 Feb 2023 | CH03 | Secretary's details changed for Miss Rebecca Jayne Clayton on 6 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 7 Canford View Drive Wimborne BH21 2UW England to 11 Oakhurst Road West Moors Ferndown BH22 0DW on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Miss Rebecca Jayne Clayton on 6 February 2023 | |
09 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
08 Mar 2021 | CH01 | Director's details changed for Mr Stewart Graham Leddington on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mr Brian Richard Spittle as a person with significant control on 8 March 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Miss Rebecca Jayne Clayton on 10 February 2021 | |
10 Feb 2021 | CH03 | Secretary's details changed for Miss Rebecca Jayne Clayton on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 74 Dore Avenue Fareham PO16 8DW England to 7 Canford View Drive Wimborne BH21 2UW on 10 February 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 |