Advanced company searchLink opens in new window

SOUTHERN COUNTIES OFF ROAD CLUB LIMITED

Company number 02926429

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)
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