- Company Overview for CLIVE MOTOR CYCLE CLUB LIMITED (02926976)
- Filing history for CLIVE MOTOR CYCLE CLUB LIMITED (02926976)
- People for CLIVE MOTOR CYCLE CLUB LIMITED (02926976)
- More for CLIVE MOTOR CYCLE CLUB LIMITED (02926976)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
13 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
18 Nov 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Oct 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
28 Sep 2022 | AP03 | Appointment of Mr Robert Edward Cookson as a secretary on 26 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Alan Peter Davies as a director on 26 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Robert Neil Bowden as a director on 26 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of David Malcolm Richards as a director on 26 September 2021 | |
28 Sep 2022 | AP01 | Appointment of Mr Michael George Cookson as a director on 28 September 2022 | |
28 Sep 2022 | TM02 | Termination of appointment of Michael William Kilvert as a secretary on 26 September 2021 | |
28 Sep 2022 | AD01 | Registered office address changed from Croesor Groeslwyd Welshpool Powys SY21 9BZ to Hope Cottage Leighton Welshpool SY21 8HF on 28 September 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Windy Way Nantoer Llanidloes Road Newtown Powys SY16 1HH Wales to Croesor Groeslwyd Welshpool Powys SY21 9BZ on 30 June 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Oct 2017 | AP03 | Appointment of Mr Michael William Kilvert as a secretary on 3 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 4 Maesgarmon Close Castle Caereinion Welshpool Powys SY21 9BQ to Windy Way Nantoer Llanidloes Road Newtown Powys SY16 1HH on 10 October 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Shirley Shanahan as a secretary on 3 October 2017 |