Advanced company searchLink opens in new window

PENSHURST OFF ROAD CLUB LIMITED

Company number 03178379

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)
24 Apr 2016 AD01 Registered office address changed from Porc Grove Road Penshurst Kent TN11 8DU to Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF on 24 April 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 TM01 Termination of appointment of William Michael Westphal as a director on 21 May 2015
18 Jun 2015 AP01 Appointment of Ross Alexander Blake as a director on 21 May 2015
18 Jun 2015 AP01 Appointment of Peter Robert Cornwell as a director on 21 May 2015
23 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
28 Mar 2011 TM02 Termination of appointment of Joy Westphal as a secretary
28 Mar 2011 CH01 Director's details changed for Mr William Michael Westphal on 1 April 2010
17 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Mr William Michael Westphal on 1 October 2009
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 27/03/09; full list of members
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 27/03/08; full list of members
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
26 Apr 2007 363s Return made up to 27/03/07; full list of members