EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED
Company number 03666113
- Company Overview for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED (03666113)
- Filing history for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED (03666113)
- People for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED (03666113)
- Registers for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED (03666113)
- More for EAST MIDLANDS ASSOCIATION OF MOTOR CLUBS LIMITED (03666113)
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) |
---|---|---|---|
03 Dec 2024 | AD02 | Register inspection address has been changed from Flat 8 37 Lamplugh Road Bridlington YO15 2JU England to 15 Orchard Avenue Orchard Avenue Lea Gainsborough DN21 5FA | |
01 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
01 Dec 2024 | TM01 | Termination of appointment of Ian Griffith James as a director on 25 November 2024 | |
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Aug 2024 | TM01 | Termination of appointment of David Anthony James as a director on 16 August 2024 | |
20 Aug 2024 | TM02 | Termination of appointment of David Anthony James as a secretary on 16 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Flat 8 37 Lamplugh Road Bridlington YO15 2JU United Kingdom to 15 Orchard Avenue Lea Gainsborough DN21 5FA on 20 August 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | CH01 | Director's details changed for Mr Ian Griffith James on 5 April 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
11 Jul 2019 | AP01 | Appointment of Mr Ian Griffith James as a director on 9 July 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from C/O Guy Robinson Field House Wheatbridge Road Chesterfield Derbyshire S40 2AB to Flat 8 37 Lamplugh Road Bridlington YO15 2JU on 28 December 2018 | |
14 Dec 2018 | AD03 | Register(s) moved to registered inspection location Flat 8 37 Lamplugh Road Bridlington YO15 2JU | |
14 Dec 2018 | AD02 | Register inspection address has been changed to Flat 8 37 Lamplugh Road Bridlington YO15 2JU | |
13 Dec 2018 | PSC07 | Cessation of Guy Robinson as a person with significant control on 13 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Guy Robinson as a director on 13 December 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates |