- Company Overview for MX-5 OWNERS CLUB (03687421)
- Filing history for MX-5 OWNERS CLUB (03687421)
- People for MX-5 OWNERS CLUB (03687421)
- More for MX-5 OWNERS CLUB (03687421)
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) |
---|---|---|---|
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
03 Jan 2017 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS on 3 January 2017 | |
22 Oct 2016 | TM02 | Termination of appointment of Allan Douglas Legg as a secretary on 21 October 2016 | |
22 Oct 2016 | AP03 | Appointment of Mr Adrian Newborough as a secretary on 22 October 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 | Annual return made up to 23 December 2015 no member list | |
30 Nov 2015 | AP03 | Appointment of Allan Douglas Legg as a secretary on 17 October 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Christopher Jessop as a secretary on 17 October 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 23 December 2014 no member list | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 | Annual return made up to 23 December 2013 no member list | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 23 December 2012 no member list | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AP03 | Appointment of Christopher Jessop as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 23 December 2011 no member list | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Nov 2011 | AP01 | Appointment of Mr Roger Mead as a director | |
14 Nov 2011 | TM01 | Termination of appointment of John Cookson as a director | |
17 Aug 2011 | AD01 | Registered office address changed from 62 Hightown Road Cleckheaton West Yorkshire BD19 5JP United Kingdom on 17 August 2011 | |
16 Aug 2011 | TM02 | Termination of appointment of Anthony Simpson as a secretary | |
16 Aug 2011 | TM02 | Termination of appointment of Katie Pyle as a secretary | |
17 Apr 2011 | AD01 | Registered office address changed from 6 Gainsborough Drive Lawford Manningtree Essex CO11 2JU England on 17 April 2011 |