ASSOCIATION OF CLASSIC TRIALS CLUBS LIMITED
Company number 04303196
- Company Overview for ASSOCIATION OF CLASSIC TRIALS CLUBS LIMITED (04303196)
- Filing history for ASSOCIATION OF CLASSIC TRIALS CLUBS LIMITED (04303196)
- People for ASSOCIATION OF CLASSIC TRIALS CLUBS LIMITED (04303196)
- More for ASSOCIATION OF CLASSIC TRIALS CLUBS LIMITED (04303196)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
28 Jan 2020 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
27 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2019 | PSC07 | Cessation of Simon Patrick Woodall as a person with significant control on 1 September 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
27 Oct 2019 | AD01 | Registered office address changed from Ballards Place Eardiston Tenbury Wells Worcestershire WR15 8JR to Cherating Hanning Road Horton Ilminster Somerset TA19 9QH on 27 October 2019 | |
27 Oct 2019 | AP01 | Appointment of Mr Paul Bevan Brooks as a director on 1 September 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Carl Talbot as a director on 1 September 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Barbara Anne Selkirk as a director on 1 September 2019 | |
25 Oct 2019 | PSC07 | Cessation of Barbara Anne Selkirk as a person with significant control on 1 September 2019 | |
21 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
17 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
13 Oct 2017 | AP01 | Appointment of Mr Carl Talbot as a director on 3 September 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Giles Nicholas Greenslade as a director on 23 September 2017 |