SILVERSTONE COLLEGE OF MOTORSPORT LIMITED
Company number 04779759
- Company Overview for SILVERSTONE COLLEGE OF MOTORSPORT LIMITED (04779759)
- Filing history for SILVERSTONE COLLEGE OF MOTORSPORT LIMITED (04779759)
- People for SILVERSTONE COLLEGE OF MOTORSPORT LIMITED (04779759)
- More for SILVERSTONE COLLEGE OF MOTORSPORT LIMITED (04779759)
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 2015 | AD01 | Registered office address changed from Silverstone Innovaation Centre Silverstone Towcester Northamptonshire NN12 8TN to Silverstone Circuit Silverstone Towcester Northamptonshire NN12 9TN on 24 April 2015 | |
24 Apr 2015 | AP03 | Appointment of Mr Stuart Pringle as a secretary on 19 December 2014 | |
24 Apr 2015 | AP01 | Appointment of Mr John Albert Martin Grant as a director on 19 December 2014 | |
24 Apr 2015 | TM02 | Termination of appointment of David Alexander Thomson as a secretary on 19 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of Edward Arthur Brookes as a director on 19 December 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Edward Arthur Brookes on 1 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Mr Edward Arthur Brookes on 1 June 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from Main Office Silverstone Circuit Towcester Northamptonshire NN12 8TN United Kingdom on 25 April 2013 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Edward Arthur Brookes on 10 September 2010 | |
21 Aug 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
18 Feb 2010 | AA01 | Previous accounting period extended from 30 December 2009 to 31 December 2009 | |
29 Sep 2009 | AA | Full accounts made up to 30 December 2008 | |
25 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
25 Jun 2009 | 353 | Location of register of members |