- Company Overview for MOTORSPORTRECRUITMENT LIMITED (06487962)
- Filing history for MOTORSPORTRECRUITMENT LIMITED (06487962)
- People for MOTORSPORTRECRUITMENT LIMITED (06487962)
- More for MOTORSPORTRECRUITMENT LIMITED (06487962)
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) |
---|---|---|---|
13 Nov 2024 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 11 November 2024 | |
12 Nov 2024 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 11 November 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 12 November 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 29 March 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 29 March 2024 | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
03 Feb 2020 | AD02 | Register inspection address has been changed from The Cottage Pershore Manor 78 High Street Pershore Worcs. WR10 1AX United Kingdom to 31 Broad Street Pershore WR10 1BB | |
03 Feb 2020 | AD04 | Register(s) moved to registered office address Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
26 Nov 2019 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 26 November 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
14 Feb 2019 | AD02 | Register inspection address has been changed from Orchard Cottage Mill Lane Broom Alcester Warwickshire B50 4HS United Kingdom to The Cottage Pershore Manor 78 High Street Pershore Worcs. WR10 1AX | |
13 Feb 2019 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 28 January 2019 | |
04 Feb 2019 | PSC04 | Change of details for Mr Stephen Martyn Bailey as a person with significant control on 20 December 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Stephen Martyn Bailey on 20 December 2018 |