- Company Overview for HARRY TINCKNELL RACING LIMITED (06688461)
- Filing history for HARRY TINCKNELL RACING LIMITED (06688461)
- People for HARRY TINCKNELL RACING LIMITED (06688461)
- Charges for HARRY TINCKNELL RACING LIMITED (06688461)
- More for HARRY TINCKNELL RACING LIMITED (06688461)
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 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2024 | MA | Memorandum and Articles of Association | |
29 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 23 July 2024
|
|
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Apr 2024 | AP01 | Appointment of Miss Isabel Greenslade as a director on 1 April 2024 | |
06 Nov 2023 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to 40 st. James Buildings St. James Street Taunton Somerset TA1 1JR on 6 November 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
05 Sep 2023 | PSC04 | Change of details for Mr Harry Tincknell as a person with significant control on 5 February 2023 | |
04 Sep 2023 | PSC07 | Cessation of Mark William Tincknell as a person with significant control on 5 February 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Harry Tincknell on 2 June 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mr Harry Tincknell as a person with significant control on 2 June 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Caryl Ann Tincknell as a director on 14 February 2023 | |
02 Mar 2023 | TM02 | Termination of appointment of Caryl Ann Tincknell as a secretary on 14 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 1 Tiger Moth Road Skypark Exeter Devon EX5 2FW United Kingdom to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Harry Tincknell on 14 February 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Harry Tincknell as a person with significant control on 14 February 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
03 Mar 2021 | SH19 |
Statement of capital on 3 March 2021
|
|
09 Feb 2021 | SH20 | Statement by Directors |