Advanced company searchLink opens in new window

GRANDSTAND MOTOR SPORT LIMITED

Company number 07005663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2017 AP01 Appointment of Lisa Anne Tia Jordan as a director on 1 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
02 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
12 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
13 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AA01 Previous accounting period shortened from 31 January 2014 to 31 October 2013
19 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
05 Jun 2013 AP01 Appointment of David Andrew Wild as a director
05 Jun 2013 TM01 Termination of appointment of Christopher Photi as a director
11 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 January 2013
21 Jan 2013 AP01 Appointment of Debbie Anne Wolfe as a director
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 100,000
21 Jan 2013 AP01 Appointment of Victoria Jane White as a director
21 Jan 2013 AP03 Appointment of Christopher Photi as a secretary
21 Jan 2013 TM01 Termination of appointment of Roger Allard as a director
16 Jan 2013 CERTNM Company name changed international rescue (no.1) LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
25 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders