- Company Overview for GRANDSTAND MOTOR SPORT LIMITED (07005663)
- Filing history for GRANDSTAND MOTOR SPORT LIMITED (07005663)
- People for GRANDSTAND MOTOR SPORT LIMITED (07005663)
- Charges for GRANDSTAND MOTOR SPORT LIMITED (07005663)
- More for GRANDSTAND MOTOR SPORT LIMITED (07005663)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |