- Company Overview for J & M RACING LTD (07150273)
- Filing history for J & M RACING LTD (07150273)
- People for J & M RACING LTD (07150273)
- Charges for J & M RACING LTD (07150273)
- More for J & M RACING LTD (07150273)
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) |
---|---|---|---|
02 Oct 2014 | CH01 | Director's details changed for Mrs Isabelle Schwank on 22 August 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 20 August 2014 | |
15 Aug 2014 | CH04 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
12 Sep 2013 | AP01 | Appointment of Mario Cordoni as a director | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 11 February 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mrs Isabelle Schwank on 11 February 2013 | |
19 Dec 2012 | AD01 | Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 19 December 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
12 Dec 2011 | AP01 | Appointment of Mrs Isabelle Schwank as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Jonathan Hartop as a director | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 Aug 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
04 Aug 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|