Advanced company searchLink opens in new window

GENUINE MOTORSPORT LIMITED

Company number 07607319

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)
29 Sep 2015 CH03 Secretary's details changed for Andrew Lewis King on 12 August 2015
29 Sep 2015 CH01 Director's details changed for Mr Andrew Lewis King on 12 August 2015
09 Jun 2015 CH01 Director's details changed for Mr Andrew Lewis King on 1 December 2014
09 Jun 2015 AD01 Registered office address changed from Thornberry Stentaway Lane Croyde Braunton Devon EX33 1NH to Thornberry Stentaway Lane Croyde Braunton Devon EX33 1NH on 9 June 2015
09 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 AD01 Registered office address changed from 18 Manor Road Hanging Houghton Northampton NN6 9ES England to Thornberry Stentaway Lane Croyde Braunton Devon EX33 1NH on 9 June 2015
09 Jun 2015 CH03 Secretary's details changed for Andrew Lewis King on 1 December 2014
09 Jun 2015 CH03 Secretary's details changed for Andrew Lewis King on 1 December 2014
09 Jun 2015 CH01 Director's details changed for Oscar King on 1 October 2014
08 Jun 2015 CH01 Director's details changed for Mr Andrew Lewis King on 1 December 2014
08 Jun 2015 CH01 Director's details changed for Oscar King on 1 October 2014
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Feb 2015 AD01 Registered office address changed from 1 Laurel Fields Claybrooke Magna Lutterworth Leicestershire LE17 5BD to 18 Manor Road Hanging Houghton Northampton NN6 9ES on 10 February 2015
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
01 Apr 2014 AD01 Registered office address changed from 3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom on 1 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
05 Jun 2013 CH03 Secretary's details changed for Andrew Lewis King on 23 April 2012
05 Jun 2013 CH01 Director's details changed for Oscar King on 18 April 2013
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom on 24 April 2012
24 Apr 2012 AD01 Registered office address changed from Willowbrook Butlers Marston Warwickshire CV35 0NE United Kingdom on 24 April 2012
10 Jun 2011 AP01 Appointment of Mr Andrew Lewis King as a director
18 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted