- Company Overview for GENUINE MOTORSPORT LIMITED (07607319)
- Filing history for GENUINE MOTORSPORT LIMITED (07607319)
- People for GENUINE MOTORSPORT LIMITED (07607319)
- More for GENUINE MOTORSPORT LIMITED (07607319)
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
|
|
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
|
|
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
|