- Company Overview for CIVIC RACING CLUB LTD (07856381)
- Filing history for CIVIC RACING CLUB LTD (07856381)
- People for CIVIC RACING CLUB LTD (07856381)
- More for CIVIC RACING CLUB LTD (07856381)
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 Nov 2016 | AD01 | Registered office address changed from Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA England to 40 Woodlands Drive Leyland PR25 2NH on 7 November 2016 | |
07 Nov 2016 | AP03 | Appointment of Mr Shaun Joseph Woods as a secretary on 1 August 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Steven Patrick Laidlaw as a director on 1 August 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Steven Patrick Laidlaw as a secretary on 1 August 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Feb 2016 | AP03 | Appointment of Mr Steven Patrick Laidlaw as a secretary on 23 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Theme House Park Hall Road Charnock Richard Chorley PR7 5LP to Enterprise Works Long Lane Honley Holmfirth West Yorkshire HD9 6EA on 24 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Wnj Secretaries Limited as a secretary on 23 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Nicholas John Chatburn as a director on 23 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Steven Patrick Laidlaw as a director on 23 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-03-20
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Nicholas John Chatburn on 15 May 2012 | |
03 Apr 2012 | AP04 | Appointment of Wnj Secretaries Limited as a secretary | |
03 Apr 2012 | TM02 | Termination of appointment of Paula Stalker as a secretary | |
22 Nov 2011 | NEWINC | Incorporation |