- Company Overview for MISSION MOTORSPORT (07862605)
- Filing history for MISSION MOTORSPORT (07862605)
- People for MISSION MOTORSPORT (07862605)
- More for MISSION MOTORSPORT (07862605)
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) |
---|---|---|---|
27 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
05 Dec 2019 | AA | Group of companies' accounts made up to 28 February 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Richard Leslie Solomons as a director on 8 September 2019 | |
10 Jan 2019 | AA | Full accounts made up to 28 February 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 20 Sansome Walk Worcester Worcestershire WR1 1LR to Unit 11 W & G Industrial Estate Faringdon Road Wantage OX12 9TF on 5 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
18 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
08 Nov 2017 | PSC07 | Cessation of Richard Gregory Bernard as a person with significant control on 27 November 2016 | |
19 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Oct 2017 | AP01 | Appointment of Mr Richard Leslie Solomons as a director on 21 September 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with no updates | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
22 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
09 Nov 2016 | AP03 | Appointment of Mrs Claire Favier-Tilston as a secretary on 9 September 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Richard Gregory Bernard as a secretary on 9 September 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Anthony David Compson as a director on 1 December 2015 | |
01 Dec 2015 | AR01 | Annual return made up to 28 November 2015 no member list | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Sep 2015 | AP01 | Appointment of Mrs Andrea Jane Abbott as a director on 23 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Helen Eve Hewitt as a director on 28 February 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Jonathan Philip Lindsay Davis as a director on 28 February 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Simon Tony Hutchings as a director on 28 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Reverend Antony Feltham-White as a director on 26 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Meyrick Cox as a director on 26 February 2015 |