Advanced company searchLink opens in new window

TEAM PERRY’S MOTOR SPORT LIMITED

Company number 08010922

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)
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
10 Apr 2018 CH01 Director's details changed for Mr Christopher Sidney Perry on 29 March 2018
22 Dec 2017 AA Micro company accounts made up to 30 June 2017
04 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
25 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
01 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 900
05 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
06 Jul 2015 TM01 Termination of appointment of Giles Christopher Perry as a director on 25 March 2015
02 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 900
29 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 900
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 CH01 Director's details changed for Diana Maureen Perry on 1 February 2013
10 Jun 2013 CH01 Director's details changed for Giles Christopher Perry on 1 February 2013
10 Jun 2013 CH01 Director's details changed for Mr Christopher Sidney Perry on 1 February 2013
10 Jun 2013 AD01 Registered office address changed from Cirencester Office Park Unit 12 Tetbury Road Cirencester GL7 6JJ United Kingdom on 10 June 2013
03 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)