- Company Overview for BROMYARD SPEED FESTIVAL C.I.C. (09696458)
- Filing history for BROMYARD SPEED FESTIVAL C.I.C. (09696458)
- People for BROMYARD SPEED FESTIVAL C.I.C. (09696458)
- More for BROMYARD SPEED FESTIVAL C.I.C. (09696458)
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) |
---|---|---|---|
12 Aug 2024 | AP01 | Appointment of Mr Trevor Madoc Jones as a director on 6 August 2024 | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Jul 2024 | TM01 | Termination of appointment of Jeremy Glen Holden as a director on 25 June 2024 | |
13 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
13 Jul 2024 | AP01 | Appointment of Mr Toby Charles Whatley as a director on 14 May 2024 | |
13 Jul 2024 | AP01 | Appointment of Mr Tracy William Weaver as a director on 14 May 2024 | |
13 Jul 2024 | TM01 | Termination of appointment of Allyson Frances Reeves as a director on 14 May 2024 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Joy Angela Hoy on 18 November 2018 | |
04 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
04 Aug 2022 | TM01 | Termination of appointment of Trevor Madoc Jones as a director on 1 August 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Feb 2022 | TM01 | Termination of appointment of Anthony Rupert Burt as a director on 4 February 2022 | |
25 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
09 Jun 2021 | AD01 | Registered office address changed from Holdens Vintage & Classic Ltd Linton Trading Estate Worcester Road Bromyard Herefordshire HR7 4QT United Kingdom to Wootton Farm Hoyle and Co Pencombe Bromyard HR7 4RR on 9 June 2021 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
16 Feb 2020 | AP01 | Appointment of Mrs Allyson Frances Reeves as a director on 30 January 2020 | |
16 Feb 2020 | AP01 | Appointment of Mr Phillip Rowland Davies as a director on 30 January 2020 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Jun 2019 | AP01 | Appointment of Mr Lawrence Gerard Bleasdale as a director on 5 November 2018 | |
26 Jun 2019 | PSC08 | Notification of a person with significant control statement |