Advanced company searchLink opens in new window

GAMBLE MOTORSPORT LIMITED

Company number 10037274

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
14 Dec 2023 PSC07 Cessation of Samantha Gamble-Palij as a person with significant control on 1 December 2023
14 Dec 2023 PSC07 Cessation of Nicholas David Palij as a person with significant control on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Nicholas David Palij as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Samantha Gamble-Palij as a director on 1 December 2023
14 Dec 2023 AP01 Appointment of Mr Christopher Mayo Stephen-Haynes as a director on 1 December 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 May 2022 PSC04 Change of details for Ms Samantha Gamble as a person with significant control on 3 May 2022
28 Apr 2022 CH01 Director's details changed for Ms Samantha Gamble on 28 March 2022
28 Apr 2022 AP01 Appointment of Mr Nicholas David Palij as a director on 28 March 2022
28 Apr 2022 TM01 Termination of appointment of Marion Gamble as a director on 28 March 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
19 Mar 2021 PSC01 Notification of Nicholas David Palij as a person with significant control on 28 February 2021
19 Mar 2021 PSC07 Cessation of Jamie Lee John Williams as a person with significant control on 28 February 2021
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 AD01 Registered office address changed from 15 New Street Stourport-on-Severn Worcestershire DY13 8UW United Kingdom to Hales Court Stourbridge Road Halesowen B63 3TT on 1 March 2021
23 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
23 Apr 2020 PSC01 Notification of Samantha Gamble as a person with significant control on 2 March 2019
23 Apr 2020 PSC01 Notification of David Gamble as a person with significant control on 2 March 2019
23 Apr 2020 PSC01 Notification of Jamie Williams as a person with significant control on 2 March 2019
23 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 23 April 2020