- Company Overview for GAMBLE MOTORSPORT LIMITED (10037274)
- Filing history for GAMBLE MOTORSPORT LIMITED (10037274)
- People for GAMBLE MOTORSPORT LIMITED (10037274)
- More for GAMBLE MOTORSPORT LIMITED (10037274)
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 |