- Company Overview for ADP CLASSIC RACING LIMITED (11649456)
- Filing history for ADP CLASSIC RACING LIMITED (11649456)
- People for ADP CLASSIC RACING LIMITED (11649456)
- Charges for ADP CLASSIC RACING LIMITED (11649456)
- More for ADP CLASSIC RACING LIMITED (11649456)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Nov 2023 | PSC01 | Notification of Anthony Smith as a person with significant control on 3 November 2023 | |
03 Nov 2023 | PSC01 | Notification of Nigel Lempriere as a person with significant control on 3 November 2023 | |
03 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
22 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
03 Aug 2020 | CH03 | Secretary's details changed for Mr Anthony Smith on 3 August 2020 | |
29 Jun 2020 | MR01 | Registration of charge 116494560001, created on 19 June 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Anthony Smith on 19 May 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
04 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2018 | AD01 | Registered office address changed from Unit 10 Waterside Business Park Eastways Witham CM8 3YQ England to Unit 10 Waterside Business Park Eastways Witham CM8 3YQ on 13 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Anthony Smith as a person with significant control on 1 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 24 Southcliff Park Clacton Essex CO15 6HT United Kingdom to Unit 10 Waterside Business Park Eastways Witham CM8 3YQ on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Jacob Dale as a director on 1 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Laurence Gould as a director on 1 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Nigel Lempriere as a director on 1 December 2018 |