- Company Overview for VELOCE MOTORSPORTS LIMITED (12806590)
- Filing history for VELOCE MOTORSPORTS LIMITED (12806590)
- People for VELOCE MOTORSPORTS LIMITED (12806590)
- More for VELOCE MOTORSPORTS LIMITED (12806590)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of John Nicolas Jeremy Hoyland as a director on 2 December 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
18 Jul 2024 | AD01 | Registered office address changed from C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT England to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 18 July 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to C/O Crowe Uk Llp the Lexicon Mount Street Manchester M2 5NT on 18 May 2022 | |
28 Apr 2022 | PSC04 | Change of details for Tom Elliott as a person with significant control on 11 August 2020 | |
28 Apr 2022 | PSC04 | Change of details for Mr Peter Stephen Neumark as a person with significant control on 11 August 2020 | |
28 Apr 2022 | PSC04 | Change of details for Mrs Maria Bertria Janette Neumark as a person with significant control on 14 September 2020 | |
27 Apr 2022 | PSC04 | Change of details for Mr Robert Andrew Salisbury as a person with significant control on 14 September 2020 | |
27 Apr 2022 | PSC04 | Change of details for Mr Alan Douglas Sturrock as a person with significant control on 14 September 2020 | |
27 Apr 2022 | PSC04 | Change of details for Mrs Rebecca Elizabeth Prytherch as a person with significant control on 14 September 2020 | |
27 Apr 2022 | PSC04 | Change of details for Julian Barnes as a person with significant control on 14 September 2020 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
18 Sep 2020 | PSC01 | Notification of Maria Bertria Janette Neumark as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Robert Andrew Salisbury as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Rebecca Elizabeth Prytherch as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC04 | Change of details for Mr Peter Stephen Neumark as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Alan Douglas Sturrock as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC01 | Notification of Julian Barnes as a person with significant control on 14 September 2020 | |
18 Sep 2020 | PSC04 | Change of details for Tom Elliott as a person with significant control on 14 September 2020 |