- Company Overview for PLYMOUTH MOTOR CLUB LIMITED (01368913)
- Filing history for PLYMOUTH MOTOR CLUB LIMITED (01368913)
- People for PLYMOUTH MOTOR CLUB LIMITED (01368913)
- More for PLYMOUTH MOTOR CLUB LIMITED (01368913)
| 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) |
|---|---|---|---|
| 10 Feb 2010 | CH01 | Director's details changed for Darren Jon Stevens on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Mr Andrew Pearce on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Christine Margaret Pearce on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Chris Jory on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for James Arthur Ellison on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Alfred Leslie Chanter on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Mr Brian Benson on 1 January 2010 | |
| 10 Feb 2010 | TM01 | Termination of appointment of Helen Bull as a director | |
| 10 Feb 2010 | CH01 | Director's details changed for Lynn Marie Palmer on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Timothy Symons on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Wayne Geoffrey Grimshaw on 1 January 2010 | |
| 10 Feb 2010 | CH01 | Director's details changed for Rhys David Blackaller on 1 January 2010 | |
| 30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 18 May 2009 | 287 | Registered office changed on 18/05/2009 from c/o sheppards, 34 mary seacole road, the millfields plymouth PL1 3JY | |
| 20 Mar 2009 | 288a | Director appointed alfred leslie chanter | |
| 24 Feb 2009 | 363a | Annual return made up to 22/01/09 | |
| 24 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
| 12 Mar 2008 | 288b | Appointment terminated director howard palmer | |
| 12 Mar 2008 | 288a | Director appointed john derek sluman | |
| 12 Mar 2008 | 288a | Director appointed darren jon stevens | |
| 18 Feb 2008 | 363a | Annual return made up to 22/01/08 | |
| 08 Oct 2007 | 287 | Registered office changed on 08/10/07 from: c/o sheppards, 8 hq 237 union street plymouth devon PL1 3HQ | |
| 27 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
| 11 May 2007 | 288a | New secretary appointed | |
| 15 Mar 2007 | 288a | New director appointed |