Advanced company searchLink opens in new window

BOROUGH 19 MOTOR CLUB LIMITED

Company number 02092425

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 AD01 Registered office address changed from C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX United Kingdom to Neptune Hub William Street Herne Bay CT6 5NX on 25 May 2023
25 May 2023 AD01 Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX on 25 May 2023
22 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Aug 2022 TM01 Termination of appointment of Andrew Westcott as a director on 23 July 2022
25 Aug 2022 AP01 Appointment of Mr Roger Charles Grimes as a director on 25 August 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2021 TM01 Termination of appointment of Juliet Morris as a director on 3 September 2021
07 Sep 2021 TM01 Termination of appointment of Barry Keith Morris as a director on 3 September 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 TM01 Termination of appointment of John Michael Sharp as a director on 7 October 2020
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
19 Dec 2019 CH03 Secretary's details changed for Roger Charles Grimes on 19 December 2019
19 Dec 2019 PSC08 Notification of a person with significant control statement
11 Nov 2019 AD01 Registered office address changed from Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park Dartford Kent DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on 11 November 2019
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 PSC07 Cessation of Roger Charles Grimes as a person with significant control on 26 June 2019
19 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016