Advanced company searchLink opens in new window

THE SUNBEAM MOTOR CYCLE CLUB LIMITED

Company number 03011502

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)
07 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 TM01 Termination of appointment of Peter John Donaldson as a director on 16 August 2018
25 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from The Old Stables Hendal Farm Groombridge E Sussex TN3 9NU to 12 Montacute Road Tunbridge Wells TN2 5QR on 4 September 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2017 MA Memorandum and Articles of Association
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AP03 Appointment of Mr Arnold Marshall as a secretary on 3 May 2016
11 May 2016 TM02 Termination of appointment of Ian David Mcgill as a secretary on 23 April 2016
08 Feb 2016 AR01 Annual return made up to 9 January 2016 no member list
09 Nov 2015 TM01 Termination of appointment of Andrew John Drever Leslie as a director on 6 November 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014