Advanced company searchLink opens in new window

ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED

Company number 05258261

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)
13 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
09 Oct 2023 AP03 Appointment of Magali Ellis as a secretary on 6 October 2023
09 Oct 2023 TM02 Termination of appointment of Steven Mariner as a secretary on 6 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Jan 2023 AD01 Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to C/O P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 1 January 2023
26 Nov 2022 TM01 Termination of appointment of Jill Winn as a director on 14 October 2022
26 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
26 Nov 2022 TM01 Termination of appointment of Christopher Frazer Johnson as a director on 14 October 2022
26 Nov 2022 TM01 Termination of appointment of Andrew Keith Hems as a director on 14 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
23 Nov 2021 TM01 Termination of appointment of Mark Birchall as a director on 13 October 2021
22 Oct 2021 AA Micro company accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
03 Nov 2020 AP03 Appointment of Mr Steven Mariner as a secretary on 26 September 2020
03 Nov 2020 TM02 Termination of appointment of Graham Christopher Seeley as a secretary on 26 September 2020
03 Nov 2020 TM01 Termination of appointment of Christopher Michael Reed as a director on 26 September 2020
11 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
03 Dec 2019 CH01 Director's details changed for Mr Clive Robert Taylor on 13 October 2019
03 Dec 2019 CH01 Director's details changed for Mrs Jill Winn on 13 October 2019
03 Dec 2019 AP03 Appointment of Mr Graham Christopher Seeley as a secretary on 13 October 2019
03 Dec 2019 TM02 Termination of appointment of Simon Anthony Enticknap as a secretary on 13 September 2019
21 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 AP01 Appointment of Mr Clive Robert Taylor as a director on 22 November 2018