SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB
Company number 05298090
- Company Overview for SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB (05298090)
- Filing history for SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB (05298090)
- People for SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB (05298090)
- More for SOUTHAMPTON & DISTRICT MOTOR CYCLE CLUB (05298090)
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) |
---|---|---|---|
02 Jan 2015 | TM01 | Termination of appointment of Bill Farley as a director on 1 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jan 2014 | AR01 | Annual return made up to 20 December 2013 no member list | |
10 Dec 2013 | TM01 | Termination of appointment of Jacqueline Kenward as a director | |
04 Oct 2013 | AD01 | Registered office address changed from the Clubhouse Woodside Avenue Eastleigh Southampton Hampshire SO50 9ES on 4 October 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 no member list | |
20 Dec 2012 | TM02 | Termination of appointment of Edna Boden as a secretary | |
20 Dec 2012 | AP03 | Appointment of Mrs Amanda Jane Pearce as a secretary | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
06 Feb 2012 | TM01 | Termination of appointment of Philip Kingston as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Brian Boden as a director | |
06 Feb 2012 | CH01 | Director's details changed for Bill Farley on 6 February 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 26 November 2011 no member list | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Stuart John Grattan on 12 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Jacqueline Angela Kenward on 7 January 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Anthony James Kenward on 7 January 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 26 November 2010 no member list | |
22 Nov 2010 | TM01 | Termination of appointment of Frank Snell as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Brett Richardson as a director | |
13 Oct 2010 | CH01 | Director's details changed for Lynne Humphrey on 13 October 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Mr Stuart John Grattan on 13 October 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Feb 2010 | TM01 | Termination of appointment of Clifford Morgan as a director |