SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED
Company number 05434515
- Company Overview for SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED (05434515)
- Filing history for SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED (05434515)
- People for SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED (05434515)
- More for SCUNTHORPE AND DISTRICT MOTOR SPORT CLUB LIMITED (05434515)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
11 Mar 2024 | CH01 | Director's details changed for Mr Richard Philip Lee on 11 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 3 Ings Lane Hibaldstow Brigg North Lincolnshire DN20 9PF England to 1 st. Catherines Crescent Scunthorpe DN16 3LQ on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Richard Philip Lee as a director on 10 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr James Hessleton as a director on 10 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Miss Abigail Juggins as a director on 10 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Jonny Barnard as a director on 10 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mrs Karen Juggins as a director on 10 March 2024 | |
11 Mar 2024 | AP03 | Appointment of Miss Josie Tomkinson as a secretary on 10 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Mark Juggins as a director on 10 March 2024 | |
11 Mar 2024 | PSC01 | Notification of Mark Juggins as a person with significant control on 10 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Jonathan Jobson as a director on 10 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Jonathan Jobson as a person with significant control on 10 March 2024 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Feb 2024 | PSC01 | Notification of Jonathan Jobson as a person with significant control on 10 February 2024 | |
12 Feb 2024 | AP01 | Appointment of Mr Jonathan Jobson as a director on 10 February 2024 | |
06 Feb 2024 | TM02 | Termination of appointment of Paul Mason as a secretary on 6 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Tracy Patterson as a person with significant control on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Steve Patterson as a director on 6 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Tracy Patterson as a director on 6 February 2024 | |
10 Aug 2023 | AP03 | Appointment of Mr Paul Mason as a secretary on 10 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mrs Tracy Patterson on 10 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England to 3 Ings Lane Hibaldstow Brigg North Lincolnshire DN20 9PF on 10 August 2023 | |
10 Aug 2023 | TM02 | Termination of appointment of Janet Dale Shaw as a secretary on 10 August 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 |