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) |
---|---|---|---|
03 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
26 Apr 2019 | AP03 | Appointment of Ms Janet Dale Shaw as a secretary on 26 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Jim Thompson as a director on 26 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of John Herrick as a director on 26 April 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Janice Jobson as a secretary on 26 April 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
27 Feb 2018 | PSC01 | Notification of Tracy Patterson as a person with significant control on 14 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Nigel Thompson as a director on 14 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Nigel Thompson as a person with significant control on 14 February 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | CH01 | Director's details changed for Jim Thompson on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Tracy Patterson on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Steve Patterson on 15 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 23 Lodge Hill Drive Kiveton Park Sheffield S26 5RU to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 15 September 2017 | |
15 Sep 2017 | PSC01 | Notification of Nigel Thompson as a person with significant control on 15 September 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with no updates |