Advanced company searchLink opens in new window

GARY HANMER RACING LIMITED

Company number 08959816

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 CH01 Director's details changed for Mr Gary Hanmer on 14 November 2017
13 Nov 2017 AD01 Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN to The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF on 13 November 2017
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Mar 2016 CH01 Director's details changed for Gary Hanmer on 29 March 2016
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
30 Jun 2014 AP01 Appointment of Gary Hanmer as a director
26 Mar 2014 TM01 Termination of appointment of Graham Cowan as a director
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)