- Company Overview for MACDONALD MOTORSPORT LIMITED (09781531)
- Filing history for MACDONALD MOTORSPORT LIMITED (09781531)
- People for MACDONALD MOTORSPORT LIMITED (09781531)
- More for MACDONALD MOTORSPORT LIMITED (09781531)
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) |
---|---|---|---|
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Sep 2023 | AD01 | Registered office address changed from 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG England to 2 Gowrie Place Caterham CR3 5ZF on 8 September 2023 | |
08 Sep 2023 | TM02 | Termination of appointment of Lex Secretaries Limited as a secretary on 8 September 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from 30 Rotherbrook Court Bedford Road Petersfield GU32 3QG England to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 18 September 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Mar 2018 | CH04 | Secretary's details changed for Lex Secretaries Limited on 23 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Suite a, the Chambers 5a the Square Petersfield Hampshire GU32 3HJ United Kingdom to 30 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 28 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
19 Sep 2017 | PSC01 | Notification of Alan Grant Macdonald as a person with significant control on 7 April 2017 | |
19 Sep 2017 | PSC07 | Cessation of Patrick Donnell O'sullivan as a person with significant control on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Patrick Donnell O'sullivan as a director on 11 August 2017 | |
14 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AP01 | Appointment of Mr Alan Grant Macdonald as a director on 7 April 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates |