BENNETTS MOTORCYCLING HOLDINGS LIMITED
Company number 12371381
- Company Overview for BENNETTS MOTORCYCLING HOLDINGS LIMITED (12371381)
- Filing history for BENNETTS MOTORCYCLING HOLDINGS LIMITED (12371381)
- People for BENNETTS MOTORCYCLING HOLDINGS LIMITED (12371381)
- More for BENNETTS MOTORCYCLING HOLDINGS LIMITED (12371381)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2023 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 28 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Michael Paul Joseph as a director on 28 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Ms Laura Ann Turner as a director on 26 June 2023 | |
05 Jul 2023 | AP01 | Appointment of Mr Vincent John Chaney as a director on 26 June 2023 | |
16 Mar 2023 | AP03 | Appointment of Mrs Insiyah Davenport as a secretary on 16 March 2023 | |
16 Mar 2023 | TM02 | Termination of appointment of Alan David Hemsley as a secretary on 16 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
21 Dec 2022 | PSC05 | Change of details for Right Choice Holdings Limited as a person with significant control on 14 September 2021 | |
03 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | PSC02 | Notification of Right Choice Holdings Limited as a person with significant control on 13 May 2021 | |
18 May 2021 | PSC07 | Cessation of Atlanta Investment Holdings 2 Limited as a person with significant control on 13 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from Autonet Insurance Nile Street Burslem ST6 2BA United Kingdom to St James House 27-43 Eastern Road Romford Essex RM1 3NH on 18 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 13 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Michael Paul Joseph as a director on 13 May 2021 | |
18 May 2021 | AP03 | Appointment of Mr Alan David Hemsley as a secretary on 13 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Craig David Ball as a director on 13 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Ian James Donaldson as a director on 13 May 2021 | |
18 May 2021 | TM02 | Termination of appointment of Dean Clarke as a secretary on 13 May 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
19 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-19
|