Advanced company searchLink opens in new window

BENNETTS MOTORCYCLING HOLDINGS LIMITED

Company number 12371381

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-19
  • GBP 100