NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED
Company number 02078015
- Company Overview for NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED (02078015)
- Filing history for NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED (02078015)
- People for NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED (02078015)
- More for NORTH GLOUCESTERSHIRE MOTORCYCLE CLUB LIMITED (02078015)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Oct 2022 | TM01 | Termination of appointment of Russell Gardner as a director on 28 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Darren Webb as a director on 17 October 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Mar 2022 | TM01 | Termination of appointment of Denise Jane Webb as a director on 25 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jan 2021 | TM02 | Termination of appointment of Paul Buckland as a secretary on 21 January 2021 | |
21 Jan 2021 | AP03 | Appointment of Mr Stephen Martin Julian Solley as a secretary on 21 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
21 Jan 2021 | CH01 | Director's details changed for Peter Nigel Davies on 21 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Paul Buckland as a director on 7 January 2021 | |
16 Nov 2020 | AD01 | Registered office address changed from 15 Edgeworth Miserden Road Cheltenham Gloucestershire GL51 6BW to Theocsbury House Edt Ltd Barton Street Cheltenham Gloucestershire GL20 5PP on 16 November 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
29 Jan 2020 | CH01 | Director's details changed for Mr Russell Gardner on 6 July 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Gerald Henry Gardner as a director on 18 August 2016 |