Advanced company searchLink opens in new window

GRAND PRIX MANAGEMENT SERVICES LIMITED

Company number 02798230

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
24 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
24 Apr 2023 CH01 Director's details changed for Mr Michael John Paine on 14 April 2023
24 Apr 2023 CH01 Director's details changed for Mr John Geoffrey Keattch on 14 April 2023
24 Apr 2023 AP01 Appointment of Mrs Katie Beushaw-Keattch as a director on 14 April 2023
24 Apr 2023 AP01 Appointment of Mrs Louise Paine as a director on 14 April 2023
24 Apr 2023 TM02 Termination of appointment of John Geoffrey Keattch as a secretary on 14 April 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
19 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
18 Sep 2020 AD01 Registered office address changed from 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE England to Unit 3 Stanley Court Shearway Business Park Shearway Road Folkestone Kent CT19 4FJ on 18 September 2020
13 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
26 Mar 2020 AD01 Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ England to 3 Redberry Road Kingsnorth Ashford Kent TN23 3PE on 26 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Michael John Paine on 20 November 2018
24 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018
24 Jul 2018 MR04 Satisfaction of charge 5 in full
24 Jul 2018 MR04 Satisfaction of charge 6 in full
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
14 Mar 2018 PSC08 Notification of a person with significant control statement
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates