- Company Overview for GRIDLINE RACING LIMITED (05880344)
- Filing history for GRIDLINE RACING LIMITED (05880344)
- People for GRIDLINE RACING LIMITED (05880344)
- Charges for GRIDLINE RACING LIMITED (05880344)
- More for GRIDLINE RACING LIMITED (05880344)
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) |
---|---|---|---|
17 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
21 Jul 2013 | AR01 | Annual return made up to 18 July 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jun 2012 | TM01 | Termination of appointment of Stuart Goodman as a director | |
25 Jun 2012 | AD01 | Registered office address changed from 69-71 Newport Lincoln Lincolnshire LN1 3DW on 25 June 2012 | |
03 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Sep 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Jason Barry Frost on 18 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Vicky Marie Turner on 18 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Stuart James Goodman on 18 July 2010 | |
02 Sep 2009 | 363a | Return made up to 18/07/09; full list of members | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Jul 2009 | 288a | Director appointed jason barry frost | |
20 Jul 2009 | 288b | Appointment terminated director shane sadler | |
28 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2008 | 363a | Return made up to 18/07/08; full list of members | |
23 Jul 2008 | 190 | Location of debenture register | |
23 Jul 2008 | 353 | Location of register of members |