Advanced company searchLink opens in new window

ADP CLASSIC RACING LIMITED

Company number 11649456

Filter by category

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)
22 May 2024 AA Total exemption full accounts made up to 30 September 2023
03 Nov 2023 PSC01 Notification of Anthony Smith as a person with significant control on 3 November 2023
03 Nov 2023 PSC01 Notification of Nigel Lempriere as a person with significant control on 3 November 2023
03 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 3 November 2023
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
22 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100
03 Aug 2020 CH03 Secretary's details changed for Mr Anthony Smith on 3 August 2020
29 Jun 2020 MR01 Registration of charge 116494560001, created on 19 June 2020
22 May 2020 CH01 Director's details changed for Mr Anthony Smith on 19 May 2020
16 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
04 Jan 2019 PSC08 Notification of a person with significant control statement
13 Dec 2018 AD01 Registered office address changed from Unit 10 Waterside Business Park Eastways Witham CM8 3YQ England to Unit 10 Waterside Business Park Eastways Witham CM8 3YQ on 13 December 2018
13 Dec 2018 PSC07 Cessation of Anthony Smith as a person with significant control on 1 December 2018
13 Dec 2018 AD01 Registered office address changed from 24 Southcliff Park Clacton Essex CO15 6HT United Kingdom to Unit 10 Waterside Business Park Eastways Witham CM8 3YQ on 13 December 2018
13 Dec 2018 AP01 Appointment of Mr Jacob Dale as a director on 1 December 2018
13 Dec 2018 AP01 Appointment of Mr Laurence Gould as a director on 1 December 2018
13 Dec 2018 AP01 Appointment of Mr Nigel Lempriere as a director on 1 December 2018
13 Dec 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019