THE CLIVE COX RACING SSAS 1873 LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on 2025-03-26 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
10/02/2510 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Termination of appointment of Michael Anthony Flanagan as a director on 2024-04-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Director's details changed for Mr Stavros Loizou on 2024-04-01 |
28/05/2428 May 2024 | Director's details changed for Mr Stavros Loizou on 2024-05-01 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
01/03/241 March 2024 | Change of details for Hpa Sas Director Limited as a person with significant control on 2024-03-01 |
21/12/2321 December 2023 | Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-12-21 |
11/10/2311 October 2023 | Notification of Hpa Sas Director Limited as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Cessation of Andrew Roy Leighton as a person with significant control on 2023-10-11 |
23/08/2323 August 2023 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-23 |
05/07/235 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Appointment of Mr Stavros Loizou as a director on 2023-04-20 |
24/11/2224 November 2022 | Appointment of Mr Michael Anthony Flanagan as a director on 2022-10-11 |
07/10/227 October 2022 | Termination of appointment of Andrew Roy Leighton as a director on 2022-10-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
28/07/2028 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/06/181 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/06/1712 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE |
01/06/161 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
01/06/161 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/06/151 June 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/06/2014 |
01/06/151 June 2015 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/06/2014 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND |
01/06/151 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD, WATCHFIELD SWINDON WILTS SN6 8TY |
10/06/1410 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
10/06/1410 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company