GT40 ENTHUSIASTS CLUB LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Mr Francis Vivian Hopping as a secretary on 2022-04-07

View Document

08/04/228 April 2022 Termination of appointment of Heather Louise Lomond as a secretary on 2022-04-07

View Document

08/04/228 April 2022 Registered office address changed from Holy Mill Longville Much Wenlock TF13 6ED United Kingdom to Grimes Hut Turrell Close Wiggenhall St. Germans King's Lynn PE34 3FJ on 2022-04-08

View Document

13/12/2113 December 2021 Notification of Belinda Wheelwright as a person with significant control on 2021-10-01

View Document

13/12/2113 December 2021 Notification of Paul David Walton as a person with significant control on 2021-10-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

13/12/2113 December 2021 Termination of appointment of John William Blaney as a director on 2021-11-13

View Document

13/12/2113 December 2021 Cessation of Timothy Robin Martin as a person with significant control on 2021-10-01

View Document

13/12/2113 December 2021 Appointment of Mr Paul David Walton as a director on 2021-11-13

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 39 CHURCH MEADOW LONG DITTON SURREY KT6 5EP

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN FELDMAN

View Document

04/03/194 March 2019 SECRETARY APPOINTED DR HEATHER LOUISE LOMOND

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR JOHN WILLIAM BLANEY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS BELINDA WHEELWRIGHT

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SCAIFE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SCAIFE

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR VERDUN WEBLEY

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID FELDMAN / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUNT / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANGUS SCAIFE / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERDUN CHARLES WEBLEY / 08/12/2009

View Document

23/04/0923 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRANSGROVE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DESMOND FINNAN

View Document

07/11/077 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: GLENWOOD HOUSE 1 GLENWOOD COURT FAIR OAK HAMPSHIRE SO50 7LP

View Document

31/05/0531 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/10/04; CHANGE OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information