MOTORSPORT CIRCUIT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Notification of Velocity Venture Capital Limited as a person with significant control on 2022-06-16

View Document

08/02/238 February 2023 Cessation of Lat Holdings Limited as a person with significant control on 2022-06-16

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Christopher John Pullman as a director on 2022-10-31

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SAVILLE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TATE

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CHRISTOPER JOHN TATE

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOULSTON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED MR IAN CHARLES MAKINSON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PULLMAN

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL SISLEY / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS NICOLA MARY FOULSTON

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR BILL SISLEY

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KELLY SAVILLE / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL SISLEY / 11/10/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS SARAH KELLY SAVILLE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FOUSLTON

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSIAH FOULSTON

View Document

22/03/1722 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MARK IAN FOUSLTON

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY GORDON THOMSON

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ROBERT SIMPSON BAIN

View Document

18/02/1618 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOULSTON

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BARNES

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JOSIAH JAMES FOULSTON

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED MOTORSPORT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/09/15

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR GORDON STEWART THOMSON

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT BAIN

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1517 March 2015 SECOND FILING FOR FORM SH01

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015

View Document

13/01/1513 January 2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

20/08/1420 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 200

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR GORDON STEWART THOMSON

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS NICOLA MARY FOULSTON

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 03/02/13 FOR FORM AR01

View Document

17/06/1317 June 2013 SECOND FILING WITH MUD 03/02/13 FOR FORM AR01

View Document

06/03/136 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN WHIFFEN

View Document

17/03/0817 March 2008 SECRETARY APPOINTED ROBERT SIMPSON BAIN

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM, 35 LESSON ROAD, BRIXWORTH, NORTHAMPTONSHIRE, NN6 9EE

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: COLLYWESTON HOUSE, HIGH STREET PITSFORD, NORTHAMPTON, NORTHAMPTONSHIRE NN6 9AD

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 8 BINGHAM ROAD, CROYDON, SURREY CR0 7EB

View Document

11/03/0511 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

13/04/0413 April 2004 LOAN AGREEMENT 25/03/04

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: C/O ROSENBLATT, 9-13 ST ANDREW STREET, LONDON, EC4A 3AF

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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