THE UNDER 17 CAR CLUB CHARITABLE TRUST

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Douglas James Kettlewell as a director on 2025-02-24

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Christopher Mark Singer on 2024-11-15

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Termination of appointment of Martin James Alexander Jacques as a director on 2022-11-27

View Document

03/01/233 January 2023 Appointment of Mr Douglas James Kettlewell as a director on 2022-11-27

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

01/05/201 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MURRAY CHARSLEY / 12/02/2020

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR MARTIN JAMES ALEXANDER JACQUES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSMITH

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN PEABODY-ROLF

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR HEDLEY PICKSTOCK

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PHILIP ANTHONY HAGEN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK SINGER

View Document

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

13/02/1813 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY PEABODY-ROLF / 20/11/2017

View Document

20/02/1720 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MARK WILLIAM GOLDSMITH

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 14/11/15 NO MEMBER LIST

View Document

03/03/153 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 14/11/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HEDLEY THOMAS PICKSTOCK / 19/08/2014

View Document

11/03/1411 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 14/11/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS HELEN ROSEMARY PEABODY-ROLF

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE UNITED KINGDOM

View Document

16/11/1216 November 2012 14/11/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR ANDREW ALLEN ROSS

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR ANTHONY MURRAY CHARSLEY

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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