BRANDS HATCH CIRCUITS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from Motorsport Vision Centre Brands Hatch Circuit Fawkham Longfield Kent DA3 8NG to Msv Centre Brands Hatch Circuit London Road West Kingsdown Sevenoaks TN15 6FS on 2024-06-11

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CHARLES PALMER / 11/12/2009

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP GRAHAM HOPKINS / 11/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOPKINS / 29/10/2008

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: THE OLD POST OFFICE WORTHING ROAD SOUTHWATER WEST SUSSEX RH13 9EZ

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED PRECIS (2389) LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 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