THE THREE CASTLES MOTOR CLUB

Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-10-29

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ASHLEY CRAMMOND / 19/11/2018

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 20/11/15 NO MEMBER LIST

View Document

14/07/1514 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/11/1424 November 2014 20/11/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 20/11/13 NO MEMBER LIST

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 70 CLAREMONT ROAD SURBITON SURREY KT6 4RH

View Document

25/06/1325 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 20/11/12 NO MEMBER LIST

View Document

09/05/129 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 20/11/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 20/11/10 NO MEMBER LIST

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 20/11/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROYSTON WILLIAM KEEL / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA DAVINA KEEL / 25/11/2009

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

14/08/0814 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 20/11/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 1 EARLHAM STREET LONDON WC2H 9LL

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

20/11/0220 November 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