SOUTHERN MILESTONE MOTOR CLUB LIMITED

01785855
MALTRAVERS HOUSE PETTERS WAY YEOVIL ENGLAND BA20 1SH

Documents

Documents
Date Category Description Pages
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 4 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Change of particulars for director (Rod Mattrevers) 2 Buy now
02 Mar 2023 accounts Annual Accounts 4 Buy now
18 Aug 2022 officers Change of particulars for director (Michael John Usher) 2 Buy now
18 Aug 2022 officers Change of particulars for director (Michael John Usher) 2 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 4 Buy now
28 Jun 2021 accounts Annual Accounts 4 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Annual Accounts 5 Buy now
22 Dec 2019 officers Termination of appointment of director (Janet Moffat) 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 5 Buy now
22 Feb 2019 officers Termination of appointment of director (John Harold Haynes) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 5 Buy now
16 May 2017 officers Termination of appointment of director (David Collinson Pilkington) 2 Buy now
16 May 2017 officers Termination of appointment of director (Martin William Jordan) 2 Buy now
27 Mar 2017 accounts Annual Accounts 5 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2016 annual-return Annual Return 17 Buy now
26 Feb 2016 accounts Annual Accounts 9 Buy now
17 Mar 2015 accounts Annual Accounts 9 Buy now
17 Mar 2015 annual-return Annual Return 17 Buy now
10 Mar 2015 officers Appointment of director (David Collinson Pilkington) 3 Buy now
17 Nov 2014 officers Appointment of director (Geoffrey John Hill) 3 Buy now
02 Apr 2014 annual-return Annual Return 15 Buy now
14 Mar 2014 accounts Annual Accounts 8 Buy now
12 Apr 2013 officers Appointment of director (Katherine Mary Harper) 3 Buy now
04 Apr 2013 annual-return Annual Return 14 Buy now
07 Mar 2013 accounts Annual Accounts 8 Buy now
01 Mar 2013 officers Termination of appointment of director (Judith Giles) 2 Buy now
28 Mar 2012 officers Appointment of director (Rod Mattrevers) 3 Buy now
19 Mar 2012 annual-return Annual Return 14 Buy now
02 Mar 2012 accounts Annual Accounts 8 Buy now
20 Feb 2012 officers Termination of appointment of director (Brian Perry) 2 Buy now
20 Feb 2012 officers Termination of appointment of director (Douglas Marcham) 2 Buy now
18 Mar 2011 annual-return Annual Return 16 Buy now
09 Mar 2011 accounts Annual Accounts 8 Buy now
16 Mar 2010 annual-return Annual Return 9 Buy now
12 Mar 2010 address Move Registers To Sail Company 1 Buy now
12 Mar 2010 officers Change of particulars for director (Mrs Janet Moffat) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Marilyn Jane Usher) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Michael John Usher) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Douglas Harry Marcham) 2 Buy now
12 Mar 2010 address Change Sail Address Company 1 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Tim Miles Marsh) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mr Brian Leslie Champion) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Mary Gear) 1 Buy now
12 Mar 2010 officers Change of particulars for director (Avril Fay Leat) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Paul Leat) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Annette Constance Haynes) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Martin William Jordan) 2 Buy now
12 Mar 2010 officers Change of particulars for director (Mrs Judith Patricia Giles) 2 Buy now
26 Feb 2010 accounts Annual Accounts 8 Buy now
13 Mar 2009 annual-return Annual return made up to 10/03/09 6 Buy now
04 Mar 2009 accounts Annual Accounts 10 Buy now
20 Jun 2008 officers Appointment terminated director christopher greenwood 1 Buy now
22 Apr 2008 annual-return Annual return made up to 10/03/08 7 Buy now
10 Mar 2008 accounts Annual Accounts 8 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
10 Apr 2007 annual-return Annual return made up to 10/03/07 10 Buy now
12 Mar 2007 accounts Annual Accounts 8 Buy now
28 Nov 2006 officers New director appointed 2 Buy now
30 Mar 2006 annual-return Annual return made up to 10/03/06 9 Buy now
01 Mar 2006 accounts Annual Accounts 8 Buy now
23 Mar 2005 annual-return Annual return made up to 10/03/05 8 Buy now
24 Feb 2005 accounts Annual Accounts 8 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
07 Apr 2004 annual-return Annual return made up to 10/03/04 9 Buy now
11 Mar 2004 accounts Annual Accounts 9 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
28 Mar 2003 annual-return Annual return made up to 10/03/03 8 Buy now
20 Mar 2003 accounts Annual Accounts 8 Buy now
09 Feb 2003 officers Director resigned 1 Buy now
29 Mar 2002 annual-return Annual return made up to 10/03/02 7 Buy now
22 Mar 2002 accounts Annual Accounts 8 Buy now
30 Jul 2001 address Registered office changed on 30/07/01 from: torre lea house 33 the avenue yeovil somerset BA21 4BN 1 Buy now
30 Jul 2001 officers Director resigned 1 Buy now
29 May 2001 officers New director appointed 2 Buy now
29 May 2001 officers New director appointed 2 Buy now
24 May 2001 officers New director appointed 2 Buy now
02 May 2001 annual-return Annual return made up to 10/03/01 6 Buy now
12 Apr 2001 address Registered office changed on 12/04/01 from: 17 hendford yeovil somerset BA20 1UH 1 Buy now
04 Apr 2001 accounts Annual Accounts 8 Buy now
26 Jan 2001 officers New director appointed 2 Buy now
26 Jan 2001 officers Director resigned 1 Buy now
26 Sep 2000 accounts Annual Accounts 10 Buy now
10 Apr 2000 annual-return Annual return made up to 10/03/00 7 Buy now
02 Dec 1999 accounts Annual Accounts 10 Buy now
06 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
07 May 1999 incorporation Memorandum Articles 23 Buy now
07 May 1999 resolution Resolution 1 Buy now