WITLEY & DISTRICT MOTOR CYCLE CLUB

05654047
COMPTON CLUB LIMITED SPICEALL COMPTON GUILDFORD GU3 1JQ

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 officers Termination of appointment of director (Richard James Alldred) 1 Buy now
02 Dec 2022 officers Termination of appointment of director (Neil Bowker) 1 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Appointment of director (Mr Shaun Smith) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Richard James Alldred) 2 Buy now
19 Dec 2021 officers Change of particulars for director (Mr David Kavanagh) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Elliot Beken) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Laurence Richards) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Colin Boniface) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Daniel Alldred) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Gordon Kerr) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Paul William Jay) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Neil Bowker) 2 Buy now
19 Dec 2021 officers Appointment of director (Mr Ian William George) 2 Buy now
19 Dec 2021 officers Termination of appointment of secretary (Tracey Lea Mair) 1 Buy now
19 Dec 2021 officers Termination of appointment of director (William George Glover) 1 Buy now
19 Dec 2021 officers Appointment of director (Mr Tristan Wyatt Robinson) 2 Buy now
19 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2021 accounts Annual Accounts 9 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 8 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 8 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 9 Buy now
14 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2016 accounts Annual Accounts 8 Buy now
10 Jan 2016 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 8 Buy now
02 Feb 2015 officers Appointment of director (Mr David Kavanagh) 2 Buy now
02 Feb 2015 annual-return Annual Return 3 Buy now
23 Apr 2014 accounts Annual Accounts 8 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
23 Apr 2013 accounts Annual Accounts 8 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 officers Termination of appointment of director (Gordon Ayshford) 1 Buy now
25 Apr 2012 accounts Annual Accounts 7 Buy now
03 Apr 2012 officers Appointment of secretary (Mrs Tracey Lea Mair) 1 Buy now
10 Feb 2012 officers Termination of appointment of secretary (Bernard Jay) 1 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2011 accounts Annual Accounts 7 Buy now
29 Jan 2011 annual-return Annual Return 4 Buy now
29 Jan 2011 officers Change of particulars for director (William George Glover) 2 Buy now
29 Jan 2011 officers Change of particulars for director (Mr Gordon Ayshford) 2 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 8 Buy now
13 May 2009 accounts Annual Accounts 8 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 43 orchard close normandy surrey GU3 2EY 1 Buy now
12 Jan 2009 annual-return Annual return made up to 14/12/08 2 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 15 maskell way farnborough hampshire GU14 0PU 1 Buy now
10 Jan 2009 officers Secretary's change of particulars / bernard jay / 30/12/2008 2 Buy now
23 May 2008 officers Director appointed mr gordon ayshford 1 Buy now
23 May 2008 officers Appointment terminated director john boniface 1 Buy now
23 Apr 2008 accounts Annual Accounts 7 Buy now
04 Jan 2008 annual-return Annual return made up to 14/12/07 2 Buy now
18 Apr 2007 accounts Annual Accounts 7 Buy now
21 Feb 2007 resolution Resolution 1 Buy now
04 Jan 2007 annual-return Annual return made up to 14/12/06 2 Buy now
01 Feb 2006 resolution Resolution 2 Buy now
14 Dec 2005 incorporation Incorporation Company 22 Buy now