SILVERSTONE MOTORSPORT LIMITED

06579823
LINDOP BROTHERS BRIDGEGATE STATION ROAD QUEENSFERRY CH5 2TE

Documents

Documents
Date Category Description Pages
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 9 Buy now
22 Jun 2023 accounts Annual Accounts 9 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 6 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 accounts Annual Accounts 7 Buy now
30 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 6 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 6 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 7 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 7 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 officers Termination of appointment of director (Kenneth Nigel Scarratt) 1 Buy now
09 Oct 2016 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
08 May 2014 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 7 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
01 May 2012 capital Return of Allotment of shares 3 Buy now
30 Apr 2012 annual-return Annual Return 7 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
01 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for director (Kenneth Nigel Scarratt) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
08 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
26 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Aug 2009 capital Ad 19/08/09\gbp si 149994@1=149994\gbp ic 6/150000\ 2 Buy now
28 Aug 2009 capital Gbp nc 100/150000\19/08/09 2 Buy now
06 May 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
27 Mar 2009 officers Director appointed kenneth nigel scarratt 1 Buy now
27 Mar 2009 officers Appointment terminated director andrew johnson 1 Buy now
11 Mar 2009 officers Director and secretary's change of particulars / philip gardner / 02/03/2009 1 Buy now
29 Apr 2008 incorporation Incorporation Company 20 Buy now