GRAND PRIX RACEGEAR LIMITED

06799772
UNIT 1 TECHNOLOGY PARK, SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NN12 8TN

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 9 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2022 accounts Annual Accounts 12 Buy now
20 Jul 2022 incorporation Memorandum Articles 15 Buy now
13 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
13 Jul 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Appointment of director (Mrs Christine Louise Cheshire) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Anthony Darren Cheshire) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Barbara Camm) 1 Buy now
14 Aug 2018 accounts Annual Accounts 11 Buy now
19 Jul 2018 mortgage Registration of a charge 23 Buy now
10 Apr 2018 officers Termination of appointment of director (Michelle Billingham) 1 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Michelle Billingham) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 accounts Annual Accounts 7 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 officers Appointment of director (Mrs Barbara Camm) 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Tuesday Lauren Hines) 1 Buy now
06 Mar 2017 officers Appointment of director (Mrs Michelle Billingham) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 officers Change of particulars for director (Tuesday Lauren Hines) 2 Buy now
19 Dec 2015 accounts Annual Accounts 5 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 officers Termination of appointment of director (Luke Ryan Hines) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Tina Beverley Hines) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Tina Beverley Hines) 1 Buy now
29 Jan 2015 officers Termination of appointment of director (Luke Ryan Hines) 1 Buy now
29 Jan 2015 officers Appointment of secretary (Mrs Michelle Billingham) 2 Buy now
29 Jan 2015 officers Termination of appointment of secretary (Tuesday Lauren Hines) 1 Buy now
30 Aug 2014 officers Appointment of secretary (Tuesday Lauren Hines) 3 Buy now
30 Aug 2014 officers Termination of appointment of secretary (Linda Elizabeth Mary Day) 2 Buy now
30 Aug 2014 accounts Annual Accounts 5 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 officers Change of particulars for director (Luke Ryan Hines) 2 Buy now
04 Dec 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
15 Dec 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 officers Termination of appointment of director (Martin Hines) 2 Buy now
25 Oct 2011 officers Appointment of director (Tuesday Lauren Hines) 3 Buy now
25 Oct 2011 officers Appointment of director (Mrs Tina Beverley Hines) 3 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Appointment of director (Luke Ryan Hines) 3 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2010 officers Termination of appointment of director (Keith Norman) 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for secretary (Linda Elizabeth Mary Day) 1 Buy now
04 Aug 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
27 Jan 2009 officers Director appointed keith james norman 2 Buy now
27 Jan 2009 officers Secretary appointed linda elizabeth mary day 1 Buy now
27 Jan 2009 officers Director appointed martin alan hines 1 Buy now
27 Jan 2009 officers Appointment terminated director simon peskett 1 Buy now
27 Jan 2009 officers Appointment terminated secretary athenaeum secretaries LIMITED 1 Buy now
27 Jan 2009 officers Appointment terminated director athenaeum directors LIMITED 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from 19 pindar road hoddesdon road EN11 0DE hertfordshire 1 Buy now
23 Jan 2009 incorporation Incorporation Company 15 Buy now