BOROUGH 19 MOTOR CLUB LIMITED: Filings
Overview
| Company Name | BOROUGH 19 MOTOR CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02092425 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BOROUGH 19 MOTOR CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 19, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX United Kingdom to Neptune Hub William Street Herne Bay CT6 5NX on May 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to C/O Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square William Street Herne Bay Kent CT6 5NX on May 25, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Andrew Westcott as a director on Jul 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Roger Charles Grimes as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Juliet Morris as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Barry Keith Morris as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of John Michael Sharp as a director on Oct 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Roger Charles Grimes on Dec 19, 2019 | 1 pages | CH03 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from Gf & Co Regus House Gf & Co, Regus House Victory Way, Admirals Park Dartford Kent DA2 6QD to C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ on Nov 11, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of Roger Charles Grimes as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0