BOROUGH 19 MOTOR CLUB LIMITED: Filings

  • Overview

    Company NameBOROUGH 19 MOTOR CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02092425
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BOROUGH 19 MOTOR CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Andrew Westcott as a director on Jul 23, 2022

    1 pagesTM01

    Appointment of Mr Roger Charles Grimes as a director on Aug 25, 2022

    2 pagesAP01

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Juliet Morris as a director on Sep 03, 2021

    1 pagesTM01

    Termination of appointment of Barry Keith Morris as a director on Sep 03, 2021

    1 pagesTM01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of John Michael Sharp as a director on Oct 07, 2020

    1 pagesTM01

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Roger Charles Grimes on Dec 19, 2019

    1 pagesCH03

    Notification of a person with significant control statement

    2 pagesPSC08

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Cessation of Roger Charles Grimes as a person with significant control on Jun 26, 2019

    1 pagesPSC07

    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