FERRARI OWNERS' CLUB (HOLDINGS) LIMITED

Cavalino House 2 Church Way Cavalino House 2 Church Way, Towcester, NN12 8XS, Northamptonshire
StatusACTIVE
Company No.00895896
CategoryPrivate Limited Company
Incorporated13 Jan 1967
Age57 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

FERRARI OWNERS' CLUB (HOLDINGS) LIMITED is an active private limited company with number 00895896. It was incorporated 57 years, 3 months, 21 days ago, on 13 January 1967. The company address is Cavalino House 2 Church Way Cavalino House 2 Church Way, Towcester, NN12 8XS, Northamptonshire.



Company Fillings

Accounts with accounts type small

Date: 23 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Stevenson

Appointment date: 2023-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Miles Swift

Termination date: 2022-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel James Chiltern-Hunt

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Christian Anton Alexander Mineeff

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-13

Officer name: Mr Christopher Miles Butler

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-13

Officer name: Mr Christopher Miles Butler

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Anton Alexander Mineeff

Change date: 2016-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 10 May 2016

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 27 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-27

Officer name: Richard Preece

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neville Allen

Termination date: 2015-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 27 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel James Chiltern-Hunt

Appointment date: 2014-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Miscellaneous

Date: 27 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction - incorrect name - ferrari owners'club (holdings) LIMITED - correct name - ferrari owners' club (holdings) LIMITED

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Old address: 7 Newgate Barnard Castle County Durham DL12 8NQ United Kingdom

Change date: 2013-11-25

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ferrari owners' club LIMITED\certificate issued on 11/11/13

Documents

View document PDF

Change of name notice

Date: 11 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Miles Butler

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Everingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: John Miles Swift

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Miles Butler

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Old address: 1 Woodborough Road Nottingham NG1 3FG

Change date: 2010-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warner

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Preece

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Neville Allen

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Miles Swift

Change date: 2010-04-18

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Warner

Documents

View document PDF

Accounts with made up date

Date: 06 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter everingham / 01/06/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christian mineeff / 27/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard preece

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr gary culver

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john sears

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: touche ross, st. John's house, east street, leicester, LE1 6NG

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/00; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/96; full list of members

Documents

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/95; full list of members; amend

Documents

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

ADNS LOGISTICS LTD

41 CASTLE STREET,BANBURY,OX16 5NU

Number:11719762
Status:ACTIVE
Category:Private Limited Company

BELLFIELD MAINTENANCE LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:11036329
Status:ACTIVE
Category:Private Limited Company

CHARTRIGHT LTD

52 PLASSEY STREET,PENARTH,CF64 1EN

Number:10073938
Status:ACTIVE
Category:Private Limited Company

MISTER PACKAGING LIMITED

C/O ALSAMEX PRODUCTS LIMITED,LETCHWORTH,SG6 1JT

Number:02342485
Status:ACTIVE
Category:Private Limited Company

PD ROBINSON LTD

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:11329204
Status:ACTIVE
Category:Private Limited Company

SKEEN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11176019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source