MX-5 OWNERS CLUB
Status | ACTIVE |
Company No. | 03687421 |
Category | |
Incorporated | 23 Dec 1998 |
Age | 25 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MX-5 OWNERS CLUB is an active with number 03687421. It was incorporated 25 years, 5 months, 11 days ago, on 23 December 1998. The company address is 6 St. Andrews Business Park, Norwich, NR7 0HR, England.
Company Fillings
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-07
Officer name: Martin John Curtis
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Charles Mead
Appointment date: 2024-02-07
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-20
Officer name: Mr Martin John Curtis
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Mckay
Termination date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Old address: C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS England
New address: 6 st. Andrews Business Park Norwich NR7 0HR
Change date: 2018-09-13
Documents
Termination secretary company with name termination date
Date: 13 Sep 2018
Action Date: 05 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-05
Officer name: Adrian Newborough
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-21
Officer name: Mr Edward Mckay
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Mead
Termination date: 2017-10-21
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
New address: C/O Mr Adrian Newborough William House Bank Plain Norwich NR2 4FS
Change date: 2017-01-03
Documents
Termination secretary company with name termination date
Date: 22 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-21
Officer name: Allan Douglas Legg
Documents
Appoint person secretary company with name date
Date: 22 Oct 2016
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-22
Officer name: Mr Adrian Newborough
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Appoint person secretary company with name date
Date: 30 Nov 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Allan Douglas Legg
Appointment date: 2015-10-17
Documents
Termination secretary company with name termination date
Date: 30 Nov 2015
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Jessop
Termination date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Jessop
Documents
Annual return company with made up date no member list
Date: 13 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Mead
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cookson
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Old address: 62 Hightown Road Cleckheaton West Yorkshire BD19 5JP United Kingdom
Change date: 2011-08-17
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Simpson
Documents
Termination secretary company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katie Pyle
Documents
Change registered office address company with date old address
Date: 17 Apr 2011
Action Date: 17 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-17
Old address: 6 Gainsborough Drive Lawford Manningtree Essex CO11 2JU England
Documents
Appoint person secretary company with name
Date: 17 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Jack Simpson
Documents
Annual return company with made up date no member list
Date: 01 Feb 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Johnson
Documents
Termination director company with name
Date: 30 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mason
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Cookson
Documents
Annual return company with made up date no member list
Date: 01 Mar 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Owen Mason
Change date: 2010-03-01
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Babbs
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: the Vaults 193-197 High Holborn Holborn London WC1V 7BD
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/12/08
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 20/01/2009 from 34 nightingale crescent bracknell berks RG12 9PU
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss katie pyle
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vanessa batup
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary vanessa batup
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/12/07
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/12/06
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: 2 missenden mews high street great missenden buckinghamshire HP16 0BY
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/04
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/03
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/02
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/00
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/12/99
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 27 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the mx-5 owners club\certificate issued on 28/04/99
Documents
Some Companies
THISTLE COTTAGE KINTORE STREET,LAURENCEKIRK,AB30 1XG
Number: | SO303031 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 AVENUE ROAD,SOUTHAMPTON,SO14 6TS
Number: | 10496738 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 08470304 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HOGG PENSION TRUSTEE LIMITED
1-6 ST HELENS BUSINESS PARK,HOLYWOOD,BT18 9HQ
Number: | NI037895 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CLEMENTS COURT OWNERS RTM COMPANY LIMITED
UNIT 17775 PO BOX 4336,MANCHESTER,M61 0BW
Number: | 10684944 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
139 NORTH STREET,BRISTOL,BS3 1EZ
Number: | 06618042 |
Status: | ACTIVE |
Category: | Private Limited Company |