AUTONOMY MOTOR SPORTS CLUB LIMITED

Willow House Methley Lane Willow House Methley Lane, Leeds, LS26 9HE, England
StatusACTIVE
Company No.07020477
Category
Incorporated16 Sep 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

AUTONOMY MOTOR SPORTS CLUB LIMITED is an active with number 07020477. It was incorporated 14 years, 9 months, 1 day ago, on 16 September 2009. The company address is Willow House Methley Lane Willow House Methley Lane, Leeds, LS26 9HE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Old address: 10 Cliff Parade Wakefield WF1 2TA England

Change date: 2023-10-03

New address: Willow House Methley Lane Methley Leeds LS26 9HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 08 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2022

Action Date: 08 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2021

Action Date: 08 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2020

Action Date: 08 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mr Michele Daryanani

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mr Jeremy John Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michele Daryanani

Change date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy John Wilson

Change date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 10 Cliff Parade Wakefield WF1 2TA

Old address: 10 10 Cliff Parade Wakefield WF1 2TA England

Change date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 08 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 08 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: City Point King Street Leeds LS1 2HL England

New address: 10 10 Cliff Parade Wakefield WF1 2TA

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ

New address: City Point King Street Leeds LS1 2HL

Change date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 08 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2016

Action Date: 08 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Wilson

Appointment date: 2015-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Khan

Termination date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 08 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-27

Officer name: Mr Michele Daryanani

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-27

Officer name: Glenn Stephen Ambler

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2014

Action Date: 08 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2013

Action Date: 08 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-08

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bedford

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Stephen Ambler

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 08 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Khan

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Bedford

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Hancock

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Hancock

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 08 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-08

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2011

Action Date: 08 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-11-08

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white hat events LIMITED\certificate issued on 11/04/11

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Adrian Law

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-07

Old address: Pembroke House 7 Brunswick Square. Bristol BS2 8PE England

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mckeogh

Documents

View document PDF

Annual return company with made up date

Date: 12 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Hancock

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James George Patrick Mckeogh

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Russell

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bristol Legal Services Limited

Documents

View document PDF

Resolution

Date: 22 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREINECHITA LTD

139 SIXTH AVENUE,LONDON,E12 5PT

Number:11416081
Status:ACTIVE
Category:Private Limited Company

ARBUTHNOTT COMMUNITY ENTERPRISES LIMITED

50 ALLARDICE STREET,KINCARDINESHIRE,AB39 2RA

Number:SC136701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGHTLIFE LTD

23 DERING CRESCENT,LEIGH-ON-SEA,SS9 5RD

Number:11513138
Status:ACTIVE
Category:Private Limited Company

MGOZ CONSULT LIMITED

73 FORTON ROAD,NEWPORT,TF10 8BU

Number:11507714
Status:ACTIVE
Category:Private Limited Company

PROSCAPE LANDSCAPES LTD

5 ASHWOOD ASHWOOD,ALTRINCHAM,WA14 3DN

Number:07300946
Status:ACTIVE
Category:Private Limited Company

THE WONDERLAND DREAM FACTORY LIMITED

C/O ELLIOT WOOLFE & ROSE,EDGWARE,HA8 7TT

Number:09305298
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