Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ROGER WILLS |
2021-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES |
2021-05-07 |
delete address MOTORSPORT UK HOUSE RIVERSIDE PARK COLNBROOK SLOUGH ENGLAND SL3 0HG |
2021-05-07 |
insert address 141 THE COMMAND WORKS SOUTHERN AVENUE BICESTER HERITAGE BICESTER ENGLAND OX27 8FY |
2021-05-07 |
update registered_address |
2021-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM
MOTORSPORT UK HOUSE RIVERSIDE PARK
COLNBROOK
SLOUGH
SL3 0HG
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED / 01/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANESH GANGAHAR |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-13 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-12-06 |
delete address MOTOR SPORTS HOUSE POYLE ROAD COLNBROOK SLOUGH SL3 0HG |
2018-12-06 |
insert address MOTORSPORT UK HOUSE RIVERSIDE PARK COLNBROOK SLOUGH ENGLAND SL3 0HG |
2018-12-06 |
update registered_address |
2018-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM
MOTOR SPORTS HOUSE
POYLE ROAD COLNBROOK
SLOUGH
SL3 0HG |
2018-11-30 |
update statutory_documents DIRECTOR APPOINTED MR HUGH BERTRAM CHAMBERS |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BLUNT |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED |
2017-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-06-30 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-07-07 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-06-30 |
update statutory_documents 29/06/15 FULL LIST |
2015-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-03 |
update statutory_documents SECRETARY APPOINTED MR SIMON NICHOLAS BLUNT |
2014-07-03 |
update statutory_documents 29/06/14 FULL LIST |
2014-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STANLEY JONES |
2013-10-28 |
update statutory_documents DIRECTOR APPOINTED MR DANESH KUMAR GANGAHAR |
2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-05 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-27 |
2013-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-20 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN BUNTING |
2013-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HILTON |
2012-06-29 |
update statutory_documents 29/06/12 FULL LIST |
2012-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-04 |
update statutory_documents 30/06/11 FULL LIST |
2011-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NEWTON HILTON |
2010-09-29 |
update statutory_documents DIRECTOR APPOINTED MR STANLEY ROBERT JONES |
2010-08-03 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-03 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED / 30/06/2010 |
2010-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-20 |
update statutory_documents SECRETARY RESIGNED |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2006-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-25 |
update statutory_documents SECRETARY RESIGNED |
2005-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-01 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2002-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-06-20 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2001-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-06-06 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
1999-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-06-17 |
update statutory_documents SECRETARY RESIGNED |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/99 FROM:
RAC HOUSE
1 FOREST HOUSE
FELTHAM
TW13 7RR |
1999-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-06-15 |
update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
1998-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/98 FROM:
RAC HOUSE
M1 CROSS
BRENT TERRACE
LONDON NW2 1LT |
1997-09-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS |
1996-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS |
1995-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-08 |
update statutory_documents RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS |
1994-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-03-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-06-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-09 |
update statutory_documents RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS |
1992-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 |
1992-06-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS |
1991-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-06-26 |
update statutory_documents RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS |
1991-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-10 |
update statutory_documents S386 DISP APP AUDS 30/04/91 |
1991-05-10 |
update statutory_documents ALTER MEM AND ARTS 30/04/91 |
1990-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-06-26 |
update statutory_documents RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS |
1990-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/90 FROM:
89-91 PALL MALL
LONDON
SW1Y 5HS |
1989-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/89 FROM:
31 BELGRAVE SQUARE,
LONDON SW1 |
1989-07-05 |
update statutory_documents RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS |
1989-07-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1989-07-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 290689 |
1989-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-10 |
update statutory_documents RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS |
1988-04-13 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-10 |
update statutory_documents RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS |
1986-09-02 |
update statutory_documents RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/81 |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/82 |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/83 |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/84 |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1968-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |