AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 27th October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 22nd November 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094206990002, created on 5th November 2020
filed on: 6th, November 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 094206990001 in full
filed on: 12th, November 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th September 2019: 990632.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Buckmore Park Karting Limited Maidstone Road Chatham ME5 9QG England on 2nd March 2018 to Buckmore Park Kart Circuit Maidstone Road Chatham ME5 9QG
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Monza House Fircroft Way Edenbridge Kent TN8 6EJ England on 2nd March 2018 to Buckmore Park Karting Limited Maidstone Road Chatham ME5 9QG
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094206990001, created on 9th February 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2017
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st October 2015
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed surtees karting and training LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(8 pages)
|