RALLYSPORT ENGINEERING ACADEMY C.I.C.

C/O Steven Burton & Co Ltd C/O Steven Burton & Co Ltd, Colchester, CO6 2JX, Essex, United Kingdom
StatusACTIVE
Company No.07956316
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

RALLYSPORT ENGINEERING ACADEMY C.I.C. is an active private limited company with number 07956316. It was incorporated 12 years, 4 months, 13 days ago, on 20 February 2012. The company address is C/O Steven Burton & Co Ltd C/O Steven Burton & Co Ltd, Colchester, CO6 2JX, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Mr William James Mills

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Mr Samuel Anthony Nagle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-21

Psc name: Mr William James Mills

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-21

Psc name: Mr Samuel Anthony Nagle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 6 Britannia House Base Business Park Rendlesham Woodbridge IP12 2TZ England

New address: C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Jones

Appointment date: 2021-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-20

Psc name: Mr Samuel Anthony Nagle

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 20 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-20

Psc name: Mr William James Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-17

Old address: Cambridge House 27 Cambridge Park London E11 2PU

New address: 6 Britannia House Base Business Park Rendlesham Woodbridge IP12 2TZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079563160001

Charge creation date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change of name community interest company

Date: 19 Dec 2013

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 19 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rallysport engineering academy LIMITED\certificate issued on 19/12/13

Documents

View document PDF

Change of name notice

Date: 19 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Unit 4D Bonville Farm Arterial Road Wickford Essex SS12 9JQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 16 Bedford Gardens Hornchurch Essex RM12 4NJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXON PROPERTY MANAGEMENT LIMITED

FLAT 6 THE MANSION HOUSE,PLYMOUTH,PL1 3RQ

Number:10144549
Status:ACTIVE
Category:Private Limited Company

ARROW INDUSTRIAL LIMITED

930 HEDON ROAD,,HU9 5QN

Number:01538683
Status:ACTIVE
Category:Private Limited Company

BLANK GALLERY LIMITED

FLAT 22, 171 SEYMOUR PLACE,LONDON,W1H 4AT

Number:09437753
Status:ACTIVE
Category:Private Limited Company

LPM LIVINGSTON LTD

1 AUCHINGRAMONT ROAD,HAMILTON,ML3 6JP

Number:SC554964
Status:ACTIVE
Category:Private Limited Company

NEDBUILD LTD

20 HOLMESDALE,WALTHAM CROSS,EN8 8QY

Number:11900271
Status:ACTIVE
Category:Private Limited Company

RICHSTONE INVESTMENTS LIMITED

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:03756897
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