About

Registered Number: 02929584
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB,

 

Based in Cranleigh in Surrey, Camberley Kart Club Ltd was founded on 16 May 1994, it has a status of "Active". This organisation has 3 directors listed as Cope, Anthony Eric, Johnson, Ian Malcolm, Johnson, Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Anthony Eric 20 July 1998 - 1
JOHNSON, Ian Malcolm 01 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jane 06 January 1997 04 September 2019 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 27 December 2017
CH03 - Change of particulars for secretary 27 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 20 June 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 28 May 2004
363s - Annual Return 07 April 2004
DISS40 - Notice of striking-off action discontinued 23 March 2004
AA - Annual Accounts 17 March 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
287 - Change in situation or address of Registered Office 16 July 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 07 February 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363s - Annual Return 03 August 1998
363b - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
AA - Annual Accounts 26 September 1997
363a - Annual Return 01 June 1996
288 - N/A 09 May 1996
AA - Annual Accounts 06 May 1996
AA - Annual Accounts 06 May 1996
DISS40 - Notice of striking-off action discontinued 05 December 1995
363x - Annual Return 24 November 1995
288 - N/A 24 November 1995
CERTNM - Change of name certificate 23 November 1995
GAZ1 - First notification of strike-off action in London Gazette 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 09 June 1994
288 - N/A 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.