About

Registered Number: 02429572
Date of Incorporation: 05/10/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Netherfield Road, Guiseley, West Yorkshire, LS20 9PD

 

Chequered Flag Karting Ltd was registered on 05 October 1989 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Christopher John 28 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 08 January 2010
CH01 - Change of particulars for director 16 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 11 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 20 January 2009
169 - Return by a company purchasing its own shares 12 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
363a - Annual Return 13 October 2008
RESOLUTIONS - N/A 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
MEM/ARTS - N/A 05 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
123 - Notice of increase in nominal capital 05 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
MEM/ARTS - N/A 07 February 2008
CERTNM - Change of name certificate 29 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 10 October 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 26 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 11 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 23 October 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 02 November 1995
287 - Change in situation or address of Registered Office 11 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 30 October 1994
288 - N/A 02 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 01 November 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 17 December 1992
RESOLUTIONS - N/A 23 March 1992
AA - Annual Accounts 23 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
363b - Annual Return 03 March 1992
CERTNM - Change of name certificate 17 July 1990
288 - N/A 21 May 1990
288 - N/A 21 May 1990
288 - N/A 01 March 1990
288 - N/A 01 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
RESOLUTIONS - N/A 20 February 1990
MEM/ARTS - N/A 20 February 1990
NEWINC - New incorporation documents 05 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.