About

Registered Number: 06541230
Date of Incorporation: 20/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 5 Provost Street, Fordingbridge, SP6 1AZ,

 

Dorset Land Rover Club Ltd was established in 2008. The business has 6 directors listed as Wilson, Andrew Myles, Pardy, Roger Terence, Wilson, Andrew Myles, Hart, Caroline Fiona, Norris, Robert Martin, Shadbolt, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARDY, Roger Terence 20 March 2008 - 1
WILSON, Andrew Myles 08 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Andrew Myles 07 October 2016 - 1
HART, Caroline Fiona 01 October 2010 09 October 2015 1
NORRIS, Robert Martin 20 March 2008 01 October 2010 1
SHADBOLT, Robert 10 October 2015 07 October 2016 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 14 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AR01 - Annual Return 10 April 2016
TM02 - Termination of appointment of secretary 25 October 2015
AP03 - Appointment of secretary 25 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 28 March 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 19 January 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 23 June 2009
225 - Change of Accounting Reference Date 04 March 2009
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.