HOVERCLUB OF GREAT BRITAIN LIMITED (THE)
Company number 00914778
- Company Overview for HOVERCLUB OF GREAT BRITAIN LIMITED (THE) (00914778)
- Filing history for HOVERCLUB OF GREAT BRITAIN LIMITED (THE) (00914778)
- People for HOVERCLUB OF GREAT BRITAIN LIMITED (THE) (00914778)
- More for HOVERCLUB OF GREAT BRITAIN LIMITED (THE) (00914778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2020 | TM01 | Termination of appointment of Makyla Devlin as a director on 1 January 2020 | |
12 Jan 2020 | TM01 | Termination of appointment of Martin Hackett as a director on 1 January 2020 | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 31 December 2018 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
19 Mar 2018 | PSC01 | Notification of Peter Walker as a person with significant control on 19 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
13 Mar 2018 | TM01 | Termination of appointment of Simon Michael Oakley as a director on 3 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Kevin Michael Eastwood as a director on 3 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of David Christopher Barlow as a director on 3 March 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Feb 2018 | PSC07 | Cessation of Rosalind Atkins as a person with significant control on 20 February 2018 | |
01 Apr 2017 | AP01 | Appointment of Mr Keith Jeremy Lovell as a director on 20 March 2017 | |
01 Apr 2017 | AP01 | Appointment of Mr Martin Hackett as a director on 20 March 2017 | |
01 Apr 2017 | AP01 | Appointment of Miss Rachael Gifford as a director on 20 March 2017 | |
01 Apr 2017 | TM01 | Termination of appointment of Charles Thomas Metcalfe as a director on 20 March 2017 | |
01 Apr 2017 | TM01 | Termination of appointment of Kevin Foster as a director on 20 March 2017 | |
01 Apr 2017 | AP03 | Appointment of Mrs Deborah Louise Hunt as a secretary on 20 March 2017 | |
01 Apr 2017 | TM01 | Termination of appointment of Rosalind Atkins as a director on 20 March 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Mar 2017 | CH01 | Director's details changed for Ms Makyla Greaves on 31 December 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from 9 Park Lane Langham Colchester CO4 5WR England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Langham Colchester Essex CO4 5WR on 21 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Mar 2016 | AR01 | Annual return made up to 20 February 2016 no member list |