Advanced company searchLink opens in new window

HOVERCLUB OF GREAT BRITAIN LIMITED (THE)

Company number 00914778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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