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) |
---|---|---|---|
17 Mar 2016 | TM01 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL England to 9 Park Lane Langham Colchester CO4 5WR on 17 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Mr Charles Thomas Metcalfe as a director on 27 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Gillian Hazel Crane as a director on 27 February 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Aug 2015 | TM01 | Termination of appointment of Roger Harry Morton as a director on 28 February 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to C/O C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 10 June 2015 | |
27 Apr 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
18 Mar 2015 | AP01 | Appointment of Mr Simon Michael Oakley as a director on 7 March 2015 | |
18 Mar 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
13 Mar 2015 | AP01 | Appointment of Mr David Peter Elston as a director on 7 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Ross Garin Morgan Hammond as a director on 7 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Kevin Michael Eastwood as a director on 7 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Philip David Tattersall as a director on 7 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr David Christopher Barlow as a director on 7 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Carla Denise Thomas as a director on 7 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Roger Harry Morton as a secretary on 28 February 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Christopher Michael Daly as a director on 3 March 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP to Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 9 February 2015 | |
15 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
04 Apr 2014 | CH01 | Director's details changed for Mr Christopher Michael Daly on 15 February 2014 | |
03 Apr 2014 | AP01 | Appointment of Ms Makyla Greaves as a director | |
02 Apr 2014 | CH01 | Director's details changed for Kevin Foster on 15 March 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of James Lyne as a director |