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)
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