Advanced company searchLink opens in new window

THE HILLMAN OWNERS CLUB

Company number 03216266

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
21 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2024 MA Memorandum and Articles of Association
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CH01 Director's details changed for Mr Michael John Redrup on 27 July 2021
21 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
13 Jul 2021 AD01 Registered office address changed from Clevedon Oak Frimley Road Ash Vale Aldershot GU12 5PW England to Clevedon Oak Frimley Road Ash Vale Aldershot GU12 5PW on 13 July 2021
12 Jul 2021 AD01 Registered office address changed from 12 Groveland Way Stotfold Hitchin SG5 4PH England to Clevedon Oak Frimley Road Ash Vale Aldershot GU12 5PW on 12 July 2021
14 Jun 2021 AP03 Appointment of Mr Stephen Paul Cake as a secretary on 22 April 2021
12 Jun 2021 TM02 Termination of appointment of Peter Louis Worledge as a secretary on 22 April 2021
25 May 2021 TM01 Termination of appointment of Peter Louis Worledge as a director on 5 May 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 AD01 Registered office address changed from C/O Mr D Rowe 1 Buckingham Road Newbury Berkshire RG14 6DH to 12 Groveland Way Stotfold Hitchin SG5 4PH on 2 May 2018
03 Sep 2017 AP03 Appointment of Mr Peter Louis Worledge as a secretary on 3 September 2017
03 Sep 2017 TM02 Termination of appointment of Graham John Penman as a secretary on 3 September 2017