Advanced company searchLink opens in new window

PHILATELIC CONGRESS OF GREAT BRITAIN LIMITED

Company number 04697795

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from Greystones Green Lane Crowborough East Sussex TN6 2BX to PO Box TN6 2BX 56 Marchwood 56 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3ER on 14 December 2017
20 Aug 2017 AP01 Appointment of Mr Steven Harrison as a director on 28 July 2017
18 Aug 2017 AP01 Appointment of Mr Colin Merton Hoffman as a director on 18 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Aug 2016 TM01 Termination of appointment of Paul Gaywood as a director on 14 July 2016
25 May 2016 AA Total exemption full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Mar 2016 CH01 Director's details changed for Mr Nigel Roland Noah Gooch on 30 March 2016
30 Mar 2016 CH03 Secretary's details changed for Nigel Roland Noah Gooch on 30 March 2016
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2014