Advanced company searchLink opens in new window

HANTS & BERKS LAND ROVER OWNERS

Company number 06032162

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 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
08 Sep 2024 AA Micro company accounts made up to 31 December 2023
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
09 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
25 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Feb 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 TM01 Termination of appointment of Julian Mallard as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mr Russell Alan Smith as a director on 18 March 2019
18 Mar 2019 AP01 Appointment of Mrs Claire Norman as a director on 18 March 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Dec 2017 CS01 Confirmation statement made on 26 December 2017 with no updates
16 Oct 2017 PSC01 Notification of Niall Banyard as a person with significant control on 16 October 2017
16 Oct 2017 PSC07 Cessation of Steven Shaun Aston as a person with significant control on 16 October 2017
16 Oct 2017 AP03 Appointment of Mr Niall Banyard as a secretary on 16 October 2017
16 Oct 2017 TM01 Termination of appointment of Steven Shaun Aston as a director on 16 October 2017
16 Oct 2017 TM02 Termination of appointment of Steve Aston as a secretary on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from 73 Greenfield Crescent Cowplain Waterlooville Hampshire PO8 9EL to 100 London Road Whitchurch Hampshire RG28 7LT on 16 October 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016