- Company Overview for HANTS & BERKS LAND ROVER OWNERS (06032162)
- Filing history for HANTS & BERKS LAND ROVER OWNERS (06032162)
- People for HANTS & BERKS LAND ROVER OWNERS (06032162)
- More for HANTS & BERKS LAND ROVER OWNERS (06032162)
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 |