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)
17 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
17 Nov 2016 TM01 Termination of appointment of Russell Allan Smith as a director on 12 November 2016
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 18 December 2015 no member list
12 Jan 2016 AP01 Appointment of Mr Russell Allan Smith as a director on 24 October 2015
12 Jan 2016 AP01 Appointment of Mr Niall Banyard as a director on 24 October 2015
12 Jan 2016 CH01 Director's details changed for Steven Aston on 31 July 2015
12 Jan 2016 TM01 Termination of appointment of Stephen John Kirby as a director on 24 October 2015
12 Jan 2016 CH03 Secretary's details changed for Mr. Steve Aston on 31 July 2015
11 Jan 2016 TM01 Termination of appointment of Stephen John Kirby as a director on 24 October 2015
05 Jan 2016 TM01 Termination of appointment of Elton Jonsson as a director on 24 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AP01 Appointment of Mr Elton Jonsson as a director on 25 October 2014
10 Aug 2015 AD01 Registered office address changed from 46 Woburn Gardens Basingstoke Hampshire RG22 6UB England to 73 Greenfield Crescent Cowplain Waterlooville Hampshire PO8 9EL on 10 August 2015
30 Jan 2015 AD01 Registered office address changed from 52 Minden Close Chineham Basingstoke Hampshire RG24 8TH to 46 Woburn Gardens Basingstoke Hampshire RG22 6UB on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Sarah Duffett as a director on 23 November 2013
30 Jan 2015 TM01 Termination of appointment of Hugh Duffett as a director on 23 November 2013
30 Jan 2015 AR01 Annual return made up to 18 December 2014 no member list
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AD01 Registered office address changed from 244 Staines Road Twickenham Middlesex TW2 5AR on 4 March 2014
04 Mar 2014 TM02 Termination of appointment of Stephen Kirby as a secretary
04 Mar 2014 AP03 Appointment of Mr. Steve Aston as a secretary
18 Dec 2013 AR01 Annual return made up to 18 December 2013 no member list
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012