- 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) |
---|---|---|---|
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 |