Advanced company searchLink opens in new window

BARBON HILLCLIMB LIMITED

Company number 06466962

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)
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with no updates
08 Jan 2025 PSC02 Notification of Liverpool Motor Club Limited as a person with significant control on 7 January 2025
07 Jan 2025 PSC02 Notification of Kirkby Lonsdale Motor Club Limited as a person with significant control on 7 January 2025
07 Jan 2025 PSC07 Cessation of Liverpoolmotor Club Limited as a person with significant control on 7 January 2025
07 Jan 2025 PSC07 Cessation of Kirkby Lonsdale Motor Club Limited as a person with significant control on 7 January 2025
24 Dec 2024 PSC03 Notification of Liverpoolmotor Club Limited as a person with significant control on 23 December 2024
23 Dec 2024 PSC03 Notification of Kirkby Lonsdale Motor Club Limited as a person with significant control on 23 December 2024
23 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 23 December 2024
04 Mar 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 TM01 Termination of appointment of Robert Duncan Milloy as a director on 16 March 2022
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
08 Jul 2021 CH01 Director's details changed for Mr Brian Gordon Whittaker on 3 July 2021
08 Jul 2021 CH01 Director's details changed for Mr David Alan Hunt on 3 July 2021
08 Jul 2021 CH03 Secretary's details changed for Brian Gordon Whittaker on 3 July 2021
08 Jul 2021 AD01 Registered office address changed from Woodland Rise Beemire Lane Birthwaite Road Windermere Cumbria LA23 1DW to 3,Birthwaite Ground Cottages Birthwaite Road Windermere LA23 1DF on 8 July 2021
13 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Feb 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates