Advanced company searchLink opens in new window

SUNBEAM ALPINE OWNERS CLUB LIMITED

Company number 08263609

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)
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Robert Standing on 18 December 2023
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
19 Nov 2018 TM01 Termination of appointment of Steven Robert Werrell as a director on 12 August 2018
16 Nov 2018 AP03 Appointment of Stephen Dudley Martin as a secretary on 12 August 2018
16 Nov 2018 TM02 Termination of appointment of Jack Smith as a secretary on 12 August 2018
15 Nov 2018 TM01 Termination of appointment of Jack James Smith as a director on 12 August 2018
15 Nov 2018 AP01 Appointment of Andrew Keith Goldsmith as a director on 12 August 2018
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
11 Oct 2017 AD01 Registered office address changed from C/O Rootes Archive Centre Trust, New Devonshire House G151 - G154 Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP United Kingdom to C/O Rootes Heritage Building Unit 15 Apollo Park Wroxton Banbury Oxfordshire OX15 6AY on 11 October 2017
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Feb 2017 AP01 Appointment of Steven Robert Werrell as a director on 21 August 2016
27 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates