- Company Overview for KOP HILL CLIMB LIMITED (09495670)
- Filing history for KOP HILL CLIMB LIMITED (09495670)
- People for KOP HILL CLIMB LIMITED (09495670)
- More for KOP HILL CLIMB LIMITED (09495670)
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) |
---|---|---|---|
29 Oct 2021 | CH01 | Director's details changed for Mr Philip John Manktelow on 1 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5QT on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ on 7 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Elizabeth Helen Howe as a director on 2 September 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
29 Apr 2021 | AP01 | Appointment of Mr William Moir Stewart as a director on 30 November 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Graham Charles Corney as a director on 30 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Mrs Linda Valerie Cannon Clegg as a director on 15 October 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Anthony Kenneth Bacon as a director on 15 October 2020 | |
15 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr John William Biggs as a director on 11 April 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Sunley House (4th Floor) Oxford Road Aylesbury Buckinghamshire HP19 8EZ England to 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ on 4 July 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Colin John Hayfield as a director on 31 August 2017 | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Nov 2016 | CH01 | Director's details changed for The Countess Howe Elizabeth Helen Howe on 10 October 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Philip John Manktelow on 10 October 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Colin John Hayfield on 10 October 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Foundation House 119a Bicester Road Aylesbury Buckinghamshire HP19 9BA England to Sunley House (4th Floor) Oxford Road Aylesbury Buckinghamshire HP19 8EZ on 18 November 2016 |