Advanced company searchLink opens in new window

KINGSTON ICE HOCKEY CLUB LIMITED

Company number 09678197

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)
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
13 Jul 2024 PSC04 Change of details for Mr Christopher Ian Reader as a person with significant control on 12 July 2024
12 Jul 2024 AD01 Registered office address changed from Rozel Dunswell Road Cottingham HU16 4JF England to 1 Churchill Avenue Burstwick Hull HU12 9HF on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Christopher Ian Reader on 12 July 2024
12 Jul 2024 PSC04 Change of details for Mr Christopher Ian Reader as a person with significant control on 12 July 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Jul 2021 CH01 Director's details changed for Ashley David Corbett on 1 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Jul 2021 TM01 Termination of appointment of Anna Beverley Forbes as a director on 22 July 2021
08 Jul 2021 CH01 Director's details changed for Christopher Ian Reader on 1 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
08 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
08 Sep 2020 TM01 Termination of appointment of Jo Kent as a director on 31 October 2019
08 Sep 2020 AD01 Registered office address changed from 1 the Swallows the Swallows Cottingham HU16 4HY England to Rozel Dunswell Road Cottingham HU16 4JF on 8 September 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 July 2018
22 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
27 May 2018 AP01 Appointment of Mrs Anna Beverley Forbes as a director on 14 May 2018
27 May 2018 AD01 Registered office address changed from PO Box HU13 9HR 29 Northolme Road Hessle HU13 9HR United Kingdom to 1 the Swallows the Swallows Cottingham HU16 4HY on 27 May 2018
27 May 2018 PSC07 Cessation of Paul Christopher Newlove as a person with significant control on 1 February 2018