Advanced company searchLink opens in new window

HILBORN MANAGEMENT COMPANY LIMITED

Company number 12166559

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)
21 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
03 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
11 Apr 2024 AP01 Appointment of Mr Trevor Mark Wicks as a director on 28 March 2024
11 Apr 2024 TM01 Termination of appointment of Barry Frederick Kennedy Groves as a director on 28 March 2024
10 Nov 2023 AP01 Appointment of Mr Barry Frederick Kennedy Groves as a director on 10 November 2023
26 Sep 2023 TM01 Termination of appointment of Nicholas James Laugharne as a director on 20 September 2023
29 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Nicholas James Laugharne on 27 June 2023
20 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Apr 2023 TM01 Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023
09 Mar 2023 AP01 Appointment of Mr Nicholas James Laugharne as a director on 7 March 2023
09 Mar 2023 AP01 Appointment of Richard Wilson as a director on 7 March 2023
03 Feb 2023 TM01 Termination of appointment of Peter Mccormack as a director on 31 December 2022
26 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 30 August 2021
11 Jan 2022 AP01 Appointment of Mr Gary Neville Whitaker as a director on 1 January 2022
10 Jan 2022 AP01 Appointment of Mr Peter Mccormack as a director on 1 January 2022
10 Jan 2022 TM01 Termination of appointment of Tracy Marina Warren as a director on 31 December 2021
02 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
11 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
20 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
16 Nov 2020 AP01 Appointment of Ms Tracy Marina Warren as a director on 1 November 2020
16 Nov 2020 TM01 Termination of appointment of Paul David Beaney as a director on 31 October 2020
16 Nov 2020 AD01 Registered office address changed from Millgate House Ruscombe Lane Ruscombe Twyford Berkshire RG10 9JT to Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 16 November 2020
08 Sep 2020 TM02 Termination of appointment of Paul Andrew Wills as a secretary on 7 September 2020