HILBORN MANAGEMENT COMPANY LIMITED
Company number 12166559
- Company Overview for HILBORN MANAGEMENT COMPANY LIMITED (12166559)
- Filing history for HILBORN MANAGEMENT COMPANY LIMITED (12166559)
- People for HILBORN MANAGEMENT COMPANY LIMITED (12166559)
- More for HILBORN MANAGEMENT COMPANY LIMITED (12166559)
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 |