Advanced company searchLink opens in new window

HAGERTY ENTHUSIAST LIMITED

Company number 13118843

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)
10 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with updates
31 Dec 2024 AA Accounts for a small company made up to 31 December 2023
26 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 1,645,241
07 Aug 2024 AP01 Appointment of Jeffrey Edward Briglia as a director on 1 August 2024
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
09 Jan 2024 PSC05 Change of details for Hagerty International Holdings Limited as a person with significant control on 25 August 2023
24 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 1,295,241
25 Aug 2023 AD01 Registered office address changed from The Arch Barn Pury Hill Farm Alderton Towcester Northamptonshire NN12 7TB United Kingdom to 141B the Command Works Old Skimmingdish Lane Bicester OX27 8FZ on 25 August 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 945,241
17 Jul 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
11 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 160,783
11 May 2023 PSC02 Notification of The Hagerty Group, Llc as a person with significant control on 11 May 2023
30 Mar 2023 TM01 Termination of appointment of John Butcher as a director on 29 March 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
25 Feb 2022 AP01 Appointment of Mark John Roper as a director on 21 February 2022
17 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
28 Oct 2021 TM01 Termination of appointment of Lee William Mathewson as a director on 30 August 2021
07 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-07
  • GBP 1