Advanced company searchLink opens in new window

THE HISTORIC GRAND PRIX CARS ASSOCIATION LIMITED

Company number 04504260

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 2017 AP01 Appointment of Mr Julian Peter Bronson as a director on 22 April 2016
09 Feb 2017 TM01 Termination of appointment of Sidney George Hoole as a director on 22 April 2016
09 Feb 2017 TM01 Termination of appointment of Martin Francis Eyre as a director on 22 April 2016
25 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
24 May 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
14 Aug 2015 AR01 Annual return made up to 6 August 2015 no member list
18 May 2015 AA Full accounts made up to 31 December 2014
08 May 2015 TM01 Termination of appointment of Ian Charles Nuthall as a director on 20 February 2015
08 May 2015 TM01 Termination of appointment of Barry George Cannell as a director on 2 December 2014
08 May 2015 TM01 Termination of appointment of Allan Douglas Miles as a director on 10 November 2014
08 May 2015 TM01 Termination of appointment of John Nicholas Wigley as a director on 21 February 2014
08 May 2015 AP01 Appointment of Mr William James Nuthall as a director on 20 February 2015
08 May 2015 AP01 Appointment of Mr John Hunter Somerville Clark as a director on 20 February 2015
08 May 2015 AP01 Appointment of Sir John Alexander Chisholm as a director on 20 February 2015
08 May 2015 AP01 Appointment of Mr Andrew Charles Garner as a director on 20 February 2015
29 Oct 2014 MISC Section 519
13 Aug 2014 AR01 Annual return made up to 6 August 2014 no member list
12 Aug 2014 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 3,52 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 12 August 2014
07 Mar 2014 AA Full accounts made up to 31 December 2013
21 Aug 2013 AR01 Annual return made up to 6 August 2013 no member list
13 Aug 2013 MR01 Registration of charge 045042600001
21 Mar 2013 TM02 Termination of appointment of K N Martin and Co as a secretary
21 Mar 2013 TM02 Termination of appointment of K N Martin and Co as a secretary
20 Mar 2013 TM02 Termination of appointment of a secretary