Advanced company searchLink opens in new window

AUSTIN SEVEN OWNERS CLUB

Company number 05550208

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)
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 28 February 2020
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from 9 Weylands Close Liphook Hampshire GU30 7QG England to 4 East Gardens Woking GU22 8DP on 2 September 2020
23 Feb 2020 AD01 Registered office address changed from 60 Park Lane Bedhampton Havant Hants PO9 3HL England to 9 Weylands Close Liphook Hampshire GU30 7QG on 23 February 2020
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Oct 2019 AP01 Appointment of Mr David Kenneth Waller as a director on 2 October 2019
01 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
07 Jul 2017 AD01 Registered office address changed from 30a Sussex Drive Walderslade Chatham Kent ME5 0NJ to 60 Park Lane Bedhampton Havant Hants PO9 3HL on 7 July 2017
07 Jul 2017 TM02 Termination of appointment of Robert John Cross as a secretary on 1 July 2017
14 Nov 2016 AA Micro company accounts made up to 28 February 2016
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Nov 2015 AA Micro company accounts made up to 28 February 2015
16 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
16 Sep 2015 CH01 Director's details changed for Mr Jeffrey Carol Morgan on 10 July 2015
02 Dec 2014 AP01 Appointment of Mr Jeffrey Carol Morgan as a director on 19 October 2014