Advanced company searchLink opens in new window

ST ALBANS HOCKEY CLUB LIMITED

Company number 06718160

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)
12 Jan 2021 TM01 Termination of appointment of Anna Lewis-Martinez as a director on 4 January 2021
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
09 Oct 2020 CH01 Director's details changed for Miss Ann Marie Davenport on 9 October 2020
27 Dec 2019 TM01 Termination of appointment of Emma Geddes as a director on 15 December 2019
06 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
01 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Michael Edwin Grainger on 1 November 2017
30 Oct 2019 TM01 Termination of appointment of Angela Ann Byrne as a director on 7 October 2019
30 Oct 2019 AD01 Registered office address changed from 87 Woodland Drive St. Albans AL4 0EN England to 6 Orchard Close St. Albans AL1 1JP on 30 October 2019
30 Oct 2019 AP01 Appointment of Miss Ann Marie Davenport as a director on 7 October 2019
25 Oct 2019 TM01 Termination of appointment of Michael John Fordham as a director on 7 October 2019
25 Oct 2019 AD01 Registered office address changed from 6 Orchard Close St. Albans AL1 1JP England to 87 Woodland Drive St. Albans AL4 0EN on 25 October 2019
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
22 Oct 2018 AP01 Appointment of Mr Dillet Gilkes as a director on 26 July 2018
22 Oct 2018 AP01 Appointment of Ms Emma Geddes as a director on 26 July 2018
20 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
20 Oct 2018 AP01 Appointment of Mrs Anna Lewis-Martinez as a director on 26 July 2018
18 Oct 2018 TM01 Termination of appointment of Andrew John Bowskill as a director on 26 July 2018
10 Oct 2018 TM01 Termination of appointment of Andrew Gary Forshaw as a director on 26 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
18 Oct 2017 AP01 Appointment of Mr Michael Daglish Lloyd as a director on 9 October 2017
18 Oct 2017 AP01 Appointment of Mrs Katrina Mary Rudlin as a director on 9 October 2017
17 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 65 Wyedale London Colney St. Albans Hertfordshire AL2 1th England to 6 Orchard Close St. Albans AL1 1JP on 17 October 2017
17 Oct 2017 CH03 Secretary's details changed for Mr Michael Edwin Grainger on 17 October 2017