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)
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
21 Oct 2016 CH03 Secretary's details changed for Mr Michael Edwin Grainger on 13 February 2016
21 Oct 2016 CH01 Director's details changed for Mr Michael John Fordham on 8 October 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/02/2020 under section 1088 of the Companies Act 2006
21 Oct 2016 AP01 Appointment of Mr Michael Edwin Grainger as a director on 8 October 2016
21 Oct 2016 CH03 Secretary's details changed for Mr Michael Edwin Grainger on 8 October 2016
21 Oct 2016 AD01 Registered office address changed from School House Flat St. Michaels Street St. Albans Hertfordshire AL3 4SJ to 65 Wyedale London Colney St. Albans Hertfordshire AL2 1th on 21 October 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Oct 2015 AR01 Annual return made up to 8 October 2015 no member list
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 8 October 2014 no member list
31 Oct 2014 AP01 Appointment of Mr Andrew Gary Forshaw as a director on 22 May 2014
31 Oct 2014 TM01 Termination of appointment of Kenneth Adrian Alexander Stephenson as a director on 22 May 2014
31 Oct 2014 TM01 Termination of appointment of Phillip Lennard Ronald Martin as a director on 22 May 2014
31 Oct 2014 TM01 Termination of appointment of Ian Alexander Loffler as a director on 22 May 2014
31 Oct 2014 AP01 Appointment of Mr Nicholas James Hall as a director on 22 May 2014
31 Oct 2014 AP01 Appointment of Miss Helen Mary Anton as a director on 22 May 2014
31 Oct 2014 TM01 Termination of appointment of Katrina Mary Rudlin as a director on 22 May 2014
31 Oct 2014 TM01 Termination of appointment of Elaine Carol Hargreaves as a director on 22 May 2014
31 Oct 2014 CH03 Secretary's details changed for Mr Michael Edwin Grainger on 28 February 2014
31 Oct 2014 CH01 Director's details changed for Mrs Angela Ann Byrne on 22 May 2014
31 Oct 2014 AD01 Registered office address changed from Windmill Cottage Mackerye End Harpenden Hertfordshire AL5 5DR to School House Flat St. Michaels Street St. Albans Hertfordshire AL3 4SJ on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Charlotte Isobel Barrett as a director on 22 May 2014
11 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Oct 2013 AR01 Annual return made up to 8 October 2013 no member list