Advanced company searchLink opens in new window

KOP HILL CLIMB LIMITED

Company number 09495670

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)
09 Apr 2024 AP01 Appointment of Mr David John Garratt as a director on 21 March 2024
08 Apr 2024 AP01 Appointment of Ms Sara Louise Beaumont as a director on 21 March 2024
31 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
25 Mar 2024 AD01 Registered office address changed from 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5QT England to Bidston Valley Road Hughenden Valley High Wycombe Buckinghamshire HP14 4PF on 25 March 2024
20 Feb 2024 CERTNM Company name changed buckinghamshire community foundation (kop hill climb) LIMITED\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
20 Feb 2024 TM01 Termination of appointment of William Moir Stewart as a director on 8 February 2024
20 Feb 2024 TM01 Termination of appointment of Graham Charles Corney as a director on 8 February 2024
20 Feb 2024 TM01 Termination of appointment of Philip John Manktelow as a director on 8 February 2024
20 Feb 2024 AP01 Appointment of Ms Shan Basford as a director on 8 February 2024
20 Feb 2024 PSC01 Notification of Graham Charles Corney as a person with significant control on 8 February 2024
20 Feb 2024 PSC01 Notification of William Pettinger as a person with significant control on 8 February 2024
20 Feb 2024 PSC01 Notification of John William Biggs as a person with significant control on 8 February 2024
20 Feb 2024 PSC01 Notification of Linda Valerie Cannon-Clegg as a person with significant control on 8 February 2024
20 Feb 2024 PSC07 Cessation of Buckinghamshire Community Foundation. as a person with significant control on 8 February 2024
01 Nov 2023 AA Full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
08 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Sep 2022 AP01 Appointment of Mr William Pettinger as a director on 1 September 2022
06 Sep 2022 TM01 Termination of appointment of Anthony Kenneth Bacon as a director on 1 September 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
01 Dec 2021 AA Full accounts made up to 31 March 2021
29 Oct 2021 CH01 Director's details changed for Mr Philip John Manktelow on 1 September 2021
07 Sep 2021 AD01 Registered office address changed from 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5QT on 7 September 2021
07 Sep 2021 AD01 Registered office address changed from 4th Floor Sunley House Oxford Road Aylesbury HP19 8FQ England to 70 New Road Weston Turville Aylesbury Buckinghamshire HP22 5XQ on 7 September 2021
03 Sep 2021 TM01 Termination of appointment of Elizabeth Helen Howe as a director on 2 September 2021