Advanced company searchLink opens in new window

B ROAD HUNTING CLUB LIMITED

Company number 11455792

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)
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 TM02 Termination of appointment of Deborah Anne Little as a secretary on 15 December 2023
15 Dec 2023 CS01 Confirmation statement made on 14 September 2023 with updates
15 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 AD01 Registered office address changed from B Road Hunting Club Limited Harveys Lane Ringmer Lewes BN8 5AF England to The Stag Canterbury Road Challock Ashford TN25 4BB on 7 September 2023
22 Jun 2023 AA Micro company accounts made up to 31 July 2022
19 Jun 2023 PSC01 Notification of Mark Mcallister as a person with significant control on 26 January 2022
05 Jun 2023 AP01 Appointment of Mr Mark Mcallister as a director on 1 May 2023
07 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with updates
18 Feb 2022 AA Micro company accounts made up to 31 July 2021
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 45,000
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 30,000
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 15,050
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
06 Sep 2021 AD01 Registered office address changed from 191 Ninfield Road Bexhill-on-Sea TN39 5DA United Kingdom to B Road Hunting Club Limited Harveys Lane Ringmer Lewes BN8 5AF on 6 September 2021
02 Jun 2021 TM01 Termination of appointment of Jason Harvey Muller as a director on 1 June 2021
02 Jun 2021 PSC07 Cessation of Jason Harvey Muller as a person with significant control on 1 June 2021
29 Mar 2021 AA Micro company accounts made up to 31 July 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
23 Nov 2020 PSC01 Notification of Jason Harvey Muller as a person with significant control on 1 November 2020
23 Nov 2020 PSC01 Notification of Nathan Little as a person with significant control on 1 November 2020
23 Nov 2020 PSC01 Notification of Roger Sinclair Gray as a person with significant control on 1 November 2020
20 Nov 2020 PSC07 Cessation of Nathan James Little as a person with significant control on 1 November 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates