HPB TRAVEL CLUB LIMITED

01992328
HPB HOUSE 24-28 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8EH

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 accounts Annual Accounts 19 Buy now
19 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2023 officers Termination of appointment of director (Francesca Amy Welham) 1 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 20 Buy now
07 Dec 2022 mortgage Registration of a charge 16 Buy now
18 Nov 2022 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 18 Buy now
27 Apr 2022 mortgage Registration of a charge 16 Buy now
04 Nov 2021 officers Change of particulars for director (Miss Francesca Amy Welham) 2 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 18 Buy now
07 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2020 accounts Annual Accounts 18 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 mortgage Registration of a charge 9 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 officers Appointment of director (Miss Francesca Amy Welham) 2 Buy now
07 Aug 2019 officers Termination of appointment of director (Nicholas Patrick Beamish) 1 Buy now
17 Jun 2019 accounts Annual Accounts 17 Buy now
31 Dec 2018 officers Change of particulars for director (Mr James Christopher Boyce) 2 Buy now
31 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 18 Buy now
03 Oct 2017 officers Termination of appointment of director (David George William Montgomery) 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Jun 2017 accounts Annual Accounts 18 Buy now
03 Jan 2017 officers Termination of appointment of director (Robert Gerald Boyce) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Geoffrey Donald Baber) 1 Buy now
03 Jan 2017 officers Appointment of director (Mr Barnaby Edward Geoffrey Baber) 2 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 21 Buy now
17 May 2016 officers Change of particulars for director (Mr Geoffrey Donald Baber) 2 Buy now
17 May 2016 officers Change of particulars for secretary (Mr Geoffrey Donald Baber) 1 Buy now
08 Apr 2016 officers Change of particulars for director (Mr James Christopher Boyce) 2 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Robert Gerald Boyce) 2 Buy now
07 Aug 2015 annual-return Annual Return 8 Buy now
28 Apr 2015 accounts Annual Accounts 16 Buy now
25 Feb 2015 officers Appointment of director (Mr David George William Montgomery) 2 Buy now
07 Aug 2014 annual-return Annual Return 7 Buy now
07 May 2014 accounts Annual Accounts 16 Buy now
09 Aug 2013 annual-return Annual Return 7 Buy now
19 Apr 2013 accounts Annual Accounts 16 Buy now
20 Aug 2012 annual-return Annual Return 7 Buy now
19 Apr 2012 accounts Annual Accounts 15 Buy now
08 Aug 2011 annual-return Annual Return 7 Buy now
06 Apr 2011 accounts Annual Accounts 15 Buy now
02 Aug 2010 annual-return Annual Return 7 Buy now
06 Apr 2010 accounts Annual Accounts 15 Buy now
10 Dec 2009 officers Termination of appointment of director (Paul Maltby) 2 Buy now
17 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
05 Apr 2009 accounts Annual Accounts 15 Buy now
31 Jul 2008 annual-return Return made up to 01/08/08; full list of members 12 Buy now
10 Apr 2008 accounts Annual Accounts 16 Buy now
18 Aug 2007 annual-return Return made up to 01/08/07; no change of members 8 Buy now
11 Jun 2007 officers Director's particulars changed 1 Buy now
28 Apr 2007 accounts Annual Accounts 16 Buy now
31 Aug 2006 officers Director's particulars changed 1 Buy now
11 Aug 2006 annual-return Return made up to 01/08/06; full list of members 8 Buy now
16 May 2006 accounts Annual Accounts 16 Buy now
20 Apr 2006 address Location of register of members 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: kentford lodge kentford newmarket suffolk CB8 7PT 1 Buy now
12 Aug 2005 annual-return Return made up to 01/08/05; full list of members 8 Buy now
25 Jun 2005 accounts Annual Accounts 14 Buy now
11 Aug 2004 annual-return Return made up to 01/08/04; full list of members 8 Buy now
22 Jul 2004 accounts Annual Accounts 13 Buy now
12 Aug 2003 annual-return Return made up to 01/08/03; full list of members 8 Buy now
24 Jun 2003 accounts Annual Accounts 12 Buy now
08 Aug 2002 annual-return Return made up to 01/08/02; full list of members 8 Buy now
21 Jun 2002 accounts Annual Accounts 12 Buy now
23 Jan 2002 officers Director's particulars changed 1 Buy now
07 Aug 2001 annual-return Return made up to 01/08/01; full list of members 7 Buy now
11 May 2001 accounts Annual Accounts 13 Buy now
14 Aug 2000 annual-return Return made up to 01/08/00; full list of members 7 Buy now
27 Jun 2000 accounts Annual Accounts 13 Buy now
27 Aug 1999 annual-return Return made up to 01/08/99; full list of members 11 Buy now
15 Jul 1999 officers New director appointed 2 Buy now
20 Jun 1999 accounts Annual Accounts 14 Buy now
10 Nov 1998 officers Director's particulars changed 1 Buy now
07 Aug 1998 annual-return Return made up to 01/08/98; full list of members 9 Buy now
03 Aug 1998 resolution Resolution 1 Buy now
03 Aug 1998 resolution Resolution 1 Buy now
03 Aug 1998 capital Ad 29/07/98--------- £ si 10000@1=10000 £ ic 40000/50000 2 Buy now
03 Jul 1998 accounts Annual Accounts 13 Buy now
30 Dec 1997 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 1997 officers New director appointed 3 Buy now
05 Aug 1997 annual-return Return made up to 01/08/97; no change of members 7 Buy now
19 Jun 1997 accounts Annual Accounts 7 Buy now
08 Aug 1996 annual-return Return made up to 01/08/96; no change of members 7 Buy now
01 Jul 1996 accounts Annual Accounts 7 Buy now
08 Aug 1995 annual-return Return made up to 01/08/95; full list of members 12 Buy now
22 Jun 1995 accounts Annual Accounts 7 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 64 Buy now