HPB TRAVEL CLUB HOLDINGS PLC - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-30 View Report
Accounts. Accounts type group. 2023-07-11 View Report
Confirmation statement. Statement with updates. 2022-11-10 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2022-10-31. 2022-10-31 View Report
Resolution. Description: Resolutions. 2022-09-24 View Report
Incorporation. Memorandum articles. 2022-09-24 View Report
Accounts. Accounts type group. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2021-11-19 View Report
Accounts. Accounts type group. 2021-06-14 View Report
Mortgage. Charge number: 019144490001. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type group. 2020-09-30 View Report
Mortgage. Charge number: 019144490001. Charge creation date: 2020-06-05. 2020-06-19 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Officers. Termination date: 2019-07-31. Officer name: Nicholas Patrick Beamish. 2019-08-07 View Report
Accounts. Accounts type group. 2019-06-14 View Report
Officers. Change date: 2018-11-27. Officer name: Mr James Christopher Boyce. 2018-12-31 View Report
Persons with significant control. Psc name: Mr James Christopher Boyce. Change date: 2018-11-27. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type group. 2018-06-11 View Report
Confirmation statement. Statement with updates. 2017-11-14 View Report
Persons with significant control. Psc name: Geoffrey Donald Baber. Notification date: 2016-12-05. 2017-06-30 View Report
Persons with significant control. Psc name: James Christopher Boyce. Notification date: 2016-12-05. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-12-05. Psc name: Robert Gerald Boyce. 2017-06-30 View Report
Persons with significant control. Withdrawal date: 2017-06-29. 2017-06-29 View Report
Accounts. Accounts type group. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type group. 2016-06-22 View Report
Officers. Change date: 2016-05-04. Officer name: Mr Geoffrey Donald Baber. 2016-05-18 View Report
Officers. Officer name: Mr Robert Gerald Boyce. Change date: 2016-03-16. 2016-05-17 View Report
Officers. Officer name: Mr Geoffrey Donald Baber. Change date: 2016-05-04. 2016-05-17 View Report
Officers. Change date: 2016-04-01. Officer name: Mr James Christopher Boyce. 2016-04-08 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-21 View Report
Annual return. With made up date bulk list shareholders. 2015-11-16 View Report
Accounts. Accounts type group. 2015-04-28 View Report
Annual return. With made up date bulk list shareholders. 2014-11-10 View Report
Accounts. Accounts type group. 2014-05-07 View Report
Annual return. With made up date bulk list shareholders. 2013-11-27 View Report
Accounts. Accounts type group. 2013-04-19 View Report
Annual return. With made up date bulk list shareholders. 2012-12-04 View Report
Address. Old address: Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA. 2012-11-30 View Report
Accounts. Accounts type group. 2012-04-19 View Report
Annual return. With made up date bulk list shareholders. 2011-11-28 View Report
Accounts. Accounts type group. 2011-04-06 View Report
Annual return. With made up date bulk list shareholders. 2010-11-11 View Report
Address. Move registers to registered office company. 2010-11-11 View Report
Incorporation. Memorandum articles. 2010-07-23 View Report
Resolution. Description: Resolutions. 2010-07-23 View Report
Accounts. Accounts type group. 2010-04-06 View Report
Officers. Officer name: Paul Maltby. 2009-12-10 View Report