HPB TRAVEL CLUB HOLDINGS PLC

Hpb House Hpb House, Newmarket, CB8 8EH, Suffolk
StatusACTIVE
Company No.01914449
CategoryPrivate Limited Company
Incorporated16 May 1985
Age38 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

HPB TRAVEL CLUB HOLDINGS PLC is an active private limited company with number 01914449. It was incorporated 38 years, 11 months, 30 days ago, on 16 May 1985. The company address is Hpb House Hpb House, Newmarket, CB8 8EH, Suffolk.



Company Fillings

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Boyce

Change date: 2022-10-31

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019144490001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019144490001

Charge creation date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Nicholas Patrick Beamish

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-27

Officer name: Mr James Christopher Boyce

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Christopher Boyce

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Donald Baber

Notification date: 2016-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Christopher Boyce

Notification date: 2016-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-05

Psc name: Robert Gerald Boyce

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Geoffrey Donald Baber

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Gerald Boyce

Change date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Donald Baber

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr James Christopher Boyce

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Mr Robert Gerald Boyce

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 10 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 04 Dec 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change sail address company with old address

Date: 30 Nov 2012

Category: Address

Type: AD02

Old address: Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 28 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 11 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Move registers to registered office company

Date: 11 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Maltby

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 01 Dec 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Move registers to sail company

Date: 30 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: kentford lodge, kentford, newmarket, suffolk CB8 7PT

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; bulk list available separately

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 07/12/02 from: 87 guildhall street, bury st. Edmunds, suffolk IP33 1PU

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 03/07/01 from: kentford lodge, kentford newmarket, suffolk, CB8 7PT

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 20 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Re registration memorandum articles

Date: 20 Apr 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors statement

Date: 20 Apr 2001

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 20 Apr 2001

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 20 Apr 2001

Category: Accounts

Type: BS

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 20 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/04/01--------- £ si 49304@1=49304 £ ic 696/50000

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Capital

Type: 123

Description: £ nc 10000/50000 18/04/01

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DRIVE F2B LIMITED

143 THE DRIVE,RICKMANSWORTH,WD3 4DJ

Number:11331502
Status:ACTIVE
Category:Private Limited Company

ELLERAY BANK (WINDERMERE) FLAT MANAGEMENT CO LIMITED

3 VICTORIA STREET,WINDERMERE,LA23 1AD

Number:01659691
Status:ACTIVE
Category:Private Limited Company

HCL SWEEPERS LTD.

HCL HOUSE HCL HOUSE,CROYDON,CR0 4XB

Number:09444907
Status:ACTIVE
Category:Private Limited Company
Number:CE000902
Status:ACTIVE
Category:Charitable Incorporated Organisation

MIAO CONSULTING LTD

58 BOUNDARY ROAD,CARSHALTON,SM5 4AD

Number:07438805
Status:ACTIVE
Category:Private Limited Company

PENWOOD INVESTMENTS LIMITED

BDO STOY HAYWARD LLP,LONDON,W1U 7EU

Number:02362819
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source