HASTINGS MODEL FLYING CLUB LIMITED
Status | ACTIVE |
Company No. | 04176741 |
Category | |
Incorporated | 09 Mar 2001 |
Age | 23 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
HASTINGS MODEL FLYING CLUB LIMITED is an active with number 04176741. It was incorporated 23 years, 2 months, 25 days ago, on 09 March 2001. The company address is 7 Wellington Square 7 Wellington Square, East Sussex, TN34 1PD.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 13 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Tatar
Appointment date: 2022-10-10
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Brian Roy Bristow
Termination date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Appoint person secretary company with name date
Date: 29 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-13
Officer name: Mr Keith Duncan Connelly
Documents
Termination director company with name termination date
Date: 29 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Walter Glover Hyde
Termination date: 2021-10-13
Documents
Termination secretary company with name termination date
Date: 29 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-13
Officer name: Robin David Hart
Documents
Appoint person director company with name date
Date: 29 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Duncan Connelly
Appointment date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Walter Glover Hyde
Change date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change person director company with change date
Date: 03 Apr 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Walter Glover Hyde
Change date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts amended with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-16
Officer name: Vic Greenwood
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-16
Officer name: Mr David Walter Glover Hyde
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Captain Robert Richardson
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Captain Robert Richardson
Appointment date: 2017-05-09
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Brian Roy Bristow
Appointment date: 2017-01-13
Documents
Appoint person secretary company with name date
Date: 31 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin David Hart
Appointment date: 2017-01-13
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin David Hart
Appointment date: 2017-01-13
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: John James Watts Mcclarty
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Timothy John Bignell
Documents
Termination secretary company with name termination date
Date: 31 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John James Watts Mcclarty
Termination date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date no member list
Date: 21 Apr 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Bignell
Appointment date: 2013-12-03
Documents
Termination director company with name termination date
Date: 22 Oct 2015
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-03
Officer name: Antony Nijhuis
Documents
Annual return company with made up date no member list
Date: 14 May 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 09 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John James Watts Mcclarty
Documents
Termination secretary company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Francis Bristow
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John James Watts Mcclarty
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Clegg
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Bristow
Documents
Annual return company with made up date no member list
Date: 05 Apr 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Appoint person secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Francis Brian Roy Bristow
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Brian Roy Bristow
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 03 Apr 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vic Greenwood
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Connelly
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hilton
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 23 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 08 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Nijhuis
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Hilton
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Clegg
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Duncan Connelly
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Dunham
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Daniels
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Dunham
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Pratt
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/09
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/08
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/07
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/03/06
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/05
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/04
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/03
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/03/02
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 30/09/01
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 17/04/01 from: 7-9 wellington square hastings east sussex TN34 1PD
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
D.H. PEARMAN & SONS (OVER NORTON) LIMITED
SANDFIELDS FARM,CHIPPING NORTON,OX7 5PY
Number: | 01268213 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSE & SON (FINE ART) LIMITED
4 GRAND CINEMA BUILDINGS,BOURNEMOUTH DORSET,BH4 9DW
Number: | 03582874 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NETWORK BUILDING UNIVERSITY COLLEGE LONDON,LONDON,W1T 4TP
Number: | 06756486 |
Status: | ACTIVE |
Category: | Community Interest Company |
OLIPHIA LEGAL SERVICES LIMITED
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 10505854 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOVERTON HOUSE GOVERTON,NOTTINGHAM,NG14 7FN
Number: | 09530325 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH ACCOUNTING,BINGHAM,NG13 8FB
Number: | 10895155 |
Status: | ACTIVE |
Category: | Private Limited Company |