Advanced company searchLink opens in new window

HURSTANGER LIMITED

Company number 00930883

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)
22 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
12 Jun 2024 AD01 Registered office address changed from Suite 44, Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX to Friars House Manor House Drive Coventry West Midlands CV1 2TE on 12 June 2024
11 Mar 2024 AA Accounts for a small company made up to 31 October 2023
22 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
17 Feb 2023 AA Accounts for a small company made up to 31 October 2022
24 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
28 Mar 2022 AA Accounts for a small company made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
05 Feb 2021 AA Accounts for a small company made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
31 Mar 2020 AA Accounts for a small company made up to 31 October 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed as they did not form part of the document.
04 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
27 Feb 2019 AP01 Appointment of Mr Philip James Bull as a director on 5 February 2019
26 Feb 2019 PSC02 Notification of Hurstanger Holdings Ltd as a person with significant control on 5 February 2019
26 Feb 2019 PSC07 Cessation of Margaret Ann Fellows as a person with significant control on 5 February 2019
26 Feb 2019 TM01 Termination of appointment of Margaret Ann Fellows as a director on 5 February 2019
26 Feb 2019 TM01 Termination of appointment of James William Fellows as a director on 5 February 2019
26 Feb 2019 TM02 Termination of appointment of Claire Marie James - Bull as a secretary on 5 February 2019
26 Feb 2019 TM02 Termination of appointment of Paul Fellows as a secretary on 5 February 2019
26 Feb 2019 TM02 Termination of appointment of Margaret Ann Fellows as a secretary on 5 February 2019
11 Feb 2019 AA Accounts for a small company made up to 31 October 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
15 Nov 2018 PSC01 Notification of Margaret Ann Fellows as a person with significant control on 18 July 2018
15 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 15 November 2018
19 Mar 2018 AA Accounts for a small company made up to 31 October 2017