HURST LEA COURT MANAGEMENT COMPANY LIMITED
Company number 04304560
- Company Overview for HURST LEA COURT MANAGEMENT COMPANY LIMITED (04304560)
- Filing history for HURST LEA COURT MANAGEMENT COMPANY LIMITED (04304560)
- People for HURST LEA COURT MANAGEMENT COMPANY LIMITED (04304560)
- More for HURST LEA COURT MANAGEMENT COMPANY LIMITED (04304560)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
30 Apr 2024 | TM01 | Termination of appointment of Derek Seddon as a director on 30 April 2024 | |
03 Oct 2023 | AP01 | Appointment of Ms Gillian Boston as a director on 25 September 2023 | |
25 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with updates | |
06 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of David Tyldesley as a director on 5 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
04 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from 2 Hurst Lea Court Alderley Edge SK9 7QF United Kingdom to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 24 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
11 Feb 2021 | AP04 | Appointment of Roger Dean & Co Ltd as a secretary on 11 February 2021 | |
08 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Michael Graham Broomby as a director on 29 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
03 Aug 2020 | AP01 | Appointment of Mr David Tyldesley as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Sandra Elizabeth Creaser as a director on 1 August 2020 | |
21 Jun 2020 | AP01 | Appointment of Mrs Sandra Elizabeth Creaser as a director on 21 June 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
22 Dec 2018 | TM02 | Termination of appointment of William John Martindale as a secretary on 22 December 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from 2 Hurst Lea Court Alderley Edge SK9 7QF United Kingdom to 2 Hurst Lea Court Alderley Edge SK9 7QF on 29 June 2018 | |
28 Jun 2018 | AP03 | Appointment of Mr William John Martindale as a secretary on 28 June 2018 |