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) |
---|---|---|---|
22 Jun 2018 | TM02 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 22 June 2018 | |
20 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 2 Hurst Lea Court Alderley Edge SK9 7QF on 4 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
25 Jan 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
20 Jan 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Ellis Ivor Parry on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Michael Graham Broomby on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Derek Seddon on 6 January 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Derek Seddon on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Ellis Ivor Parry on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Michael Graham Broomby on 16 October 2014 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
13 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
13 May 2014 | TM02 | Termination of appointment of Hml Hml Guthrie as a secretary | |
13 May 2014 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 13 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 May 2014 | |
29 Jan 2014 | AP03 | Appointment of Hml Guthrie Hml Guthrie as a secretary | |
29 Jan 2014 | TM02 | Termination of appointment of Charles Guthrie as a secretary |