Advanced company searchLink opens in new window

HURST LEA COURT MANAGEMENT COMPANY LIMITED

Company number 04304560

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 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
  • GBP 16
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
  • GBP 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