HURLEY LODGE MANAGEMENT COMPANY LIMITED
Company number 04500558
- Company Overview for HURLEY LODGE MANAGEMENT COMPANY LIMITED (04500558)
- Filing history for HURLEY LODGE MANAGEMENT COMPANY LIMITED (04500558)
- People for HURLEY LODGE MANAGEMENT COMPANY LIMITED (04500558)
- More for HURLEY LODGE MANAGEMENT COMPANY LIMITED (04500558)
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) |
---|---|---|---|
06 Aug 2020 | CS01 |
Confirmation statement made on 1 August 2020 with updates
|
|
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr David James Lawes as a director on 20 February 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Aug 2017 | CS01 |
Confirmation statement made on 1 August 2017 with updates
|
|
08 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Aug 2016 | CS01 |
Confirmation statement made on 1 August 2016 with updates
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 May 2015 | AP01 | Appointment of Mr John Gerard Mcandrew as a director on 25 May 2015 | |
12 May 2015 | AP01 | Appointment of Mr Andrew James Glen as a director on 12 May 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP03 | Appointment of Ms Pamela Lynette Hulme as a secretary on 1 August 2014 | |
07 Aug 2014 | TM02 | Termination of appointment of Frances Mary Greenall as a secretary on 1 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Frances Mary Greenall as a director on 1 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from , 6 Hurley Lodge, Homestall Road, London, SE22 0SA, England to 2 Hurley Lodge Homestall Road London SE22 0SA on 7 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 May 2014 | TM01 | Termination of appointment of Mark Lawson as a director | |
24 Apr 2014 | AP01 | Appointment of Ms Pamela Lynette Hulme as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |