Advanced company searchLink opens in new window

HURLEY LODGE MANAGEMENT COMPANY LIMITED

Company number 04500558

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)
06 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 19/07/2021.
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 19/07/2021.
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
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 19/07/2021>.
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
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2021
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
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2021
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2021
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012