HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED
Company number 11379500
- Company Overview for HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED (11379500)
- Filing history for HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED (11379500)
- People for HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED (11379500)
- More for HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED (11379500)
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 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
19 Sep 2024 | CH01 | Director's details changed | |
18 Sep 2024 | CH01 | Director's details changed for Mr Christopher Jon Horn on 16 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 18 September 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
21 Apr 2024 | PSC07 | Cessation of Hilary Kathryn Mary Harper as a person with significant control on 16 April 2024 | |
21 Apr 2024 | TM01 | Termination of appointment of Hilary Kathryn Mary Harper as a director on 16 April 2024 | |
16 Apr 2024 | AP01 | Appointment of Mrs Victoria Elizabeth Cobden as a director on 16 April 2024 | |
25 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Sep 2023 | PSC01 | Notification of Christopher Jon Horn as a person with significant control on 28 April 2021 | |
14 Sep 2023 | PSC01 | Notification of Hilary Kathryn Mary Harper as a person with significant control on 22 March 2022 | |
12 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
27 May 2022 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Bennett House the Dean Alresford Hampshire SO24 9BH on 27 May 2022 | |
11 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
28 Mar 2022 | PSC07 | Cessation of Mark Edward Thistlethwayte as a person with significant control on 22 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Mark Edward Thistlethwayte as a director on 22 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mrs Hilary Kathryn Mary Harper as a director on 22 March 2022 | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
27 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
17 May 2021 | TM01 | Termination of appointment of Andrew Lee White as a director on 12 May 2021 | |
11 May 2021 | AP01 | Appointment of Mr Christopher Jon Horn as a director on 28 April 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 |