Advanced company searchLink opens in new window

HURSLEY HAMBLEDON HUNT CLUB (HOLDINGS) LIMITED

Company number 11379500

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)
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