- Company Overview for HURSTDALE SERVICES LIMITED (01996312)
- Filing history for HURSTDALE SERVICES LIMITED (01996312)
- People for HURSTDALE SERVICES LIMITED (01996312)
- More for HURSTDALE SERVICES LIMITED (01996312)
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) |
---|---|---|---|
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
18 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2023 | PSC07 | Cessation of Michael Richmond as a person with significant control on 1 June 2023 | |
10 Feb 2023 | AP01 | Appointment of Mrs Helen Margaret Richmond as a director on 1 February 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr John Anthony Hytner as a director on 7 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of a director | |
25 Jan 2023 | TM01 | Termination of appointment of Pamela Diane Hytner as a director on 25 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Michael Richmond as a director on 25 January 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
05 Aug 2022 | AP01 | Appointment of Mr Maurice Brendan Connolly as a director on 5 August 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Owen Brodie Walker as a director on 7 July 2022 | |
25 Nov 2021 | AP04 | Appointment of Roger Dean & Co Ltd as a secretary on 25 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of John Anthony Hytner as a secretary on 25 November 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Flat 6 Hurst Dale Altrincham WA14 2AT England to 218 Finney Lane Heald Green Cheadle SK8 3QA on 25 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Apartment 4 Hurst Dale Devisdale Road Bowden Altrincham Cheshire WA14 2AT to Flat 6 Hurst Dale Altrincham WA14 2AT on 1 July 2021 | |
15 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
26 Jun 2020 | PSC07 | Cessation of Stanley Neil Hyman as a person with significant control on 23 June 2020 | |
26 Jun 2020 | PSC01 | Notification of Michael Richmond as a person with significant control on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Andrew James England as a director on 12 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Owen Brodie Walker as a director on 12 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Paul Victor Chambers as a director on 12 June 2020 |