Advanced company searchLink opens in new window

HURSTDALE SERVICES LIMITED

Company number 01996312

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)
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