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)
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
21 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2021
04 Jul 2012 AA Total exemption full accounts made up to 31 August 2011
28 Jun 2012 AP03 Appointment of Miss Frances Mary Greenall as a secretary
28 Jun 2012 TM01 Termination of appointment of Marilyn Moss as a director
28 Jun 2012 TM02 Termination of appointment of Marilyn Moss as a secretary
28 Jun 2012 AD01 Registered office address changed from , 11 Hurley Lodge, Homestall Road, London, SE22 0SA on 28 June 2012
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2021
08 Aug 2011 TM01 Termination of appointment of Sheila Priestley as a director