Advanced company searchLink opens in new window

HURLEY TRUSTEE SERVICES LIMITED

Company number 08401005

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)
01 May 2018 TM01 Termination of appointment of David Robert Johnston as a director on 27 April 2018
26 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Aug 2017 AA Full accounts made up to 30 April 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
19 Dec 2016 AA Full accounts made up to 30 April 2016
23 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
10 Feb 2016 AD01 Registered office address changed from 3rd Floor Leatherhead House Station Road Leatherhead Surrey KT22 7FG to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 10 February 2016
10 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 MR01 Registration of charge 084010050001
02 Jul 2014 MR01 Registration of charge 084010050002
06 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 CH01 Director's details changed for Mr Anthony David Peter Hurley on 13 February 2014
06 Feb 2014 AP01 Appointment of Mr Jeremy James Rixon as a director
06 Feb 2014 AP01 Appointment of Mrs Julie Patricia Sebastianelli as a director
29 Nov 2013 AP01 Appointment of Mr David Robert Johnston as a director
23 Jul 2013 AD01 Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 23 July 2013
17 Jul 2013 AP01 Appointment of Mr Anthony David Peter Hurley as a director
17 Jul 2013 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
12 Jul 2013 CERTNM Company name changed gryffin services LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
12 Jul 2013 CONNOT Change of name notice
02 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 January 2014
18 Feb 2013 TM01 Termination of appointment of Barbara Kahan as a director
13 Feb 2013 AP01 Appointment of Mr Paul Frank Cody as a director