Advanced company searchLink opens in new window

HURDLE COURT (ANDOVER) MANAGEMENT COMPANY LIMITED

Company number 12495727

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 AP01 Appointment of Mr Stewart Warren Jones as a director on 18 December 2023
05 Dec 2023 TM01 Termination of appointment of Craig Mcneil-Aitken as a director on 31 August 2023
11 Sep 2023 TM01 Termination of appointment of Graeme Michael Cole as a director on 8 September 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
17 May 2022 AP01 Appointment of Mr Craig Mcneil-Aitken as a director on 12 May 2022
17 May 2022 TM01 Termination of appointment of Jolan Robert Lindsay as a director on 12 May 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Paul Michael Coombes as a director on 5 January 2022
13 Jun 2021 TM01 Termination of appointment of Matthew James Paine as a director on 4 June 2021
27 May 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
18 Feb 2021 AP01 Appointment of Mr Paul Michael Coombes as a director on 15 February 2021
18 Feb 2021 AP01 Appointment of Mr Graeme Michael Cole as a director on 15 February 2021
16 Mar 2020 AP01 Appointment of Mr Matthew James Paine as a director on 3 March 2020
16 Mar 2020 TM01 Termination of appointment of Geoffrey Robson as a director on 3 March 2020
16 Mar 2020 AP01 Appointment of Mr Jolan Robert Lindsay as a director on 3 March 2020
16 Mar 2020 AP01 Appointment of Mrs Sharon Jones as a director on 3 March 2020
09 Mar 2020 AD01 Registered office address changed from Reddings, Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom to Persimmon House Fulford York YO19 4FE on 9 March 2020
06 Mar 2020 AP04 Appointment of Remus Management Limited as a secretary on 3 March 2020
06 Mar 2020 CH01 Director's details changed for Geoffrey Robson on 3 March 2020
06 Mar 2020 PSC02 Notification of Persimmon Homes Limited as a person with significant control on 3 March 2020
06 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 6 March 2020