Advanced company searchLink opens in new window

HURST TOPCO LIMITED

Company number 13210890

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 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
13 Feb 2024 TM01 Termination of appointment of Gilles Gradassi as a director on 5 February 2024
01 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
01 Nov 2023 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Suketu Kishor Devani on 29 September 2023
03 Oct 2023 PSC02 Notification of Freshstream Ii Gp Llp as a person with significant control on 26 April 2023
03 Oct 2023 PSC07 Cessation of Fs Hurst Holdings Limited as a person with significant control on 26 April 2023
29 Sep 2023 AD01 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 29 September 2023
03 May 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
10 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
16 Nov 2022 TM01 Termination of appointment of James David Larner as a director on 31 October 2022
27 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Aug 2022 SH06 Cancellation of shares. Statement of capital on 26 July 2022
  • GBP 909,845.62
21 Jun 2022 AP01 Appointment of Mr Suketu Devani as a director on 17 May 2022
14 Apr 2022 AD01 Registered office address changed from 5th Floor, St. Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to Partnership House Central Park Telford Shropshire TF2 9TZ on 14 April 2022
15 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 909,901.62
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 704,199.54
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Mar 2022 PSC05 Change of details for Fs Hurst Holdings Limited as a person with significant control on 2 March 2021
04 Jan 2022 TM01 Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Florian Nikolai Edward Mattinson as a director on 31 December 2021
18 Oct 2021 CH01 Director's details changed for Mr Jiri Michel Angèle Taecke on 15 October 2021