Advanced company searchLink opens in new window

HURST HOLDCO LIMITED

Company number 13213123

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 18 February 2024 with updates
14 Feb 2024 TM01 Termination of appointment of Adam Michael Mclain as a director on 5 February 2024
13 Feb 2024 TM01 Termination of appointment of Gilles Gradassi as a director on 5 February 2024
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
20 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
01 Nov 2023 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023
23 Oct 2023 PSC05 Change of details for Hurst Topco Limited as a person with significant control on 29 September 2023
23 Oct 2023 CH01 Director's details changed for Mr Suketu Kishor Devani on 21 August 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
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
10 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
10 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
10 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
10 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
24 Nov 2022 TM01 Termination of appointment of James David Larner as a director on 31 October 2022
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
03 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
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
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 5,294.81
08 Mar 2021 AP01 Appointment of Mr Jiri Michel Angèle Taecke as a director on 2 March 2021
08 Mar 2021 AP01 Appointment of Mr Gilles Gradassi as a director on 2 March 2021