Advanced company searchLink opens in new window

HURLSTON HALL SPORT AND LEISURE LIMITED

Company number 12596456

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)
06 Mar 2024 AP01 Appointment of Mr Martin Robinson as a director on 1 March 2024
25 Aug 2023 TM01 Termination of appointment of Lee Williams as a director on 25 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Hurlston Hall Hurlston Lane Scarisbrick Ormskirk L40 8HB on 16 March 2023
02 Mar 2023 AP01 Appointment of Lee Williams as a director on 24 February 2023
01 Mar 2023 TM01 Termination of appointment of Martyn Gerard Roberts as a director on 24 February 2023
10 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Jan 2022 TM01 Termination of appointment of Kelvin Bacon as a director on 17 January 2022
18 Jan 2022 AD01 Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 18 January 2022
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 May 2020 AP01 Appointment of Mr John Graham Berry as a director on 13 May 2020
22 May 2020 TM01 Termination of appointment of Paul Anthony Butler as a director on 13 May 2020
12 May 2020 NEWINC Incorporation